AD01 |
Change of registered address from Business First Unit 110 Millennium Road, Ribbleton Preston Lancashire PR2 5BL England on 9th June 2023 to Business First, Unit 110 Millennium City Park Millennium Road, Ribbleton Preston Lancashire PR2 5BL
filed on: 9th, June 2023
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Business First Unit 110, Business First Millennium Road, Ribbleton Preston Lancashire PR2 5BL England on 8th June 2023 to Business First Unit 110 Millennium Road, Ribbleton Preston Lancashire PR2 5BL
filed on: 8th, June 2023
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 85 Great Portland Street First Floor, London London W1W 7LT England on 8th June 2023 to Business First Unit 110, Business First Millennium Road, Ribbleton Preston Lancashire PR2 5BL
filed on: 8th, June 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 10th April 2023
filed on: 1st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts data made up to 28th February 2022
filed on: 9th, March 2023
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 28th February 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 10th June 2022
filed on: 19th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 19th June 2022
filed on: 19th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 10th April 2022
filed on: 10th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2021
filed on: 7th, January 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 6th May 2021
filed on: 6th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 29th February 2020
filed on: 13th, April 2021
| accounts
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 8th April 2021
filed on: 8th, April 2021
| resolution
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 10th July 2020
filed on: 16th, July 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th July 2020
filed on: 16th, July 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 22nd May 2020
filed on: 22nd, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 291 Church Road Leyton London E10 7BQ United Kingdom on 30th March 2020 to 85 Great Portland Street First Floor, London London W1W 7LT
filed on: 30th, March 2020
| address
|
Free Download
(1 page)
|
CH01 |
On 15th March 2020 director's details were changed
filed on: 27th, March 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 1st July 2019
filed on: 1st, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM02 |
Secretary's appointment terminated on 25th June 2019
filed on: 28th, June 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 20th May 2019
filed on: 29th, May 2019
| officers
|
Free Download
(1 page)
|
AP03 |
On 20th May 2019, company appointed a new person to the position of a secretary
filed on: 29th, May 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 13th May 2019 director's details were changed
filed on: 28th, May 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 13th May 2019
filed on: 13th, May 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 28th February 2019
filed on: 12th, May 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 15th February 2019
filed on: 29th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 10th December 2018
filed on: 10th, December 2018
| resolution
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 28th February 2018
filed on: 6th, November 2018
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, June 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 15th February 2018
filed on: 12th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, May 2018
| gazette
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 16th, February 2017
| incorporation
|
Free Download
(28 pages)
|