DS01 |
Application to strike the company off the register
filed on: 27th, May 2022
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 23rd November 2021
filed on: 12th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st May 2020
filed on: 22nd, February 2021
| accounts
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 1st April 2020
filed on: 23rd, November 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 23rd November 2020
filed on: 23rd, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on Wednesday 1st April 2020
filed on: 23rd, November 2020
| capital
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 1st April 2020
filed on: 23rd, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 1st April 2020
filed on: 23rd, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 7th June 2020
filed on: 25th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st May 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Friday 7th June 2019
filed on: 12th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st May 2018
filed on: 20th, February 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thursday 7th June 2018
filed on: 7th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st May 2017
filed on: 13th, February 2018
| accounts
|
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control Thursday 20th July 2017
filed on: 20th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thursday 20th July 2017
filed on: 20th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 24th May 2017
filed on: 20th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st May 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Tuesday 24th May 2016 with full list of members
filed on: 15th, July 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st May 2015
filed on: 11th, February 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Sunday 24th May 2015 with full list of members
filed on: 5th, June 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Friday 5th June 2015
capital
|
|
AA |
Dormant company accounts reported for the period up to Saturday 31st May 2014
filed on: 25th, February 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Saturday 24th May 2014 with full list of members
filed on: 9th, June 2014
| annual return
|
Free Download
(5 pages)
|
CERTNM |
Company name changed girlynightout LIMITEDcertificate issued on 04/04/14
filed on: 4th, April 2014
| change of name
|
Free Download
(3 pages)
|
CH01 |
On Monday 17th June 2013 director's details were changed
filed on: 21st, February 2014
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st May 2013
filed on: 21st, February 2014
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 28th August 2013 director's details were changed
filed on: 21st, February 2014
| officers
|
Free Download
(2 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 24th, May 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 24th May 2013 with full list of members
filed on: 24th, May 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st May 2012
filed on: 28th, June 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 24th May 2012 with full list of members
filed on: 25th, May 2012
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Thursday 24th May 2012 director's details were changed
filed on: 24th, May 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 24th May 2012 director's details were changed
filed on: 24th, May 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Wednesday 30th November 2011 from 70 Chorley New Road Bolton Lancashire BL1 4BY England
filed on: 30th, November 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 12th, May 2011
| incorporation
|
Free Download
(31 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|