(AA) Micro company financial statements for the year ending on Wed, 30th Nov 2022
filed on: 29th, August 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 24th Mar 2023
filed on: 12th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 24th Mar 2022
filed on: 11th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 17th, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wed, 24th Mar 2021
filed on: 24th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Fri, 23rd Oct 2020
filed on: 23rd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thu, 15th Oct 2020
filed on: 15th, October 2020
| resolution
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Mon, 31st Aug 2020
filed on: 14th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Sat, 29th Aug 2020
filed on: 14th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Mon, 31st Aug 2020 new director was appointed.
filed on: 14th, October 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 85 Broadway Chadderton Oldham OL9 0EL England on Wed, 14th Oct 2020 to 178a Chester Road Northwich CW8 4AL
filed on: 14th, October 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Sat, 29th Aug 2020
filed on: 14th, October 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 4th Aug 2020
filed on: 4th, August 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 4th Aug 2020
filed on: 4th, August 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 4th Aug 2020 new director was appointed.
filed on: 4th, August 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tue, 4th Aug 2020
filed on: 4th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 4th Aug 2020
filed on: 4th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Blackburn Technology Management Centre R37, Challenge Way Blackburn BB1 5QB England on Tue, 4th Aug 2020 to 85 Broadway Chadderton Oldham OL9 0EL
filed on: 4th, August 2020
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tue, 4th Aug 2020
filed on: 4th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 22nd Jul 2020
filed on: 22nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Rosewood Business Park Unit 8C R37 St. James's Road Blackburn BB1 8ET England on Thu, 23rd Jan 2020 to Blackburn Technology Management Centre R37, Challenge Way Blackburn BB1 5QB
filed on: 23rd, January 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 14th Nov 2019
filed on: 20th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 24th, December 2019
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 16th, December 2019
| dissolution
|
Free Download
(1 page)
|
(AD01) Change of registered address from Blackburn Technology Management Centre R37 Challenge Way Blackburn BB1 5QB United Kingdom on Sun, 15th Dec 2019 to Rosewood Business Park Unit 8C R37 St. James's Road Blackburn BB1 8ET
filed on: 15th, December 2019
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Fri, 30th Nov 2018
filed on: 12th, July 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 292 Whalley Range Blackburn Lancashire BB1 6NL United Kingdom on Sat, 15th Dec 2018 to Blackburn Technology Management Centre R37 Challenge Way Blackburn BB1 5QB
filed on: 15th, December 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 14th Nov 2018
filed on: 15th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, November 2017
| incorporation
|
Free Download
(29 pages)
|