(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 29th, June 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 13th, April 2021
| gazette
|
Free Download
(1 page)
|
(AP01) On September 16, 2020 new director was appointed.
filed on: 17th, September 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 169 Skeltons Lane Flat 1 Birch Court London E10 5DB England to Hawthorn Lodge Ashby-by-Partney Spilsby PE23 5RQ on September 17, 2020
filed on: 17th, September 2020
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control September 16, 2020
filed on: 17th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: September 16, 2020
filed on: 17th, September 2020
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control September 16, 2020
filed on: 17th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 23, 2020
filed on: 23rd, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control May 23, 2020
filed on: 23rd, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control May 23, 2020
filed on: 23rd, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control May 23, 2020
filed on: 23rd, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Blackburn Technology Management Centre R37, Challenge Way Blackburn BB1 5QB England to 169 Skeltons Lane Flat 1 Birch Court London E10 5DB on May 23, 2020
filed on: 23rd, May 2020
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control May 23, 2020
filed on: 23rd, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: May 23, 2020
filed on: 23rd, May 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: May 23, 2020
filed on: 23rd, May 2020
| officers
|
Free Download
(1 page)
|
(CH01) On May 23, 2020 director's details were changed
filed on: 23rd, May 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On May 23, 2020 new director was appointed.
filed on: 23rd, May 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control May 23, 2020
filed on: 23rd, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 21, 2020
filed on: 21st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Rosewood Business Park Unit 8C R37 St. James's Road Blackburn BB1 8ET England to Blackburn Technology Management Centre R37, Challenge Way Blackburn BB1 5QB on January 23, 2020
filed on: 23rd, January 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 27, 2019
filed on: 14th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Blackburn Technology Management Centre Challenge Way Office R23 Blackburn BB1 5QB England to Rosewood Business Park Unit 8C R37 St. James's Road Blackburn BB1 8ET on December 15, 2019
filed on: 15th, December 2019
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2018
filed on: 16th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 27, 2018
filed on: 10th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 27, 2017
filed on: 8th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 292 Whalley Range Blackburn BB1 6NL United Kingdom to Blackburn Technology Management Centre Challenge Way Office R23 Blackburn BB1 5QB on January 3, 2018
filed on: 3rd, January 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 28th, December 2016
| incorporation
|
Free Download
(29 pages)
|