GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 12th, April 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 5th, April 2022
| dissolution
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2021
filed on: 2nd, December 2021
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 30th September 2021
filed on: 2nd, December 2021
| accounts
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 9th, November 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 14th October 2021
filed on: 9th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2nd December 2020 director's details were changed
filed on: 8th, February 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2nd December 2020 director's details were changed
filed on: 8th, February 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 14th October 2020
filed on: 23rd, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 18th, September 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 14th October 2019
filed on: 27th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 9th, October 2019
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2019
filed on: 2nd, August 2019
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX United Kingdom on 8th May 2019 to 95 High Street Beckenham Kent BR3 1AG
filed on: 8th, May 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th April 2018
filed on: 30th, October 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 14th October 2018
filed on: 16th, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Extension of accounting period to 30th April 2018 from 31st October 2017
filed on: 18th, May 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 15th October 2017
filed on: 17th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 16th October 2016: 2.00 GBP
filed on: 20th, January 2017
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 15th October 2016
filed on: 17th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Chichester House Chichester Street Rochdale Lancashire OL16 2AU United Kingdom on 16th June 2016 to Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX
filed on: 16th, June 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st October 2015
filed on: 26th, May 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from The Old County Police Station Newhey Road Milnrow Rochdale OL16 3PS on 3rd March 2016 to Chichester House Chichester Street Rochdale Lancashire OL16 2AU
filed on: 3rd, March 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 15th October 2015
filed on: 23rd, October 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 23rd October 2015: 1.00 GBP
capital
|
|
AR01 |
Annual return with complete list of members, drawn up to 15th October 2014
filed on: 2nd, June 2015
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 14th October 2014
filed on: 15th, May 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 14th October 2014
filed on: 15th, May 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 14th October 2014
filed on: 15th, May 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 14th October 2014
filed on: 15th, May 2015
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed farnaz arshid LTDcertificate issued on 14/05/15
filed on: 14th, May 2015
| change of name
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 14th October 2014
filed on: 1st, May 2015
| officers
|
Free Download
|
TM01 |
Director's appointment terminated on 14th October 2014
filed on: 1st, May 2015
| officers
|
Free Download
|
AP02 |
New person appointed on 14th October 2014 to the position of a member
filed on: 1st, May 2015
| officers
|
Free Download
|
NEWINC |
Incorporation
filed on: 14th, October 2014
| incorporation
|
Free Download
(26 pages)
|
SH01 |
Statement of Capital on 14th October 2014: 1.00 GBP
capital
|
|