(AD01) New registered office address 8th Floor One Temple Row Birmingham B2 5LG. Change occurred on August 19, 2023. Company's previous address: 82 Ducie Street Manchester M1 2JQ England.
filed on: 19th, August 2023
| address
|
Free Download
(2 pages)
|
(CERTNM) Company name changed athena select LIMITEDcertificate issued on 17/04/23
filed on: 17th, April 2023
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CS01) Confirmation statement with updates January 1, 2023
filed on: 15th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control January 1, 2023
filed on: 15th, April 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control January 1, 2023
filed on: 15th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on January 1, 2023
filed on: 15th, April 2023
| officers
|
Free Download
(1 page)
|
(AP01) On January 1, 2023 new director was appointed.
filed on: 15th, April 2023
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 82 Ducie Street Manchester M1 2JQ. Change occurred on April 15, 2023. Company's previous address: Unit C3 Court 2000 Industrial Estate Bridgnorth Road,Madeley Telford TF7 4JB England.
filed on: 15th, April 2023
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Unit C3 Court 2000 Industrial Estate Bridgnorth Road,Madeley Telford TF7 4JB. Change occurred on January 25, 2023. Company's previous address: Unit 29 Tweedale Industrial Estate Park North Telford Shropshire TF7 4JZ United Kingdom.
filed on: 25th, January 2023
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 114388850004, created on November 29, 2022
filed on: 29th, November 2022
| mortgage
|
Free Download
(22 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2022
filed on: 25th, October 2022
| accounts
|
Free Download
(12 pages)
|
(AA01) Accounting period ending changed to June 30, 2022 (was September 30, 2022).
filed on: 11th, October 2022
| accounts
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 8th, July 2022
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 114388850002, created on June 22, 2022
filed on: 28th, June 2022
| mortgage
|
Free Download
(13 pages)
|
(MR01) Registration of charge 114388850003, created on June 22, 2022
filed on: 28th, June 2022
| mortgage
|
Free Download
(13 pages)
|
(CERTNM) Company name changed blue square group LTDcertificate issued on 07/06/22
filed on: 7th, June 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(MR04) Statement of satisfaction of charge in full
filed on: 1st, June 2022
| mortgage
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control May 12, 2022
filed on: 12th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control May 5, 2022
filed on: 12th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 10, 2022
filed on: 10th, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CERTNM) Company name changed blue square construction and developments LTDcertificate issued on 05/04/22
filed on: 5th, April 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AP01) On April 1, 2022 new director was appointed.
filed on: 4th, April 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on April 1, 2022
filed on: 4th, April 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2021
filed on: 21st, February 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates June 27, 2021
filed on: 29th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control May 6, 2021
filed on: 13th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On April 23, 2021 director's details were changed
filed on: 13th, July 2021
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to June 30, 2020
filed on: 21st, June 2021
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address Unit 29 Tweedale Industrial Estate Park North Telford Shropshire TF7 4JZ. Change occurred on May 6, 2021. Company's previous address: Suite G05 Grosvenor House Central Park Telford Cheshire TF2 9TW England.
filed on: 6th, May 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 27, 2020
filed on: 7th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to June 30, 2019
filed on: 26th, February 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates June 27, 2019
filed on: 11th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 114388850001, created on February 19, 2019
filed on: 19th, February 2019
| mortgage
|
Free Download
(53 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, June 2018
| incorporation
|
Free Download
(10 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(SH01) Capital declared on June 28, 2018: 100.00 GBP
capital
|
|