GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, November 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, May 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/05/16
filed on: 19th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 15th, June 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/05/16
filed on: 4th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, April 2020
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 31st, March 2020
|
accounts |
Free Download
(7 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, March 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/05/16
filed on: 20th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 28th, December 2018
|
accounts |
Free Download
(9 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2018/06/22
filed on: 22nd, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017/05/30
filed on: 22nd, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/05/16
filed on: 22nd, June 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 30th, December 2017
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2017/05/16
filed on: 22nd, May 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 24th, December 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2016/05/16 with full list of members
filed on: 17th, May 2016
|
annual return |
Free Download
(4 pages)
|
TM01 |
2016/05/16 - the day director's appointment was terminated
filed on: 16th, May 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/03/21 with full list of members
filed on: 12th, April 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2016/04/12
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 20th, December 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2015/03/21 with full list of members
filed on: 30th, March 2015
|
annual return |
Free Download
(5 pages)
|
CERTNM |
Company name changed deacon and lister tax agents LTDcertificate issued on 19/02/15
filed on: 19th, February 2015
|
change of name |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 21st, March 2014
|
incorporation |
|