(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 14th, August 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 16, 2023
filed on: 19th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On April 16, 2023 director's details were changed
filed on: 19th, May 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 3rd, May 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 16, 2022
filed on: 19th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 15th, September 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 16, 2021
filed on: 20th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 22nd, December 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 16, 2020
filed on: 20th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 16th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 16, 2019
filed on: 16th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: November 13, 2018
filed on: 18th, February 2019
| officers
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control November 13, 2018
filed on: 18th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 29th, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 14, 2018
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from The Old Laundry Bridge Street Southwick, Fareham Hampshire PO17 6DZ to The Old School House West Street Southwick Fareham Hampshire PO17 6EA on November 24, 2017
filed on: 24th, November 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2016
filed on: 3rd, July 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 14, 2017
filed on: 16th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 16th, September 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to June 14, 2016 with full list of members
filed on: 17th, June 2016
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return made up to June 14, 2015 with full list of members
filed on: 16th, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 16, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 27th, May 2015
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 12th, September 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to June 14, 2014 with full list of members
filed on: 19th, June 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 27th, September 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to June 14, 2013 with full list of members
filed on: 8th, July 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 16th, August 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to June 14, 2012 with full list of members
filed on: 10th, August 2012
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 15, 2011: 100.00 GBP
filed on: 9th, August 2012
| capital
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from June 30, 2012 to December 31, 2011
filed on: 7th, August 2012
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed davids & alexander restaurants LIMITEDcertificate issued on 10/02/12
filed on: 10th, February 2012
| change of name
|
Free Download
(3 pages)
|
(AP01) On October 10, 2011 new director was appointed.
filed on: 10th, October 2011
| officers
|
Free Download
(3 pages)
|
(AP01) On October 10, 2011 new director was appointed.
filed on: 10th, October 2011
| officers
|
Free Download
(3 pages)
|
(AP01) On October 10, 2011 new director was appointed.
filed on: 10th, October 2011
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: June 16, 2011
filed on: 16th, June 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, June 2011
| incorporation
|
Free Download
(20 pages)
|