(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 26th, December 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 19th, December 2023
| dissolution
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2023/01/31
filed on: 22nd, October 2023
| accounts
|
Free Download
(7 pages)
|
(PSC07) Cessation of a person with significant control 2023/02/22
filed on: 27th, February 2023
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 2023/02/22 - the day director's appointment was terminated
filed on: 22nd, February 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/01/04
filed on: 18th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/01/31
filed on: 26th, May 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2022/01/04
filed on: 4th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2021/06/06 director's details were changed
filed on: 17th, June 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021/06/06
filed on: 17th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/01/31
filed on: 10th, May 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2021/01/04
filed on: 12th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/01/04
filed on: 6th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2019/01/28 director's details were changed
filed on: 15th, February 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019/01/28
filed on: 15th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019/01/04
filed on: 22nd, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2018/04/10
filed on: 13th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2018/04/10
filed on: 13th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2018/04/10
filed on: 13th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2018/04/10
filed on: 13th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 2018/04/24. New Address: Aston Way Moss Side Leyland Lancashire PR26 7UX. Previous address: 2a Peel Street Farnworth Bolton Lancashire BL4 8AA
filed on: 24th, April 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018/01/14
filed on: 16th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/01/31
filed on: 30th, October 2017
| accounts
|
Free Download
(5 pages)
|
(TM01) 2017/10/06 - the day director's appointment was terminated
filed on: 26th, October 2017
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 2017/09/25
filed on: 25th, September 2017
| officers
|
Free Download
(2 pages)
|
(TM02) 2017/09/25 - the day secretary's appointment was terminated
filed on: 25th, September 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/01/14
filed on: 20th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/01/31
filed on: 13th, October 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2016/01/14 with full list of members
filed on: 28th, January 2016
| annual return
|
Free Download
(7 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2016/01/28
capital
|
|
(AA) Data of total exemption small company accounts made up to 2015/01/31
filed on: 26th, October 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2015/01/14 with full list of members
filed on: 4th, February 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/02/04
capital
|
|
(MR01) Registration of charge 067905270001, created on 2014/10/31
filed on: 31st, October 2014
| mortgage
|
Free Download
(23 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/01/31
filed on: 1st, October 2014
| accounts
|
Free Download
(6 pages)
|
(CERTNM) Company name changed abc blackburn LIMITEDcertificate issued on 11/06/14
filed on: 11th, June 2014
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on 2014/06/10
change of name
|
|
(NM01) Resolution of change of name
change of name
|
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/06/10
filed on: 10th, June 2014
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2014/01/14 with full list of members
filed on: 10th, February 2014
| annual return
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/01/31
filed on: 12th, June 2013
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2013/05/30 director's details were changed
filed on: 11th, June 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2013/01/14 with full list of members
filed on: 8th, February 2013
| annual return
|
Free Download
(7 pages)
|
(AA) Dormant company accounts reported for the period up to 2012/01/31
filed on: 5th, September 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2012/01/14 with full list of members
filed on: 8th, February 2012
| annual return
|
Free Download
(7 pages)
|
(AA) Dormant company accounts reported for the period up to 2011/01/31
filed on: 17th, October 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2011/01/14 with full list of members
filed on: 7th, February 2011
| annual return
|
Free Download
(7 pages)
|
(AA) Dormant company accounts reported for the period up to 2010/01/31
filed on: 13th, October 2010
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2009/10/01 director's details were changed
filed on: 2nd, February 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2009/10/01 director's details were changed
filed on: 2nd, February 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2009/10/01 director's details were changed
filed on: 2nd, February 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2009/10/01 director's details were changed
filed on: 2nd, February 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2010/01/14 with full list of members
filed on: 2nd, February 2010
| annual return
|
Free Download
(6 pages)
|
(288a) On 2009/04/01 Director appointed
filed on: 1st, April 2009
| officers
|
Free Download
(2 pages)
|
(288a) On 2009/04/01 Director appointed
filed on: 1st, April 2009
| officers
|
Free Download
(2 pages)
|
(288a) On 2009/04/01 Secretary appointed
filed on: 1st, April 2009
| officers
|
Free Download
(2 pages)
|
(288a) On 2009/04/01 Director appointed
filed on: 1st, April 2009
| officers
|
Free Download
(2 pages)
|
(288a) On 2009/04/01 Director appointed
filed on: 1st, April 2009
| officers
|
Free Download
(2 pages)
|
(288b) On 2009/01/26 Appointment terminated director
filed on: 26th, January 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 14th, January 2009
| incorporation
|
Free Download
(12 pages)
|