TM02 |
Secretary appointment termination on May 1, 2019
filed on: 1st, May 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 1, 2019
filed on: 1st, May 2019
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 9th Floor Bond Court Leeds LS1 2JZ to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames KT1 4EQ on May 1, 2019
filed on: 1st, May 2019
|
address |
Free Download
(1 page)
|
AC92 |
Restoration by order of the court
filed on: 10th, April 2019
|
restoration |
Free Download
(2 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 27th, November 2015
|
gazette |
Free Download
(1 page)
|
AD01 |
Company moved to new address on June 10, 2013. Old Address: Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS United Kingdom
filed on: 10th, June 2013
|
address |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on March 14, 2013. Old Address: C/O Inspire Your Business Ltd 20 Kingsway House Kingsway, Team Valley, Gateshead Tyne & Wear NE11 0HW
filed on: 14th, March 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to March 23, 2012 with full list of members
filed on: 20th, April 2012
|
annual return |
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 2nd, March 2012
|
accounts |
Free Download
(9 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution, Resolution
filed on: 12th, January 2012
|
resolution |
Free Download
(16 pages)
|
SH01 |
Capital declared on March 25, 2011: 101.43 GBP
filed on: 12th, January 2012
|
capital |
Free Download
(7 pages)
|
SH02 |
Sub-division of shares on February 25, 2011
filed on: 12th, January 2012
|
capital |
Free Download
(5 pages)
|
SH02 |
Sub-division of shares on February 25, 2011
filed on: 12th, January 2012
|
capital |
Free Download
(5 pages)
|
AP03 |
On December 2, 2011 - new secretary appointed
filed on: 2nd, December 2011
|
officers |
Free Download
(3 pages)
|
CH01 |
On March 24, 2010 director's details were changed
filed on: 10th, June 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 23, 2011 with full list of members
filed on: 10th, June 2011
|
annual return |
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2010
filed on: 28th, February 2011
|
accounts |
Free Download
(8 pages)
|
CH01 |
On March 23, 2010 director's details were changed
filed on: 4th, May 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On March 23, 2010 director's details were changed
filed on: 4th, May 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On March 23, 2010 director's details were changed
filed on: 4th, May 2010
|
officers |
Free Download
(2 pages)
|
CH03 |
On March 23, 2010 secretary's details were changed
filed on: 4th, May 2010
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to March 23, 2010 with full list of members
filed on: 4th, May 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2009
filed on: 25th, February 2010
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: December 18, 2009
filed on: 18th, December 2009
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period extended from January 31, 2009 to May 31, 2009
filed on: 3rd, November 2009
|
accounts |
Free Download
(1 page)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 20th, May 2009
|
mortgage |
Free Download
(3 pages)
|
363a |
Annual return made up to April 20, 2009
filed on: 20th, April 2009
|
annual return |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to January 31, 2008
filed on: 2nd, December 2008
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/03/2008 to 31/01/2008
filed on: 17th, November 2008
|
accounts |
Free Download
(1 page)
|
363a |
Annual return made up to August 26, 2008
filed on: 26th, August 2008
|
annual return |
Free Download
(5 pages)
|
288c |
Director's change of particulars
filed on: 22nd, August 2008
|
officers |
Free Download
(2 pages)
|
288c |
Director and secretary's change of particulars
filed on: 22nd, August 2008
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed blackberry chiropractic LIMITEDcertificate issued on 12/12/07
filed on: 12th, December 2007
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed blackberry chiropractic LIMITEDcertificate issued on 12/12/07
filed on: 12th, December 2007
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 13th, November 2007
|
resolution |
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 13th, November 2007
|
resolution |
Free Download
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 13th, November 2007
|
resolution |
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 13th, November 2007
|
resolution |
Free Download
(2 pages)
|
288a |
On July 2, 2007 New secretary appointed;new director appointed
filed on: 2nd, July 2007
|
officers |
Free Download
(2 pages)
|
288a |
On July 2, 2007 New director appointed
filed on: 2nd, July 2007
|
officers |
Free Download
(2 pages)
|
288a |
On July 2, 2007 New director appointed
filed on: 2nd, July 2007
|
officers |
Free Download
(2 pages)
|
288a |
On July 2, 2007 New secretary appointed;new director appointed
filed on: 2nd, July 2007
|
officers |
Free Download
(2 pages)
|
288a |
On July 2, 2007 New director appointed
filed on: 2nd, July 2007
|
officers |
Free Download
(2 pages)
|
288b |
On July 2, 2007 Secretary resigned
filed on: 2nd, July 2007
|
officers |
Free Download
(1 page)
|
288b |
On July 2, 2007 Director resigned
filed on: 2nd, July 2007
|
officers |
Free Download
(1 page)
|
288b |
On July 2, 2007 Director resigned
filed on: 2nd, July 2007
|
officers |
Free Download
(1 page)
|
288b |
On July 2, 2007 Secretary resigned
filed on: 2nd, July 2007
|
officers |
Free Download
(1 page)
|
288a |
On July 2, 2007 New director appointed
filed on: 2nd, July 2007
|
officers |
Free Download
(2 pages)
|
288a |
On July 2, 2007 New director appointed
filed on: 2nd, July 2007
|
officers |
Free Download
(2 pages)
|
288a |
On July 2, 2007 New director appointed
filed on: 2nd, July 2007
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, March 2007
|
incorporation |
Free Download
(19 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, March 2007
|
incorporation |
Free Download
(19 pages)
|