(CS01) Confirmation statement with no updates Fri, 24th Nov 2023
filed on: 5th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Nov 2022
filed on: 28th, August 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 24th Nov 2022
filed on: 4th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 1 School Lane Rochdale OL16 1QR England on Wed, 7th Dec 2022 to 1 School Lane Rochdale OL16 1QP
filed on: 7th, December 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Shopylistic Ltd Legrams Mill, Legrams Lane (Next to Sk Imports) Unit 21 Bradford West Yorkshire BD7 1NH England on Wed, 26th Jan 2022 to 1 School Lane Rochdale OL16 1QR
filed on: 26th, January 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 24th Nov 2021
filed on: 25th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 24th Nov 2020
filed on: 19th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 9th, September 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 24th Nov 2019
filed on: 31st, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 24th Nov 2018
filed on: 18th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM02) Secretary's appointment terminated on Sat, 1st Sep 2018
filed on: 21st, October 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Sun, 21st Oct 2018
filed on: 21st, October 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Sun, 21st Oct 2018
filed on: 21st, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Sat, 1st Sep 2018
filed on: 21st, October 2018
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Shopylistic Ltd C/O Ravensthorpe Community Centre 24 Garden Street Ravensthorpe Dewsbury West Yorkshire WF13 3AR England on Sun, 21st Oct 2018 to Shopylistic Ltd Legrams Mill, Legrams Lane (Next to Sk Imports) Unit 21 Bradford West Yorkshire BD71NH
filed on: 21st, October 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 24th Nov 2017
filed on: 13th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 24th, August 2017
| accounts
|
Free Download
(3 pages)
|
(AP01) On Tue, 21st Mar 2017 new director was appointed.
filed on: 21st, March 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 24th Nov 2016
filed on: 12th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 56 Raikes Avenue Tong Bradford BD4 0QU England on Thu, 23rd Jun 2016 to Shopylistic Ltd C/O Ravensthorpe Community Centre 24 Garden Street Ravensthorpe Dewsbury West Yorkshire WF13 3AR
filed on: 23rd, June 2016
| address
|
Free Download
(1 page)
|
(AP03) On Fri, 15th Jan 2016, company appointed a new person to the position of a secretary
filed on: 15th, January 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 15th Jan 2016
filed on: 15th, January 2016
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Fri, 15th Jan 2016
filed on: 15th, January 2016
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 25th, November 2015
| incorporation
|
Free Download
(9 pages)
|
(SH01) Capital declared on Wed, 25th Nov 2015: 2.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|