CERTNM |
Company name changed crusade tech uk LTDcertificate issued on 24/05/23
filed on: 24th, May 2023
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AA |
Accounts for a micro company for the period ending on Sunday 31st July 2022
filed on: 27th, April 2023
| accounts
|
Free Download
(5 pages)
|
CERTNM |
Company name changed bnr it solutions LTDcertificate issued on 20/04/23
filed on: 20th, April 2023
| change of name
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thursday 20th April 2023
filed on: 20th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 18th January 2023
filed on: 31st, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th July 2021
filed on: 30th, April 2022
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Saturday 31st July 2021 to Friday 30th July 2021
filed on: 30th, April 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 18th January 2022
filed on: 4th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st July 2020
filed on: 1st, May 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Monday 18th January 2021
filed on: 18th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thursday 2nd July 2020
filed on: 4th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st July 2019
filed on: 28th, April 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 2nd July 2019
filed on: 9th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Saturday 1st June 2019.
filed on: 8th, June 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Saturday 1st June 2019
filed on: 6th, June 2019
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Saturday 1st June 2019
filed on: 6th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Saturday 1st June 2019
filed on: 6th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st July 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 1st August 2018
filed on: 10th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 29 Ashover Avenue Manchester M12 5FW. Change occurred on Monday 15th October 2018. Company's previous address: Apartment-4 16 Whitebarn Avenue Manchester M8 0JU England.
filed on: 15th, October 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 2nd July 2018
filed on: 14th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st July 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Friday 8th September 2017
filed on: 8th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 14th August 2017
filed on: 8th, September 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 14th August 2017.
filed on: 8th, September 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 2nd July 2017
filed on: 3rd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Saturday 2nd July 2016
filed on: 25th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Wednesday 1st June 2016 director's details were changed
filed on: 19th, June 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 1st June 2016 director's details were changed
filed on: 19th, June 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Apartment-4 16 Whitebarn Avenue Manchester M8 0JU. Change occurred on Friday 3rd June 2016. Company's previous address: Flat-5,Hazelwood 30 Middleton Road Manchester M8 4JX England.
filed on: 3rd, June 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 27th, April 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address Flat-5,Hazelwood 30 Middleton Road Manchester M8 4JX. Change occurred on Thursday 5th November 2015. Company's previous address: 64 Shaftesbury Road Manchester M8 0NL.
filed on: 5th, November 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 2nd July 2015
filed on: 28th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 28th July 2015
capital
|
|
AD01 |
New registered office address 64 Shaftesbury Road Manchester M8 0NL. Change occurred on Wednesday 29th April 2015. Company's previous address: 44 Parkfield Avenue Manchester M14 4FZ.
filed on: 29th, April 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 19th, January 2015
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Friday 24th January 2014 director's details were changed
filed on: 21st, July 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 2nd July 2014
filed on: 21st, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 21st July 2014
capital
|
|
AD01 |
Change of registered office on Friday 24th January 2014 from 23 Brookfield Road Manchester M8 5SE England
filed on: 24th, January 2014
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 2nd July 2013 director's details were changed
filed on: 18th, July 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 2nd, July 2013
| incorporation
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|