PSC07 |
Cessation of a person with significant control 1st May 2023
filed on: 31st, July 2023
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st May 2023
filed on: 31st, July 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 31st July 2023
filed on: 31st, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 1st May 2023
filed on: 31st, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
1st May 2023 - the day director's appointment was terminated
filed on: 31st, July 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 30th July 2023. New Address: 41 Tenby Close Blackburn BB1 8JD. Previous address: 39 Egham Crescent Cheam Sutton SM3 9AP England
filed on: 30th, July 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th June 2022
filed on: 18th, January 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 29th December 2022
filed on: 29th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 1st July 2022
filed on: 20th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 1st July 2022
filed on: 20th, December 2022
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st July 2022
filed on: 20th, December 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
1st July 2022 - the day director's appointment was terminated
filed on: 20th, December 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 20th December 2022. New Address: 39 Egham Crescent Cheam Sutton SM3 9AP. Previous address: 9 Mount Trinity Blackburn BB1 5EP England
filed on: 20th, December 2022
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, October 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 25th May 2022
filed on: 6th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 16th, August 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th June 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 25th May 2021
filed on: 28th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 25th May 2020
filed on: 25th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 10th February 2020
filed on: 23rd, May 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 23rd May 2020. New Address: 9 Mount Trinity Blackburn BB1 5EP. Previous address: 19 Bobbin Close Accrington BB5 0AR England
filed on: 23rd, May 2020
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 10th February 2020
filed on: 23rd, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
10th May 2020 - the day director's appointment was terminated
filed on: 23rd, May 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 10th May 2020
filed on: 23rd, May 2020
| persons with significant control
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 11th, June 2019
| incorporation
|
Free Download
(27 pages)
|
SH01 |
Statement of Capital on 11th June 2019: 1.00 GBP
capital
|
|