TM02 |
Termination of appointment as a secretary on 2023-12-01
filed on: 1st, December 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2023-12-01
filed on: 1st, December 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2023-12-01
filed on: 1st, December 2023
| officers
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 16th, November 2023
| dissolution
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2022-11-30
filed on: 23rd, August 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2022-12-10
filed on: 15th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2021-11-30
filed on: 31st, August 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021-12-10
filed on: 5th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2020-11-30
filed on: 21st, October 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2020-12-10
filed on: 4th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2019-11-30
filed on: 16th, September 2020
| accounts
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2019-07-03
filed on: 9th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-12-10
filed on: 9th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2019-07-03
filed on: 9th, January 2020
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2019-07-03
filed on: 9th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Arcadia House Maritime Walk Southampton SO14 3TL. Change occurred on 2019-12-19. Company's previous address: Langstone Technology Park Langstone Road Havant Hampshire PO9 1SA United Kingdom.
filed on: 19th, December 2019
| address
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2018-11-30
filed on: 14th, August 2019
| accounts
|
Free Download
(13 pages)
|
CH01 |
On 2018-06-09 director's details were changed
filed on: 20th, December 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-12-10
filed on: 20th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2018-06-08
filed on: 27th, June 2018
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to 2017-11-30
filed on: 13th, June 2018
| accounts
|
Free Download
(37 pages)
|
CS01 |
Confirmation statement with updates 2017-12-10
filed on: 20th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Group of companies' accounts made up to 2016-11-30
filed on: 29th, August 2017
| accounts
|
Free Download
(34 pages)
|
CS01 |
Confirmation statement with updates 2016-12-10
filed on: 18th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA01 |
Current accounting period shortened from 2016-12-31 to 2016-11-30
filed on: 23rd, November 2016
| accounts
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2016-03-22: 28.50 GBP
filed on: 6th, May 2016
| capital
|
Free Download
(4 pages)
|
CAP-SS |
Solvency Statement dated 11/04/16
filed on: 6th, May 2016
| insolvency
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2016-04-11: 3719000.00 GBP
filed on: 6th, May 2016
| capital
|
Free Download
(4 pages)
|
SH19 |
Statement of Capital on 2016-05-06: 28.50 GBP
filed on: 6th, May 2016
| capital
|
Free Download
(4 pages)
|
SH20 |
Statement by Directors
filed on: 6th, May 2016
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 6th, May 2016
| resolution
|
Free Download
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 6th, May 2016
| resolution
|
Free Download
(43 pages)
|
CERTNM |
Company name changed blakedew 834 LIMITEDcertificate issued on 16/12/15
filed on: 16th, December 2015
| change of name
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 16th, December 2015
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 11th, December 2015
| incorporation
|
Free Download
(26 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|
SH01 |
Statement of Capital on 2015-12-11: 0.01 GBP
capital
|
|