CS01 |
Confirmation statement with updates 18th May 2024
filed on: 20th, May 2024
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2nd February 2024 director's details were changed
filed on: 2nd, February 2024
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2nd February 2024
filed on: 2nd, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2nd February 2024. New Address: Cotton Court C/O Logical Bi Limited Golden Hill Lane Leyland Lancashire PR25 2YJ. Previous address: C/O Logical Bi Cotton Court Leyland ,317 Golden Hill Lane Leyland Lancashire PR25 2YJ England
filed on: 2nd, February 2024
| address
|
Free Download
(1 page)
|
CH01 |
On 31st January 2024 director's details were changed
filed on: 31st, January 2024
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 31st January 2024. New Address: C/O Logical Bi Cotton Court Leyland ,317 Golden Hill Lane Leyland Lancashire PR25 2YJ. Previous address: C/O Logical Bi Limited Suite 51 Centurion House, Centurion Way Leyland Lancashire PR25 3GR England
filed on: 31st, January 2024
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 31st January 2024
filed on: 31st, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st July 2023
filed on: 9th, October 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 28th May 2023
filed on: 30th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 29th January 2023 director's details were changed
filed on: 29th, January 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 29th January 2023. New Address: C/O Logical Bi Limited Suite 51 Centurion House, Centurion Way Leyland Lancashire PR25 3GR. Previous address: Piccadilly Business Centre Aldow Enterprise Park Manchester M12 6AE United Kingdom
filed on: 29th, January 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st July 2022
filed on: 12th, January 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 28th May 2022
filed on: 9th, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 23rd May 2022 director's details were changed
filed on: 23rd, May 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 23rd May 2022
filed on: 23rd, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 3rd March 2022. New Address: Piccadilly Business Centre Aldow Enterprise Park Manchester M12 6AE. Previous address: C/O Smooth Accounting Limited Building 1000 Lakeside North Harbour Western Road Portsmouth PO6 3EN United Kingdom
filed on: 3rd, March 2022
| address
|
Free Download
(1 page)
|
CH01 |
On 3rd March 2022 director's details were changed
filed on: 3rd, March 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 3rd March 2022
filed on: 3rd, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2021
filed on: 7th, February 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 28th May 2021
filed on: 8th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 11th May 2021 director's details were changed
filed on: 11th, May 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 11th May 2021. New Address: C/O Smooth Accounting Limited Building 1000 Lakeside North Harbour Western Road Portsmouth PO6 3EN. Previous address: International House 24 Holborn Viaduct London EC1A 2BN United Kingdom
filed on: 11th, May 2021
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 18th February 2021
filed on: 18th, February 2021
| resolution
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 31st May 2021 to 31st July 2021
filed on: 5th, October 2020
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: 14th July 2020. New Address: International House 24 Holborn Viaduct London EC1A 2BN. Previous address: 26 Dundee Street Northampton NN5 5BP England
filed on: 14th, July 2020
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 29th, May 2020
| incorporation
|
Free Download
(10 pages)
|