(AA) Micro company accounts made up to 2023-11-30
filed on: 22nd, January 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023-11-03
filed on: 3rd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address C/O Nn Works Ltd 40 Newland Avenue Bishop's Stortford CM23 2GL. Change occurred on 2023-06-22. Company's previous address: 40 Newland Avenue Bishop's Stortford CM23 2GL England.
filed on: 22nd, June 2023
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 40 Newland Avenue Bishop's Stortford CM23 2GL. Change occurred on 2023-06-15. Company's previous address: 12 Highfield Mews London NW6 3GB England.
filed on: 15th, June 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2022-11-30
filed on: 26th, January 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-11-05
filed on: 11th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-11-30
filed on: 31st, August 2022
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2022-03-16
filed on: 16th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 12 Highfield Mews London NW6 3GB. Change occurred on 2022-03-16. Company's previous address: 6 Tenniel Close London W2 3LE England.
filed on: 16th, March 2022
| address
|
Free Download
(1 page)
|
(CH01) On 2022-03-16 director's details were changed
filed on: 16th, March 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-11-05
filed on: 17th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-11-30
filed on: 30th, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-11-05
filed on: 5th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-11-30
filed on: 22nd, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-11-05
filed on: 5th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2018-11-30
filed on: 26th, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-11-05
filed on: 7th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2018-11-05
filed on: 7th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2018-11-05
filed on: 7th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018-11-05 director's details were changed
filed on: 7th, November 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2018-11-05
filed on: 7th, November 2018
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2017-11-30
filed on: 4th, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-11-05
filed on: 6th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2016-11-05
filed on: 29th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 2016-11-30
filed on: 29th, December 2016
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2016-04-01
filed on: 1st, April 2016
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed blue star legal consulting LTDcertificate issued on 31/03/16
filed on: 31st, March 2016
| change of name
|
Free Download
(3 pages)
|
(AD01) New registered office address 6 Tenniel Close London W2 3LE. Change occurred on 2016-03-30. Company's previous address: 55 Frederick Road Birmingham B29 6NX England.
filed on: 30th, March 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 6th, November 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2015-11-06: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|