(CS01) Confirmation statement with no updates 2024/12/17
filed on: 7th, January 2025
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2024/11/01
filed on: 7th, January 2025
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2024/10/01.
filed on: 7th, October 2024
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2023/12/31
filed on: 30th, September 2024
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2023/12/17
filed on: 20th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 9th, October 2023
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 117331800001, created on 2023/07/28
filed on: 11th, August 2023
| mortgage
|
Free Download
(36 pages)
|
(PSC04) Change to a person with significant control 2023/04/18
filed on: 19th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022/12/01
filed on: 23rd, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2022/12/01 director's details were changed
filed on: 23rd, December 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022/12/17
filed on: 23rd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed blakeyland LTDcertificate issued on 13/10/22
filed on: 13th, October 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(CS01) Confirmation statement with no updates 2021/12/17
filed on: 6th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, March 2022
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2021/12/31
filed on: 24th, March 2022
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2020/12/31
filed on: 16th, March 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/12/17
filed on: 4th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2019/12/31
filed on: 15th, October 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/12/17
filed on: 26th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 17 Guernsey Drive Seabridge Newcastle Under Lyme ST5 3BQ England on 2020/06/04 to Greystone Newcastle Road Baldwins Gate Newcastle Under Lyme Staffs ST5 5DA
filed on: 4th, June 2020
| address
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, May 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, March 2020
| gazette
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 18th, December 2018
| incorporation
|
Free Download
(10 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2018/12/18
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|