GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 8th, August 2023
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 3rd, August 2023
|
dissolution |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 26th, July 2023
|
dissolution |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 17th, January 2023
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2021
filed on: 18th, July 2022
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, May 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 28, 2021
filed on: 30th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 18th, January 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2020
filed on: 30th, July 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates October 28, 2020
filed on: 2nd, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control August 4, 2020
filed on: 4th, August 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 30 Bluebell Close Corby NN18 8LZ England to 20 Sparrow Close Corby NN18 8RZ on August 4, 2020
filed on: 4th, August 2020
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2019
filed on: 10th, July 2020
|
accounts |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 36 Billing Road Northampton NN1 5DQ England to 30 Bluebell Close Corby NN18 8LZ on December 23, 2019
filed on: 23rd, December 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 28, 2019
filed on: 22nd, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2018
filed on: 11th, July 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates October 28, 2018
filed on: 5th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2017
filed on: 13th, July 2018
|
accounts |
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on July 11, 2018
filed on: 11th, July 2018
|
resolution |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit 4 Shieling Court Corby NN18 9QD England to 36 Billing Road Northampton NN1 5DQ on June 27, 2018
filed on: 27th, June 2018
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Care of: Affinity (Uk) Limited 5 Adelaide House Priors Haw Road Corby Gate Business Park Corby NN17 5JG to Unit 4 Shieling Court Corby NN18 9QD on March 19, 2018
filed on: 19th, March 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 28, 2017
filed on: 7th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2016
filed on: 31st, July 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates October 28, 2016
filed on: 3rd, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 29th, July 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to October 28, 2015 with full list of members
filed on: 13th, November 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 28th, July 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to October 28, 2014 with full list of members
filed on: 25th, November 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on November 25, 2014: 100.00 GBP
|
capital |
|
CERTNM |
Company name changed bluebell clothing LIMITEDcertificate issued on 08/07/14
filed on: 8th, July 2014
|
change of name |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: July 7, 2014
filed on: 7th, July 2014
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, October 2013
|
incorporation |
Free Download
(37 pages)
|
SH01 |
Capital declared on October 28, 2013: 100.00 GBP
|
capital |
|