(AA) Accounts for a micro company for the period ending on Wednesday 31st May 2023
filed on: 25th, February 2024
| accounts
|
Free Download
(3 pages)
|
(CH01) On Friday 1st September 2023 director's details were changed
filed on: 7th, September 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 1st September 2023 director's details were changed
filed on: 7th, September 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 18th May 2023
filed on: 29th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st May 2022
filed on: 29th, May 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 18th May 2022
filed on: 30th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st May 2021
filed on: 14th, February 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 18th May 2021
filed on: 9th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st May 2020
filed on: 14th, May 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 18th May 2020
filed on: 14th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tuesday 5th May 2020 director's details were changed
filed on: 10th, May 2020
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st May 2019
filed on: 29th, February 2020
| accounts
|
Free Download
(2 pages)
|
(CH01) On Thursday 2nd January 2020 director's details were changed
filed on: 15th, January 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 1st January 2020 director's details were changed
filed on: 7th, January 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 1st January 2020
filed on: 7th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 12 Besant Close Blackburn BB1 2RG. Change occurred on Friday 29th November 2019. Company's previous address: Tadis House 455 Whalley New Road Blackburn Lancashire BB1 9SP.
filed on: 29th, November 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 18th May 2019
filed on: 24th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, August 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 18th May 2018
filed on: 9th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, August 2018
| gazette
|
Free Download
(1 page)
|
(SH01) 343403.00 GBP is the capital in company's statement on Wednesday 4th April 2018
filed on: 20th, April 2018
| capital
|
Free Download
(8 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution
filed on: 17th, April 2018
| resolution
|
Free Download
(1 page)
|
(SH01) 343304.00 GBP is the capital in company's statement on Tuesday 20th March 2018
filed on: 29th, March 2018
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 27th, March 2018
| resolution
|
Free Download
(42 pages)
|
(SH01) 343294.00 GBP is the capital in company's statement on Thursday 16th November 2017
filed on: 19th, March 2018
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 5th, March 2018
| resolution
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 30th January 2018.
filed on: 26th, February 2018
| officers
|
Free Download
(3 pages)
|
(AD01) New registered office address Tadis House 455 Whalley New Road Blackburn Lancashire BB1 9SP. Change occurred on Thursday 21st December 2017. Company's previous address: 7 Kings Arcade Lancaster LA1 1LE United Kingdom.
filed on: 21st, December 2017
| address
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 19th, May 2017
| incorporation
|
Free Download
(10 pages)
|