AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 31st, January 2024
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2023-07-11
filed on: 20th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2022-03-31
filed on: 30th, January 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2022-07-11
filed on: 15th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-07-11
filed on: 13th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-03-31
filed on: 8th, June 2021
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 22nd, July 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2020-07-11
filed on: 13th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-07-11
filed on: 12th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 21st, July 2019
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2019-05-23
filed on: 23rd, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-07-11
filed on: 11th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 2nd, July 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2017-03-31
filed on: 13th, November 2017
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2017-07-17 director's details were changed
filed on: 17th, July 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017-07-17
filed on: 17th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-07-15
filed on: 17th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017-05-18
filed on: 18th, May 2017
| resolution
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Fersali Limited 5 Carrs Wood Blackburn BB2 6QL England to 5 Carrs Wood Blackburn BB2 6QL on 2017-05-18
filed on: 18th, May 2017
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Farsali Limited 5 Carrs Wood Blackburn BB2 6QL England to Fersali Limited 5 Carrs Wood Blackburn BB2 6QL on 2017-05-15
filed on: 15th, May 2017
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Ams Accountants Corporate Ltd Queens Court 24 Queen Street Manchester M2 5HX England to Farsali Limited 5 Carrs Wood Blackburn BB2 6QL on 2017-05-15
filed on: 15th, May 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-07-15
filed on: 20th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2016-03-31
filed on: 20th, August 2016
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2016-07-31 to 2016-03-31
filed on: 20th, August 2016
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 51 Oozehead Lane Blackburn Lancashire BB2 6NH to C/O Ams Accountants Corporate Ltd Queens Court 24 Queen Street Manchester M2 5HX on 2016-08-20
filed on: 20th, August 2016
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2015-07-31
filed on: 5th, January 2016
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, December 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-07-15 with full list of members
filed on: 23rd, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-12-23: 100.00 GBP
capital
|
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 17th, November 2015
| gazette
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 15th, July 2014
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|