AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 7th, September 2022
|
accounts |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 9th, December 2021
|
accounts |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to Wed, 31st Mar 2021
filed on: 20th, April 2021
|
accounts |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 12th, April 2021
|
accounts |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 25th, March 2020
|
accounts |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 24th, April 2019
|
accounts |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 16th, April 2018
|
accounts |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Aug 2016
filed on: 23rd, May 2017
|
accounts |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 12th, May 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 21st Jul 2015
filed on: 11th, August 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 11th Aug 2015: 3.00 GBP
|
capital |
|
TM01 |
Director's appointment terminated on Sun, 31st May 2015
filed on: 16th, June 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 1st Jun 2015 new director was appointed.
filed on: 16th, June 2015
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 4th, June 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 21st Jul 2014
filed on: 12th, August 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 12th Aug 2014: 3.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 2nd, June 2014
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 21st Jul 2013
filed on: 13th, August 2013
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 13th Aug 2013: 3.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2012
filed on: 5th, June 2013
|
accounts |
Free Download
(7 pages)
|
TM02 |
Secretary's appointment terminated on Tue, 7th Aug 2012
filed on: 7th, August 2012
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 21st Jul 2012
filed on: 7th, August 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2011
filed on: 29th, May 2012
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 21st Jul 2011
filed on: 2nd, August 2011
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Aug 2010
filed on: 18th, May 2011
|
accounts |
Free Download
(7 pages)
|
AD01 |
Company moved to new address on Fri, 4th Feb 2011. Old Address: Sebco House 1041-1045 Wimborne Road Bournemouth Dorset BH9 2BX
filed on: 4th, February 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 21st Jul 2010
filed on: 3rd, August 2010
|
annual return |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Wed, 19th May 2010
filed on: 19th, May 2010
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 19th May 2010 new director was appointed.
filed on: 19th, May 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2009
filed on: 17th, May 2010
|
accounts |
Free Download
(7 pages)
|
363a |
Annual return drawn up to Tue, 11th Aug 2009 with complete member list
filed on: 11th, August 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Aug 2008
filed on: 4th, June 2009
|
accounts |
Free Download
(9 pages)
|
363a |
Annual return drawn up to Wed, 6th Aug 2008 with complete member list
filed on: 6th, August 2008
|
annual return |
Free Download
(3 pages)
|
288b |
On Tue, 5th Aug 2008 Appointment terminated secretary
filed on: 5th, August 2008
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Aug 2007
filed on: 27th, June 2008
|
accounts |
Free Download
(9 pages)
|
288a |
On Fri, 14th Mar 2008 Secretary appointed
filed on: 14th, March 2008
|
officers |
Free Download
(2 pages)
|
288b |
On Fri, 14th Mar 2008 Appointment terminate, secretary
filed on: 14th, March 2008
|
officers |
Free Download
(1 page)
|
363s |
Annual return drawn up to Wed, 22nd Aug 2007 with complete member list
filed on: 22nd, August 2007
|
annual return |
Free Download
(6 pages)
|
363s |
Annual return drawn up to Wed, 22nd Aug 2007 with complete member list
filed on: 22nd, August 2007
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Aug 2006
filed on: 4th, July 2007
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Aug 2006
filed on: 4th, July 2007
|
accounts |
Free Download
(9 pages)
|
225 |
Accounting reference date extended from 31/07/06 to 31/08/06
filed on: 30th, August 2006
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/07/06 to 31/08/06
filed on: 30th, August 2006
|
accounts |
Free Download
(1 page)
|
88(2)R |
Alloted 1 shares on Fri, 28th Jul 2006. Value of each share 1 £, total number of shares: 4.
filed on: 22nd, August 2006
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares on Fri, 28th Jul 2006. Value of each share 1 £, total number of shares: 4.
filed on: 22nd, August 2006
|
capital |
Free Download
(2 pages)
|
287 |
Registered office changed on 22/08/06 from: 483 christchurch road bournemouth dorset BH1 4AD
filed on: 22nd, August 2006
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 22/08/06 from: 483 christchurch road bournemouth dorset BH1 4AD
filed on: 22nd, August 2006
|
address |
Free Download
(1 page)
|
363s |
Annual return drawn up to Mon, 14th Aug 2006 with complete member list
filed on: 14th, August 2006
|
annual return |
Free Download
(6 pages)
|
363s |
Annual return drawn up to Mon, 14th Aug 2006 with complete member list
filed on: 14th, August 2006
|
annual return |
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Jul 2005
filed on: 28th, February 2006
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Jul 2005
filed on: 28th, February 2006
|
accounts |
Free Download
(2 pages)
|
363s |
Annual return drawn up to Tue, 23rd Aug 2005 with complete member list
filed on: 23rd, August 2005
|
annual return |
Free Download
(6 pages)
|
363s |
Annual return drawn up to Tue, 23rd Aug 2005 with complete member list
filed on: 23rd, August 2005
|
annual return |
Free Download
(6 pages)
|
88(2)R |
Alloted 2 shares on Fri, 15th Jul 2005. Value of each share 1 £.
filed on: 23rd, August 2005
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 2 shares on Fri, 15th Jul 2005. Value of each share 1 £.
filed on: 23rd, August 2005
|
capital |
Free Download
(2 pages)
|
CERTNM |
Company name changed sebi brasserie LIMITEDcertificate issued on 27/04/05
filed on: 27th, April 2005
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed sebi brasserie LIMITEDcertificate issued on 27/04/05
filed on: 27th, April 2005
|
change of name |
Free Download
(2 pages)
|
288b |
On Tue, 10th Aug 2004 Director resigned
filed on: 10th, August 2004
|
officers |
Free Download
(1 page)
|
288b |
On Tue, 10th Aug 2004 Director resigned
filed on: 10th, August 2004
|
officers |
Free Download
(1 page)
|
288b |
On Tue, 10th Aug 2004 Secretary resigned
filed on: 10th, August 2004
|
officers |
Free Download
(1 page)
|
288b |
On Tue, 10th Aug 2004 Secretary resigned
filed on: 10th, August 2004
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 09/08/04 from: m ahmad & co., 483 christchurch road, bournemouth dorset BH1 4AD
filed on: 9th, August 2004
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 09/08/04 from: m ahmad & co., 483 christchurch road, bournemouth dorset BH1 4AD
filed on: 9th, August 2004
|
address |
Free Download
(1 page)
|
288a |
On Mon, 9th Aug 2004 New director appointed
filed on: 9th, August 2004
|
officers |
Free Download
(2 pages)
|
288a |
On Mon, 9th Aug 2004 New secretary appointed
filed on: 9th, August 2004
|
officers |
Free Download
(2 pages)
|
288a |
On Mon, 9th Aug 2004 New director appointed
filed on: 9th, August 2004
|
officers |
Free Download
(2 pages)
|
288a |
On Mon, 9th Aug 2004 New secretary appointed
filed on: 9th, August 2004
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, July 2004
|
incorporation |
Free Download
(12 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, July 2004
|
incorporation |
Free Download
(12 pages)
|