CS01 |
Confirmation statement with no updates September 25, 2023
filed on: 30th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, November 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 24th, January 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 25, 2022
filed on: 5th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, January 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 16th, February 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 14th, January 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 25, 2021
filed on: 24th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, November 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 24th, May 2021
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, January 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 22nd, December 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 25, 2020
filed on: 25th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 25, 2019
filed on: 9th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 25, 2018
filed on: 27th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 25, 2017
filed on: 25th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On September 22, 2017 director's details were changed
filed on: 25th, September 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 22, 2017
filed on: 15th, September 2017
| confirmation statement
|
Free Download
|
AA |
Dormant company accounts made up to December 31, 2016
filed on: 25th, January 2017
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, December 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, December 2016
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 26, 2016
filed on: 20th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from West Park House 7-9 Wilkinson Avenue Blackpool Lancashire FY3 9XG to Unit 1 Barons Court Graceways Blackpool Lancashire FY4 5GP on July 13, 2016
filed on: 13th, July 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to July 26, 2015 with full list of members
filed on: 12th, October 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on October 12, 2015: 100.00 GBP
capital
|
|
AA |
Dormant company accounts made up to December 31, 2014
filed on: 25th, February 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to July 26, 2014 with full list of members
filed on: 1st, September 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on September 1, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 1st, September 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to July 26, 2013 with full list of members
filed on: 7th, October 2013
| annual return
|
Free Download
(4 pages)
|
CH04 |
Secretary's name changed on July 26, 2013
filed on: 7th, October 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 25th, January 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to July 26, 2012 with full list of members
filed on: 30th, August 2012
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed zahlan fashion LIMITEDcertificate issued on 02/11/11
filed on: 2nd, November 2011
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on October 7, 2011
filed on: 7th, October 2011
| resolution
|
Free Download
(1 page)
|
AR01 |
Annual return made up to July 26, 2011 with full list of members
filed on: 17th, August 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 12th, August 2011
| accounts
|
Free Download
(4 pages)
|
CH01 |
On November 29, 2010 director's details were changed
filed on: 29th, November 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to July 26, 2010 with full list of members
filed on: 2nd, August 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 17th, March 2010
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return made up to July 28, 2009
filed on: 28th, July 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2008
filed on: 19th, March 2009
| accounts
|
Free Download
(12 pages)
|
363a |
Annual return made up to August 26, 2008
filed on: 26th, August 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2007
filed on: 23rd, May 2008
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed zahlan metering services LIMITEDcertificate issued on 17/12/07
filed on: 17th, December 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed zahlan metering services LIMITEDcertificate issued on 17/12/07
filed on: 17th, December 2007
| change of name
|
Free Download
(2 pages)
|
363a |
Annual return made up to August 10, 2007
filed on: 10th, August 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to August 10, 2007
filed on: 10th, August 2007
| annual return
|
Free Download
(2 pages)
|
288c |
Director's particulars changed
filed on: 18th, February 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 18th, February 2007
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/07/07 to 31/12/07
filed on: 1st, August 2006
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/07/07 to 31/12/07
filed on: 1st, August 2006
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 26th, July 2006
| incorporation
|
Free Download
(19 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, July 2006
| incorporation
|
Free Download
(19 pages)
|