CS01 |
Confirmation statement with no updates Sat, 2nd Dec 2023
filed on: 4th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 5th Apr 2023
filed on: 30th, October 2023
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, February 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 2nd Dec 2022
filed on: 22nd, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 21st, February 2023
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 11th Jan 2023. New Address: Office 4 Suite 2 King George Chambers St James Square Bacup OL13 9AA. Previous address: 26 Waverly Street Middlesbrough TS1 4EX United Kingdom
filed on: 11th, January 2023
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 5th Apr 2022
filed on: 20th, September 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thu, 2nd Dec 2021
filed on: 13th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 5th Apr 2021
filed on: 11th, October 2021
|
accounts |
Free Download
(6 pages)
|
AD01 |
Address change date: Fri, 25th Jun 2021. New Address: 26 Waverly Street Middlesbrough TS1 4EX. Previous address: 251 Cargo Fleet Lane Middlesbrough TS3 8EX
filed on: 25th, June 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 5th Apr 2020
filed on: 24th, February 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Wed, 2nd Dec 2020
filed on: 29th, January 2021
|
confirmation statement |
Free Download
(4 pages)
|
CERTNM |
Company name changed dazzlingstore LTDcertificate issued on 13/10/20
filed on: 13th, October 2020
|
change of name |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Sun, 12th Jul 2020
filed on: 3rd, September 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Sun, 12th Jul 2020
filed on: 18th, August 2020
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Sun, 12th Jul 2020 - the day director's appointment was terminated
filed on: 30th, July 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On Sun, 12th Jul 2020 new director was appointed.
filed on: 29th, July 2020
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Sun, 5th Apr 2020
filed on: 23rd, June 2020
|
accounts |
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 10th Feb 2020. New Address: 251 Cargo Fleet Lane Middlesbrough TS3 8EX. Previous address: Flat 2, 43 Sutton Park Road Seaford BN25 1SJ United Kingdom
filed on: 10th, February 2020
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, December 2019
|
incorporation |
Free Download
(10 pages)
|