CS01 |
Confirmation statement with no updates Thu, 20th Apr 2023
filed on: 20th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
CERTNM |
Company name changed the blue district LTDcertificate issued on 15/04/23
filed on: 15th, April 2023
| change of name
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thu, 13th Apr 2023
filed on: 13th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On Thu, 13th Apr 2023 new director was appointed.
filed on: 13th, April 2023
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Sun, 26th Mar 2023
filed on: 26th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Sun, 26th Mar 2023 - the day director's appointment was terminated
filed on: 26th, March 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 16th Mar 2023. New Address: 26 Osborne Road Penn Wolverhampton WV4 4AY. Previous address: Crescent House Broad Street Bilston WV14 0BZ England
filed on: 16th, March 2023
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 16th Mar 2023. New Address: 26 Osborne Road Penn Wolverhampton WV4 4AY. Previous address: 26 Osborne Road Penn Wolverhampton WV4 4AY England
filed on: 16th, March 2023
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 16th Mar 2023. New Address: 26 Osborne Road Penn Wolverhampton WV4 4AY. Previous address: 26 Osborne Road Penn Wolverhampton WV4 4AY England
filed on: 16th, March 2023
| address
|
Free Download
(1 page)
|
AP01 |
On Thu, 9th Mar 2023 new director was appointed.
filed on: 9th, March 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 9th Mar 2023. New Address: Crescent House Broad Street Bilston WV14 0BZ. Previous address: Crescent House Broad Street Bilston WV14 0BZ England
filed on: 9th, March 2023
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thu, 9th Mar 2023
filed on: 9th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 8th, March 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 8th Mar 2023. New Address: Crescent House Broad Street Bilston WV14 0BZ. Previous address: 26 Sutherland House Upper Vauxhall Wolverhampton WV1 4st England
filed on: 8th, March 2023
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 17th Jan 2023. New Address: 26 Sutherland House Upper Vauxhall Wolverhampton WV1 4st. Previous address: 169a Junction Road London N19 5PZ England
filed on: 17th, January 2023
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 20th Sep 2022. New Address: 169a Junction Road London N19 5PZ. Previous address: 20-22 Wenlock Road London N1 7GU England
filed on: 20th, September 2022
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 15th Sep 2022. New Address: 20-22 Wenlock Road London N1 7GU. Previous address: 26 Sutherland House Lower Vauxhall Wolverhampton WV1 4st England
filed on: 15th, September 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 4th Aug 2022
filed on: 15th, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 28th, March 2022
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, February 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 4th Aug 2021
filed on: 6th, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Fri, 31st Dec 2021
filed on: 31st, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 31st Dec 2021. New Address: 26 Sutherland House Lower Vauxhall Wolverhampton WV1 4st. Previous address: 4 Bagnall Road Bilston WV14 0HP England
filed on: 31st, December 2021
| address
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wed, 20th Oct 2021
filed on: 20th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Wed, 20th Oct 2021 - the day director's appointment was terminated
filed on: 20th, October 2021
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, August 2020
| incorporation
|
Free Download
(13 pages)
|