DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, December 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, December 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, January 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 8th October 2022
filed on: 11th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, January 2023
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 28th February 2022
filed on: 29th, July 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Friday 8th October 2021
filed on: 8th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 28th February 2021
filed on: 6th, July 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 5th November 2020
filed on: 23rd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 28th February 2020
filed on: 10th, September 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 5th November 2019
filed on: 2nd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 28th February 2019
filed on: 30th, November 2019
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Saturday 30th March 2019 to Thursday 28th February 2019
filed on: 30th, May 2019
| accounts
|
Free Download
(1 page)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Friday 30th March 2018
filed on: 13th, May 2019
| accounts
|
Free Download
(10 pages)
|
AD01 |
Registered office address changed from Units 1-5 Springfield Mill Brook Street Preston PR1 7HN to 65-76 Ribbleton Lane Ribbleton Preston PR1 5LA on Thursday 21st March 2019
filed on: 21st, March 2019
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 5th November 2018
filed on: 15th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th March 2018
filed on: 30th, December 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th March 2017
filed on: 28th, March 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 5th November 2017
filed on: 21st, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Saturday 5th November 2016
filed on: 7th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, February 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 31st, January 2017
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 26th, January 2017
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from Thursday 31st March 2016 to Wednesday 30th March 2016
filed on: 27th, October 2016
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from Monday 30th November 2015 to Friday 1st April 2016
filed on: 27th, July 2016
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Friday 1st April 2016 to Thursday 31st March 2016
filed on: 27th, July 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 5th November 2015 with full list of members
filed on: 22nd, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Sunday 22nd November 2015
capital
|
|
AD01 |
Registered office address changed from Discount Home Furnishings Guild Trading Estate Ribbleton Lane Preston Lancashire PR1 5DP England to Units 1-5 Springfield Mill Brook Street Preston PR1 7HN on Sunday 22nd November 2015
filed on: 22nd, November 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 5th, November 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 5th November 2014
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|