(PSC01) Notification of a person with significant control Tue, 1st Aug 2023
filed on: 7th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Mon, 7th Aug 2023
filed on: 7th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 74 Hilldene Avenue Romford RM3 8DS United Kingdom on Mon, 24th Jul 2023 to 99 Westborough Road Westcliff-on-Sea SS0 9DL
filed on: 24th, July 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 31st Mar 2023
filed on: 25th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed blackwall solutions LIMITEDcertificate issued on 09/01/23
filed on: 9th, January 2023
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 31st Mar 2022
filed on: 31st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Fri, 23rd Jul 2021 new director was appointed.
filed on: 23rd, July 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 1st Jul 2021
filed on: 8th, July 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 25th Jun 2021
filed on: 8th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 25th Jun 2020
filed on: 9th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Fri, 27th Mar 2020 new director was appointed.
filed on: 9th, April 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 18th Mar 2020
filed on: 18th, March 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 18th Mar 2020 new director was appointed.
filed on: 18th, March 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 25th Jun 2019
filed on: 4th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 31st, March 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Mon, 25th Jun 2018
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 30th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 25th Jun 2017
filed on: 7th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Jun 2016
filed on: 25th, March 2017
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 25th Jun 2016
filed on: 21st, July 2016
| annual return
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on Thu, 31st Mar 2016
filed on: 9th, April 2016
| officers
|
Free Download
(1 page)
|
(AP01) On Sun, 1st Nov 2015 new director was appointed.
filed on: 9th, November 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 21st Sep 2015
filed on: 22nd, September 2015
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 24th Aug 2015 new director was appointed.
filed on: 24th, August 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, June 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on Thu, 25th Jun 2015: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|