(CH01) On 1st November 2023 director's details were changed
filed on: 28th, November 2023
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 21st, November 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 16th, May 2023
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, March 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 30th August 2022
filed on: 29th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 22nd, November 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 30th August 2021
filed on: 12th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 26th, May 2021
| accounts
|
Free Download
(9 pages)
|
(AA01) Extension of accounting period to 31st December 2020 from 31st October 2020
filed on: 17th, May 2021
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st October 2019
filed on: 20th, November 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 30th August 2020
filed on: 20th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 109950190001, created on 16th January 2020
filed on: 16th, January 2020
| mortgage
|
Free Download
(21 pages)
|
(MR01) Registration of charge 109950190002, created on 16th January 2020
filed on: 16th, January 2020
| mortgage
|
Free Download
(21 pages)
|
(AD01) Change of registered address from 95 Fernleigh Drive Brinsworth Rotherham S60 5PJ United Kingdom on 3rd October 2019 to Nisa Local & Post Office the Delph 2-4 Market Street Swadlincote DE11 9DA
filed on: 3rd, October 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 30th August 2019
filed on: 3rd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st October 2018
filed on: 21st, August 2019
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 31st August 2018
filed on: 31st, August 2018
| resolution
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 29th August 2018
filed on: 30th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 30th August 2018
filed on: 30th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 29th August 2018 director's details were changed
filed on: 30th, August 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 30th August 2018
filed on: 30th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 30th August 2018 director's details were changed
filed on: 30th, August 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from R37 Blackburn Technology Management Centre Challenge Way Blackburn BB1 5QB United Kingdom on 29th August 2018 to 95 Fernleigh Drive Brinsworth Rotherham S60 5PJ
filed on: 29th, August 2018
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 29th August 2018
filed on: 29th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 29th August 2018
filed on: 29th, August 2018
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 29th August 2018
filed on: 29th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 29th August 2018
filed on: 29th, August 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 29th August 2018
filed on: 29th, August 2018
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 292 Whalley Range Blackburn Lancashire BB1 6NL United Kingdom on 18th April 2018 to R37 Blackburn Technology Management Centre Challenge Way Blackburn BB1 5QB
filed on: 18th, April 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 4th, October 2017
| incorporation
|
Free Download
(29 pages)
|