(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 61 Bridge Street Kington Herefordshire HR5 3DJ to 5 Philip Street Darwen BB3 2DJ on Thursday 28th September 2023
filed on: 28th, September 2023
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Thursday 1st September 2022
filed on: 1st, September 2022
| officers
|
Free Download
(1 page)
|
(CH01) On Thursday 1st September 2022 director's details were changed
filed on: 1st, September 2022
| officers
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from PO Box 4385 10908459: Companies House Default Address Cardiff CF14 8LH to 61 Bridge Street Kington Herefordshire HR5 3DJ on Thursday 26th November 2020
filed on: 26th, November 2020
| address
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st August 2019
filed on: 23rd, July 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tuesday 30th June 2020
filed on: 23rd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sunday 30th June 2019
filed on: 30th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on Saturday 15th June 2019.
filed on: 28th, June 2019
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on Saturday 15th June 2019
filed on: 28th, June 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Saturday 15th June 2019
filed on: 28th, June 2019
| officers
|
Free Download
(1 page)
|
(AP03) On Saturday 15th June 2019 - new secretary appointed
filed on: 28th, June 2019
| officers
|
Free Download
(2 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 8th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st August 2018
filed on: 8th, April 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Group First House 12a Mead Way Padiham Burnley Lancashire BB12 7NG England to 61 Bridge Street Kington HR5 3DJ on Monday 25th March 2019
filed on: 25th, March 2019
| address
|
Free Download
(1 page)
|
(CH01) On Wednesday 20th March 2019 director's details were changed
filed on: 25th, March 2019
| officers
|
Free Download
(2 pages)
|
(CH03) On Wednesday 20th March 2019 secretary's details were changed
filed on: 25th, March 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Saturday 5th January 2019
filed on: 25th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Monday 10th September 2018
filed on: 10th, September 2018
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(CH03) On Tuesday 4th September 2018 secretary's details were changed
filed on: 5th, September 2018
| officers
|
Free Download
(1 page)
|
(CH01) On Tuesday 4th September 2018 director's details were changed
filed on: 5th, September 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Norlea Earnsdale Avenue Darwen Lancashire BB3 1JR England to Group First House 12a Mead Way Padiham Burnley Lancashire BB12 7NG on Wednesday 5th September 2018
filed on: 5th, September 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tuesday 4th September 2018
filed on: 5th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 4th September 2018 director's details were changed
filed on: 5th, September 2018
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tuesday 28th August 2018
filed on: 28th, August 2018
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thursday 9th August 2018
filed on: 24th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wednesday 2nd May 2018
filed on: 2nd, May 2018
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AD01) Registered office address changed from Blackburn Rovers Enterprise Centre Ewood Park Nuttall Street Blackburn Lancashire BB2 4JF England to Norlea Earnsdale Avenue Darwen Lancashire BB3 1JR on Wednesday 2nd May 2018
filed on: 2nd, May 2018
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 4 Parkes Way Blackburn Lancashire BB2 4FH United Kingdom to Blackburn Rovers Enterprise Centre Ewood Park Nuttall Street Blackburn Lancashire BB2 4JF on Monday 30th April 2018
filed on: 30th, April 2018
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Saturday 28th April 2018
filed on: 28th, April 2018
| resolution
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 10th, August 2017
| incorporation
|
Free Download
(11 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 10th August 2017
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|