AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 17th, November 2023
|
accounts |
Free Download
(7 pages)
|
AP03 |
Appointment (date: Thursday 14th September 2023) of a secretary
filed on: 14th, September 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 9th July 2023
filed on: 20th, July 2023
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
New registered office address 3 Oxford Avenue Rochdale Greater Manchester OL11 4DP. Change occurred on Thursday 20th July 2023. Company's previous address: The Old Printworks 65 Church Street Littleborough Greater Manchester OL15 8AB United Kingdom.
filed on: 20th, July 2023
|
address |
Free Download
(1 page)
|
CH01 |
On Friday 30th June 2023 director's details were changed
filed on: 20th, July 2023
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 30th June 2023
filed on: 20th, July 2023
|
persons with significant control |
Free Download
(2 pages)
|
CERTNM |
Company name changed blue door finanicial solutions LIMITEDcertificate issued on 08/12/22
filed on: 8th, December 2022
|
change of name |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 7th, December 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Saturday 9th July 2022
filed on: 22nd, July 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 1st, December 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Friday 9th July 2021
filed on: 15th, July 2021
|
confirmation statement |
Free Download
(5 pages)
|
AD02 |
New sail address 3 Oxford Avenue Rochdale Greater Manchester OL11 4DP. Change occurred at an unknown date. Company's previous address: 5 Dodd Croft Rochdale OL16 4QX England.
filed on: 13th, July 2021
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tuesday 16th February 2021
filed on: 12th, July 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Tuesday 16th February 2021 director's details were changed
filed on: 12th, July 2021
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Monday 14th December 2020
filed on: 14th, December 2020
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 11th December 2020
filed on: 14th, December 2020
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 20th, November 2020
|
accounts |
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control Wednesday 8th July 2020
filed on: 9th, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 9th July 2020
filed on: 9th, July 2020
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On Wednesday 8th July 2020 director's details were changed
filed on: 8th, July 2020
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Friday 3rd April 2020
filed on: 8th, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 8th July 2020
filed on: 8th, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address The Old Printworks 65 Church Street Littleborough Greater Manchester OL15 8AB. Change occurred on Thursday 2nd July 2020. Company's previous address: 76 King Street Manchester M2 4NH England.
filed on: 2nd, July 2020
|
address |
Free Download
(1 page)
|
SH01 |
20.00 GBP is the capital in company's statement on Friday 3rd April 2020
filed on: 3rd, April 2020
|
capital |
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 3rd April 2020.
filed on: 3rd, April 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 6th November 2019
filed on: 8th, November 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 6th November 2019
filed on: 8th, November 2019
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Wednesday 6th November 2019 director's details were changed
filed on: 8th, November 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wednesday 6th November 2019 director's details were changed
filed on: 8th, November 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 22nd, July 2019
|
accounts |
Free Download
(7 pages)
|
AD01 |
New registered office address 76 King Street Manchester M2 4NH. Change occurred on Friday 8th February 2019. Company's previous address: 5 Dodd Croft Rochdale OL16 4QX United Kingdom.
filed on: 8th, February 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 6th November 2018
filed on: 7th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 12th October 2018
filed on: 12th, October 2018
|
resolution |
Free Download
(3 pages)
|
AA01 |
Accounting period extended to Sunday 31st March 2019. Originally it was Friday 30th November 2018
filed on: 18th, September 2018
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 7th, November 2017
|
incorporation |
Free Download
(10 pages)
|