CS01 |
Confirmation statement with updates 2023-10-19
filed on: 22nd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 6 Vicarage Road Edgbaston Birmingham B15 3ES. Change occurred on 2023-05-04. Company's previous address: Former Remploy Building Bank Top Blackburn BB2 1TN England.
filed on: 4th, May 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-10-19
filed on: 31st, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 084544200006, created on 2022-07-14
filed on: 15th, July 2022
| mortgage
|
Free Download
(33 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, March 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, January 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, January 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-10-19
filed on: 5th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-10-19
filed on: 15th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-10-19
filed on: 1st, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2018-10-19
filed on: 19th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, March 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, March 2018
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, January 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, January 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-10-19
filed on: 5th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on 2017-09-07
filed on: 8th, September 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 30th, December 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address Former Remploy Building Bank Top Blackburn BB2 1TN. Change occurred on 2016-12-02. Company's previous address: Former Remploy Building Bank Top Blackburn BB2 1TB England.
filed on: 2nd, December 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-10-19
filed on: 24th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address Former Remploy Building Bank Top Blackburn BB2 1TB. Change occurred on 2016-09-30. Company's previous address: Unit 3 Sharples Street Blackburn BB2 3QT.
filed on: 30th, September 2016
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 084544200005, created on 2016-02-19
filed on: 20th, February 2016
| mortgage
|
Free Download
(14 pages)
|
MR01 |
Registration of charge 084544200004, created on 2016-01-12
filed on: 30th, January 2016
| mortgage
|
Free Download
(8 pages)
|
MR04 |
Satisfaction of charge 084544200002 in full
filed on: 23rd, January 2016
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 084544200003 in full
filed on: 23rd, January 2016
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 084544200001 in full
filed on: 23rd, January 2016
| mortgage
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-10-19
filed on: 19th, October 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-10-19: 100000.00 GBP
capital
|
|
TM01 |
Director's appointment was terminated on 2015-09-28
filed on: 3rd, October 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-09-28
filed on: 28th, September 2015
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: 2015-09-28) of a secretary
filed on: 28th, September 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 18th, September 2015
| accounts
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 2015-06-25: 100000.00 GBP
filed on: 27th, August 2015
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 27th, August 2015
| resolution
|
Free Download
|
MR01 |
Registration of charge 084544200003, created on 2015-01-28
filed on: 10th, February 2015
| mortgage
|
Free Download
(24 pages)
|
MR01 |
Registration of charge 084544200002, created on 2015-01-28
filed on: 6th, February 2015
| mortgage
|
Free Download
(30 pages)
|
MR01 |
Registration of charge 084544200001, created on 2014-12-03
filed on: 13th, December 2014
| mortgage
|
Free Download
(25 pages)
|
CH01 |
On 2014-11-27 director's details were changed
filed on: 27th, November 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-11-13
filed on: 13th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-11-13: 100.00 GBP
capital
|
|
SH01 |
Statement of Capital on 2014-11-12: 100.00 GBP
filed on: 13th, November 2014
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2014-10-21
filed on: 21st, October 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-10-16
filed on: 16th, October 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 19th, August 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-03-21
filed on: 14th, April 2014
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2014-02-21
filed on: 21st, February 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-11-19
filed on: 19th, November 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2013-05-16
filed on: 16th, May 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2013-03-28
filed on: 28th, March 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 21st, March 2013
| incorporation
|
Free Download
(36 pages)
|