(AA) Micro company accounts made up to 28th February 2023
filed on: 29th, November 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 5th June 2023. New Address: Burger Nation 1 York Place Brighton BN1 4GU. Previous address: 141 Church Road Hove Brighton BN3 2AE
filed on: 5th, June 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 11th February 2023
filed on: 10th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 11th February 2022
filed on: 6th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 1st September 2020 director's details were changed
filed on: 6th, February 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 21st December 2020 director's details were changed
filed on: 6th, February 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 28th February 2022
filed on: 1st, December 2022
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 29th February 2020
filed on: 20th, September 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2019
filed on: 20th, October 2021
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: 22nd July 2021. New Address: 141 Church Road Hove Brighton BN3 2AE. Previous address: Southover Foods Unit 4 Grange Road Ind Estate Southwick Brighton East Sussex BN42 4EN
filed on: 22nd, July 2021
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, July 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 11th February 2021
filed on: 13th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 22nd, June 2021
| gazette
|
Free Download
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, December 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 15th, December 2020
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 3rd November 2020. New Address: Southover Foods Unit 4 Grange Road Ind Estate Southwick Brighton East Sussex BN42 4EN. Previous address: 31-32 New Road Brighton East Sussex BN1 1UG
filed on: 3rd, November 2020
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 27th March 2020. New Address: 31-32 New Road Brighton East Sussex BN1 1UG. Previous address: 39 Sackville Road Hove East Sussex BN3 3WD United Kingdom
filed on: 27th, March 2020
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 11th February 2020
filed on: 24th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, March 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 4th, February 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 11th February 2019
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2018
filed on: 23rd, November 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 11th February 2018
filed on: 15th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2017
filed on: 1st, November 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 11th February 2017
filed on: 8th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 5th April 2016 director's details were changed
filed on: 5th, April 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 5th April 2016 director's details were changed
filed on: 5th, April 2016
| officers
|
Free Download
|
(NEWINC) Incorporation
filed on: 12th, February 2016
| incorporation
|
Free Download
(44 pages)
|