(CS01) Confirmation statement with no updates 2024/01/02
filed on: 2nd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 22nd, December 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2023/01/02
filed on: 2nd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 16th, December 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2022/01/02
filed on: 4th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 17th, December 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2021/01/02
filed on: 13th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 11th, December 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2020/01/02
filed on: 6th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 5th, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2019/01/02
filed on: 4th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 12th, November 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2018/01/02
filed on: 5th, February 2018
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 21st, September 2017
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: 2017/03/20. New Address: Primary House Spring Gardens Macclesfield Cheshire SK10 2DX. Previous address: Georges Court Chestergate Macclesfield Cheshire SK11 6DP
filed on: 20th, March 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/01/02
filed on: 5th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Accounts for a micro company for the period ending on 2016/03/31
filed on: 1st, December 2016
| accounts
|
Free Download
(5 pages)
|
(SH01) 103.00 GBP is the capital in company's statement on 2016/01/14
filed on: 4th, February 2016
| capital
|
Free Download
(6 pages)
|
(SH08) Change of share class name or designation
filed on: 4th, February 2016
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 4th, February 2016
| resolution
|
Free Download
(24 pages)
|
(AR01) Annual return drawn up to 2016/01/02 with full list of members
filed on: 22nd, January 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2015/03/31
filed on: 12th, November 2015
| accounts
|
Free Download
(2 pages)
|
(TM02) 2015/01/03 - the day secretary's appointment was terminated
filed on: 15th, July 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2015/01/03.
filed on: 15th, July 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2015/01/03.
filed on: 15th, July 2015
| officers
|
Free Download
(2 pages)
|
(TM01) 2015/01/03 - the day director's appointment was terminated
filed on: 15th, July 2015
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed julian 63 LIMITEDcertificate issued on 10/07/15
filed on: 10th, July 2015
| change of name
|
Free Download
(3 pages)
|
(AA01) Accounting reference date changed from 2015/01/31 to 2015/03/31
filed on: 10th, July 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/01/02 with full list of members
filed on: 8th, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/01/08
capital
|
|
(AA) Dormant company accounts reported for the period up to 2014/01/31
filed on: 17th, September 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2014/01/02 with full list of members
filed on: 9th, January 2014
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed blokix LIMITEDcertificate issued on 18/09/13
filed on: 18th, September 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on 2013/09/17
change of name
|
|
(NM01) Resolution of change of name
change of name
|
|
(AP03) New secretary appointment on 2013/09/05
filed on: 5th, September 2013
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2013/09/05 from 44 Upper Belgrave Road Clifton Bristol BS8 2XN England
filed on: 5th, September 2013
| address
|
Free Download
(1 page)
|
(TM01) 2013/09/05 - the day director's appointment was terminated
filed on: 5th, September 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2013/09/05.
filed on: 5th, September 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 2nd, January 2013
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|