(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 19th, December 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, March 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st January 2022
filed on: 9th, March 2023
| accounts
|
Free Download
(3 pages)
|
(TM01) 25th February 2023 - the day director's appointment was terminated
filed on: 9th, March 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 25th February 2023
filed on: 9th, March 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 27th September 2022
filed on: 9th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 20th, December 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 10th December 2021. New Address: 78 Church Street Blackpool FY1 1HR. Previous address: 5 Hazelwood Drive Hesketh Bank Preston PR4 6PJ England
filed on: 10th, December 2021
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed xl comfort LIMITEDcertificate issued on 09/12/21
filed on: 9th, December 2021
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AA) Total exemption full accounts data made up to 31st January 2021
filed on: 14th, October 2021
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 27th September 2021
filed on: 27th, September 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 27th September 2021
filed on: 27th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 26th March 2021
filed on: 15th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 27th November 2020. New Address: 5 Hazelwood Drive Hesketh Bank Preston PR4 6PJ. Previous address: 18 Victoria Road West Thornton-Cleveleys FY5 1BU England
filed on: 27th, November 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st January 2020
filed on: 3rd, July 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 26th March 2020
filed on: 12th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st January 2019
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 31st January 2019
filed on: 23rd, April 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 26th March 2019
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 4th May 2018. New Address: 18 Victoria Road West Thornton-Cleveleys FY5 1BU. Previous address: 5 Hazelwood Drive Hesketh Bank Preston PR4 6PJ United Kingdom
filed on: 4th, May 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 27th, March 2018
| incorporation
|
Free Download
(10 pages)
|
(SH01) Statement of Capital on 27th March 2018: 2.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|