(CS01) Confirmation statement with updates Mon, 19th Jun 2023
filed on: 28th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Wed, 28th Jun 2023 director's details were changed
filed on: 28th, June 2023
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of accounting period to Thu, 30th Jun 2022 from Wed, 29th Jun 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 19th Jun 2022
filed on: 28th, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Mon, 1st Feb 2021 director's details were changed
filed on: 27th, July 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 1st Feb 2021
filed on: 27th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 16th, June 2022
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates Sat, 19th Jun 2021
filed on: 30th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 17th, November 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Fri, 19th Jun 2020
filed on: 11th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 27th, March 2020
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Wed, 19th Jun 2019
filed on: 19th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Thu, 20th Jun 2019
filed on: 19th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 20th Jun 2019 director's details were changed
filed on: 19th, July 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 27th, June 2019
| accounts
|
Free Download
(12 pages)
|
(AA01) Previous accounting period shortened to Fri, 29th Jun 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from Sun, 30th Jun 2019 to Sat, 29th Jun 2019
filed on: 28th, March 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 19th Jun 2018
filed on: 22nd, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 99 Gray's Inn Road London WC1X 8TY England on Fri, 6th Apr 2018 to 114B Blackhorse Lane London E17 6AA
filed on: 6th, April 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, September 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 19th Jun 2017
filed on: 19th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Tue, 12th Sep 2017
filed on: 12th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, September 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 17th, March 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA United Kingdom on Thu, 16th Feb 2017 to 99 Gray's Inn Road London WC1X 8TY
filed on: 16th, February 2017
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 19th Jun 2016
filed on: 1st, August 2016
| annual return
|
Free Download
(16 pages)
|
(SH08) Change of share class name or designation
filed on: 20th, July 2016
| capital
|
Free Download
(2 pages)
|
(SH01) Capital declared on Tue, 31st May 2016: 0.11 GBP
filed on: 20th, July 2016
| capital
|
Free Download
(5 pages)
|
(SH02) Sub-division of shares on Tue, 31st May 2016
filed on: 20th, July 2016
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of changes to Articles of Association
filed on: 20th, July 2016
| resolution
|
Free Download
(6 pages)
|
(CERTNM) Company name changed blackhorse lane trading LIMITEDcertificate issued on 20/07/15
filed on: 20th, July 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(TM01) Director's appointment terminated on Tue, 7th Jul 2015
filed on: 9th, July 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 19th, June 2015
| incorporation
|
Free Download
(38 pages)
|