CS01 |
Confirmation statement with updates 2023/12/01
filed on: 13th, December 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/11/30
filed on: 26th, June 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2022/12/01
filed on: 1st, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2022/11/29
filed on: 29th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2022/11/29
filed on: 29th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022/11/29
filed on: 29th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/11/30
filed on: 17th, May 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2021/12/01
filed on: 10th, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/11/30
filed on: 18th, May 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2020/12/01
filed on: 3rd, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/11/30
filed on: 27th, August 2020
| accounts
|
Free Download
(10 pages)
|
CH01 |
On 2020/08/05 director's details were changed
filed on: 5th, August 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/12/01
filed on: 9th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/11/30
filed on: 17th, March 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2018/12/01
filed on: 9th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/11/30
filed on: 13th, June 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2017/12/01
filed on: 12th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2016/12/01.
filed on: 2nd, May 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/11/30
filed on: 20th, March 2017
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director appointment on 2017/02/01.
filed on: 10th, February 2017
| officers
|
Free Download
(2 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on 2017/02/01
filed on: 10th, February 2017
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016/12/01
filed on: 13th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/11/30
filed on: 20th, April 2016
| accounts
|
Free Download
(6 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/12/01
filed on: 24th, February 2016
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2015/12/01 with full list of members
filed on: 3rd, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/12/03
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/11/30
filed on: 2nd, June 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2014/12/01 with full list of members
filed on: 4th, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/12/04
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/11/30
filed on: 31st, March 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2013/12/01 with full list of members
filed on: 10th, December 2013
| annual return
|
Free Download
(4 pages)
|
AP03 |
New secretary appointment on 2013/07/17
filed on: 17th, July 2013
| officers
|
Free Download
(2 pages)
|
TM02 |
2013/07/16 - the day secretary's appointment was terminated
filed on: 16th, July 2013
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2012/11/30
filed on: 14th, February 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2012/12/01 with full list of members
filed on: 4th, January 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/11/30
filed on: 22nd, May 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2011/12/01 with full list of members
filed on: 19th, January 2012
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed deborah ann design LIMITEDcertificate issued on 09/06/11
filed on: 9th, June 2011
| change of name
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 9th, June 2011
| change of name
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/11/30
filed on: 16th, May 2011
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2011/01/13 from 23 Hawkshaw Avenue Darwen BB3 0HU
filed on: 13th, January 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2010/12/01 with full list of members
filed on: 6th, December 2010
| annual return
|
Free Download
(4 pages)
|
TM02 |
2010/05/14 - the day secretary's appointment was terminated
filed on: 14th, May 2010
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 2010/05/04
filed on: 4th, May 2010
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 2010/04/29
filed on: 29th, April 2010
| officers
|
Free Download
(3 pages)
|
TM02 |
2010/04/29 - the day secretary's appointment was terminated
filed on: 29th, April 2010
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2009/11/30
filed on: 19th, April 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2009/12/01 with full list of members
filed on: 8th, December 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2008/11/30
filed on: 12th, May 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return up to 2008/12/19 with shareholders record
filed on: 19th, December 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2007/11/30
filed on: 15th, September 2008
| accounts
|
Free Download
(5 pages)
|
288c |
Director's change of particulars
filed on: 12th, September 2008
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/12/2007 to 30/11/2007
filed on: 30th, May 2008
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 30/04/2008 from 15 ulverston drive, rishton blackburn lancashire BB1 4EN
filed on: 30th, April 2008
| address
|
Free Download
(1 page)
|
363a |
Annual return up to 2008/01/23 with shareholders record
filed on: 23rd, January 2008
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to 2008/01/23 with shareholders record
filed on: 23rd, January 2008
| annual return
|
Free Download
(2 pages)
|
288c |
Secretary's particulars changed
filed on: 19th, January 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 19th, January 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 1st, December 2006
| incorporation
|
Free Download
(30 pages)
|
NEWINC |
Company registration
filed on: 1st, December 2006
| incorporation
|
Free Download
(30 pages)
|