AA |
Accounts for a micro company for the period ending on 2022/10/31
filed on: 31st, July 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2023/07/22
filed on: 24th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/10/31
filed on: 28th, July 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/07/22
filed on: 25th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH03 |
On 2022/07/06 secretary's details were changed
filed on: 7th, July 2022
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2022/06/23
filed on: 6th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2022/07/06 director's details were changed
filed on: 6th, July 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022/07/06 director's details were changed
filed on: 6th, July 2022
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/10/31
filed on: 30th, July 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/07/22
filed on: 22nd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/10/31
filed on: 20th, October 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2020/07/22
filed on: 22nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/10/31
filed on: 25th, October 2019
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 2018/10/30
filed on: 30th, July 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/07/08
filed on: 19th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/10/31
filed on: 21st, September 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2018/07/08
filed on: 24th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2017/07/08
filed on: 25th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/10/31
filed on: 19th, July 2017
| accounts
|
Free Download
(5 pages)
|
AA01 |
Extension of accounting period to 2016/10/31 from 2016/07/31
filed on: 18th, April 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/07/08
filed on: 11th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/07/31
filed on: 28th, April 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Unit 21 Business Development Centre Stafford Park 4 Telford Shropshire TF3 3BA on 2016/03/09 to 58 High Street Madeley Telford Shropshire TF7 5AT
filed on: 9th, March 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/07/08
filed on: 13th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/07/13
capital
|
|
AD01 |
Change of registered address from Brook House Moss Grove Kingswinford West Midlands DY6 9HS on 2015/05/14 to Unit 21 Business Development Centre Stafford Park 4 Telford Shropshire TF3 3BA
filed on: 14th, May 2015
| address
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/07/31
filed on: 11th, May 2015
| accounts
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2014/10/10
filed on: 10th, October 2014
| resolution
|
|
CONNOT |
Notice of change of name
filed on: 10th, October 2014
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed blank canvas consultancy LTDcertificate issued on 10/10/14
filed on: 10th, October 2014
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/07/08
filed on: 24th, July 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/07/31
filed on: 10th, February 2014
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director appointment on 2014/01/23.
filed on: 23rd, January 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2013/11/13 from Heronway Crockington Close Seisdon Wolverhampton West Midlands WV5 7EL
filed on: 13th, November 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/07/08
filed on: 29th, July 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/07/31
filed on: 19th, April 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/07/08
filed on: 27th, July 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/07/31
filed on: 27th, April 2012
| accounts
|
Free Download
(5 pages)
|
CH03 |
On 2011/07/08 secretary's details were changed
filed on: 14th, July 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/07/08
filed on: 14th, July 2011
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2011/07/08 director's details were changed
filed on: 14th, July 2011
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/07/31
filed on: 4th, April 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/07/08
filed on: 21st, July 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2010/05/17 director's details were changed
filed on: 21st, May 2010
| officers
|
Free Download
(3 pages)
|
CH03 |
On 2010/05/17 secretary's details were changed
filed on: 21st, May 2010
| officers
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/07/31
filed on: 10th, March 2010
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return drawn up to 2009/07/23 with complete member list
filed on: 23rd, July 2009
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 12/05/2009 from c/o c/o trafford secretarial service 1ST floor langton house bird street lichfield staffordshire WS13 6PY
filed on: 12th, May 2009
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 23/07/2008 from blank canvas consultancy LTD c/o trafford secretarial service, 1ST floor langton house, bird street lichfield WS13 6PY uk
filed on: 23rd, July 2008
| address
|
Free Download
(1 page)
|
288a |
On 2008/07/23 Director appointed
filed on: 23rd, July 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 2008/07/23 Secretary appointed
filed on: 23rd, July 2008
| officers
|
Free Download
(2 pages)
|
288b |
On 2008/07/09 Appointment terminated director
filed on: 9th, July 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 8th, July 2008
| incorporation
|
Free Download
(13 pages)
|