CS01 |
Confirmation statement with no updates 21st February 2024
filed on: 23rd, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2023
filed on: 25th, October 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 21st February 2023
filed on: 1st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 17th, August 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 21st February 2022
filed on: 23rd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 16th, November 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 30th June 2021. New Address: The Old Bank 257 New Church Road Hove East Sussex BN3 4EL. Previous address: The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ
filed on: 30th, June 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 21st February 2021
filed on: 27th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 22nd, December 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 21st February 2020
filed on: 24th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 25th, June 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 21st February 2019
filed on: 25th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 13th, August 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 21st February 2018
filed on: 21st, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 21st, August 2017
| accounts
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 3rd, July 2017
| capital
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 21st February 2017
filed on: 24th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 15th, November 2016
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 30th March 2016 director's details were changed
filed on: 30th, March 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 21st February 2016 with full list of members
filed on: 26th, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 24th, November 2015
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 8th July 2015 director's details were changed
filed on: 8th, July 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 21st February 2015 with full list of members
filed on: 25th, February 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Address change date: 16th January 2015. New Address: The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ. Previous address: 73 Church Road Hove East Sussex BN3 2BB
filed on: 16th, January 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 20th, October 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 21st February 2014 with full list of members
filed on: 11th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 11th March 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 27th, December 2013
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 26th March 2013 director's details were changed
filed on: 26th, March 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 21st February 2013 with full list of members
filed on: 15th, March 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 13th, November 2012
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 26th June 2012 director's details were changed
filed on: 26th, June 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 21st February 2012 with full list of members
filed on: 21st, April 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 21st February 2012 director's details were changed
filed on: 21st, April 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 29th, December 2011
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Preston Park House South Road Brighton East Sussex BN1 6SB on 2nd December 2011
filed on: 2nd, December 2011
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from the Pines Boars Head Crowborough TN6 3HD on 8th August 2011
filed on: 8th, August 2011
| address
|
Free Download
(2 pages)
|
TM02 |
28th June 2011 - the day secretary's appointment was terminated
filed on: 28th, June 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 21st February 2011
filed on: 30th, March 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 19th, November 2010
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 11th November 2010 director's details were changed
filed on: 11th, November 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 21st February 2010 with full list of members
filed on: 11th, March 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2009
filed on: 17th, November 2009
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 12th November 2009
filed on: 12th, November 2009
| officers
|
Free Download
(1 page)
|
TM01 |
12th November 2009 - the day director's appointment was terminated
filed on: 12th, November 2009
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 20th October 2009
filed on: 20th, October 2009
| resolution
|
Free Download
(1 page)
|
CERTNM |
Company name changed yazoo scene LIMITEDcertificate issued on 20/10/09
filed on: 20th, October 2009
| change of name
|
Free Download
(3 pages)
|
363a |
Annual return up to 3rd March 2009 with shareholders record
filed on: 3rd, March 2009
| annual return
|
Free Download
(3 pages)
|
225 |
Accounting reference date extended from 28/02/2009 to 31/03/2009
filed on: 24th, April 2008
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 21st, February 2008
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Incorporation
filed on: 21st, February 2008
| incorporation
|
Free Download
(17 pages)
|