(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 13th, February 2024
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2022/11/30
filed on: 25th, August 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022/11/17
filed on: 29th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/11/30
filed on: 25th, August 2022
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020/09/15
filed on: 1st, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020/09/15
filed on: 30th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020/09/15 director's details were changed
filed on: 30th, November 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021/11/17
filed on: 30th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/11/30
filed on: 22nd, September 2021
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2020/09/15 director's details were changed
filed on: 31st, December 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/11/17
filed on: 31st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/11/30
filed on: 19th, November 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/11/17
filed on: 26th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/11/30
filed on: 23rd, August 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/11/17
filed on: 27th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/11/30
filed on: 19th, November 2018
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 2017/11/25
filed on: 24th, August 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017/11/17
filed on: 21st, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2016/11/30
filed on: 7th, November 2017
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 2016/11/26
filed on: 9th, August 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/11/17
filed on: 25th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/11/30
filed on: 18th, November 2016
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 2015/11/27
filed on: 19th, August 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/11/17 with full list of members
filed on: 30th, December 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/11/30
filed on: 27th, November 2015
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 2014/11/28
filed on: 28th, August 2015
| accounts
|
Free Download
(1 page)
|
(CH01) On 2015/06/06 director's details were changed
filed on: 6th, June 2015
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed silken marketing LTDcertificate issued on 07/04/15
filed on: 7th, April 2015
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2014/11/17 with full list of members
filed on: 23rd, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2015/01/23
capital
|
|
(CH01) On 2014/01/01 director's details were changed
filed on: 23rd, January 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/11/30
filed on: 28th, July 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2014/07/01 from Unit 10 80 Lytham Road Fulwood Preston Lancashire PR2 3AQ
filed on: 1st, July 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2013/11/17 with full list of members
filed on: 19th, November 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2013/11/19
capital
|
|
(CH01) On 2013/11/01 director's details were changed
filed on: 19th, November 2013
| officers
|
Free Download
(2 pages)
|
(TM02) 2013/11/19 - the day secretary's appointment was terminated
filed on: 19th, November 2013
| officers
|
Free Download
(1 page)
|
(TM01) 2013/11/19 - the day director's appointment was terminated
filed on: 19th, November 2013
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2012/11/30
filed on: 19th, November 2013
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 2012/11/29
filed on: 27th, August 2013
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2013/06/10 from 2Nd Floor Sheridan House 112-116 Western Road Hove East Sussex BN3 1DD United Kingdom
filed on: 10th, June 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2012/11/17 with full list of members
filed on: 22nd, November 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/11/30
filed on: 16th, October 2012
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered office on 2012/08/01 from 48 Albany Villas Hove East Sussex BN3 2RW United Kingdom
filed on: 1st, August 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2011/11/17 with full list of members
filed on: 24th, November 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/11/30
filed on: 8th, June 2011
| accounts
|
Free Download
(8 pages)
|
(TM02) 2011/06/07 - the day secretary's appointment was terminated
filed on: 7th, June 2011
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 2011/06/07
filed on: 7th, June 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2010/11/17 with full list of members
filed on: 17th, November 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2009/12/01 director's details were changed
filed on: 24th, December 2009
| officers
|
Free Download
(2 pages)
|
(CH03) On 2009/12/01 secretary's details were changed
filed on: 23rd, December 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 17th, November 2009
| incorporation
|
|