(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, November 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2022-11-29
filed on: 3rd, November 2023
| accounts
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 31st, October 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-04-22
filed on: 25th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2023-02-28
filed on: 28th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 2023-02-13
filed on: 28th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2021-11-29
filed on: 26th, August 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2022-04-22
filed on: 27th, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2020-11-29
filed on: 20th, July 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2021-04-22
filed on: 22nd, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: 2021-04-20
filed on: 20th, April 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-04-20
filed on: 20th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2021-03-26
filed on: 26th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2021-03-25
filed on: 25th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2021-03-24
filed on: 24th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2021-03-15
filed on: 15th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2020-11-28
filed on: 9th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2019-11-29
filed on: 13th, November 2020
| accounts
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2020-07-24
filed on: 24th, July 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019-11-28
filed on: 16th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2018-11-29
filed on: 15th, March 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2018-11-28
filed on: 23rd, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2017-11-29
filed on: 25th, July 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2017-11-28
filed on: 20th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2016-11-29
filed on: 25th, August 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2016-11-28
filed on: 15th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2015-11-29
filed on: 17th, November 2016
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from 2015-11-30 to 2015-11-29
filed on: 26th, August 2016
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 087952110002, created on 2016-06-13
filed on: 16th, June 2016
| mortgage
|
Free Download
(9 pages)
|
(AR01) Annual return made up to 2015-11-28 with full list of members
filed on: 7th, December 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2014-11-30
filed on: 30th, July 2015
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Asia Mill Carter Street Bolton England BL3 2HQ England to Asia Mill Bradford Road Bolton England BL3 2HE on 2015-04-23
filed on: 23rd, April 2015
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 77 Cariocca Business Park 2 Sawley Road Manchester England M40 8BB to Asia Mill Carter Street Bolton England BL3 2HQ on 2015-04-22
filed on: 22nd, April 2015
| address
|
|
(MR01) Registration of charge 087952110001, created on 2015-04-07
filed on: 8th, April 2015
| mortgage
|
Free Download
(5 pages)
|
(CERTNM) Company name changed T.D.Z.N. LIMITEDcertificate issued on 04/02/15
filed on: 4th, February 2015
| change of name
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2015-02-03
filed on: 3rd, February 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-02-03
filed on: 3rd, February 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2014-11-28 with full list of members
filed on: 3rd, February 2015
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 28th, November 2013
| incorporation
|
Free Download
(22 pages)
|