PSC07 |
Cessation of a person with significant control Mon, 26th Feb 2024
filed on: 26th, February 2024
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Mon, 26th Feb 2024 - the day director's appointment was terminated
filed on: 26th, February 2024
| officers
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 20th, February 2024
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 10th Aug 2023
filed on: 24th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Tue, 30th Aug 2022
filed on: 24th, May 2023
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, February 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Aug 2021
filed on: 8th, February 2023
| accounts
|
Free Download
(7 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, February 2023
| gazette
|
Free Download
(1 page)
|
CERTNM |
Company name changed bdug LIMITEDcertificate issued on 07/02/23
filed on: 7th, February 2023
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AD01 |
Address change date: Fri, 2nd Dec 2022. New Address: Unit 8 Arlington Court Silverdale Enterprise Park Silverdale, Newcastle. Previous address: Unit 8 Arlington Court Silverdale Enterprise Park Silverdale, Newcastle ST5 6SS England
filed on: 2nd, December 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thu, 1st Dec 2022
filed on: 1st, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thu, 1st Dec 2022 director's details were changed
filed on: 1st, December 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 1st Dec 2022. New Address: Unit 8 Arlington Court Silverdale Enterprise Park Silverdale, Newcastle ST5 6SS. Previous address: 8 Silverdale Enterprise Park Silverdale Newcastle ST5 6SS England
filed on: 1st, December 2022
| address
|
Free Download
(1 page)
|
CH01 |
On Thu, 1st Dec 2022 director's details were changed
filed on: 1st, December 2022
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, October 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 11th, October 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 10th Aug 2022
filed on: 10th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Fri, 20th Aug 2021 - the day director's appointment was terminated
filed on: 6th, January 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Fri, 20th Aug 2021
filed on: 6th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 16th Nov 2021. New Address: 8 Silverdale Enterprise Park Silverdale Newcastle ST5 6SS. Previous address: First Floor Office Salem Street Stoke-on-Trent Staffordshire ST1 5PR England
filed on: 16th, November 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 10th Aug 2021
filed on: 19th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, August 2020
| incorporation
|
Free Download
(15 pages)
|