GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 3rd, May 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 15th, February 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 3rd, February 2022
|
dissolution |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 17th, December 2021
|
resolution |
Free Download
(1 page)
|
SH19 |
1.00 GBP is the capital in company's statement on Friday 17th December 2021
filed on: 17th, December 2021
|
capital |
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 07/12/21
filed on: 17th, December 2021
|
insolvency |
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 17th, December 2021
|
capital |
Free Download
(1 page)
|
CH01 |
On Tuesday 23rd November 2021 director's details were changed
filed on: 23rd, November 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 17th July 2021
filed on: 3rd, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 17th, December 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Friday 17th July 2020
filed on: 23rd, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2018
filed on: 25th, September 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 17th July 2019
filed on: 11th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st December 2017
filed on: 27th, September 2018
|
accounts |
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 26th, September 2018
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 30th July 2018
filed on: 26th, September 2018
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Saturday 30th June 2018
filed on: 30th, July 2018
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 17th July 2018
filed on: 23rd, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2016
filed on: 6th, October 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Monday 17th July 2017
filed on: 19th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2015
filed on: 28th, September 2016
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sunday 17th July 2016
filed on: 26th, July 2016
|
confirmation statement |
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: Wednesday 30th September 2015
filed on: 9th, October 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 30th September 2015
filed on: 9th, October 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 30th September 2015
filed on: 9th, October 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 30th September 2015.
filed on: 9th, October 2015
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st December 2014
filed on: 9th, October 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to Friday 17th July 2015 with full list of members
filed on: 27th, August 2015
|
annual return |
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 5th Floor Maitland House Warrior Square Southend-on-Sea Essex SS1 2JS to 30 City Road London EC1Y 2AB on Thursday 27th August 2015
filed on: 27th, August 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 17th July 2014 with full list of members
filed on: 29th, September 2014
|
annual return |
Free Download
(8 pages)
|
SH01 |
59000.00 GBP is the capital in company's statement on Monday 29th September 2014
|
capital |
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 15th, August 2014
|
accounts |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from Monday 30th December 2013 to Sunday 29th December 2013
filed on: 15th, July 2014
|
accounts |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Wednesday 9th July 2014
filed on: 9th, July 2014
|
officers |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Tuesday 31st December 2013 to Monday 30th December 2013
filed on: 15th, April 2014
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 17th July 2013 with full list of members
filed on: 15th, August 2013
|
annual return |
Free Download
(9 pages)
|
SH01 |
59000.00 GBP is the capital in company's statement on Thursday 15th August 2013
|
capital |
|
AA01 |
Accounting period extended to Tuesday 31st December 2013. Originally it was Wednesday 31st July 2013
filed on: 28th, June 2013
|
accounts |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 7th February 2013.
filed on: 7th, February 2013
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 7th February 2013.
filed on: 7th, February 2013
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 7th, February 2013
|
resolution |
Free Download
(24 pages)
|
AP01 |
New director appointment on Thursday 7th February 2013.
filed on: 7th, February 2013
|
officers |
Free Download
(3 pages)
|
SH01 |
59000.00 GBP is the capital in company's statement on Thursday 31st January 2013
filed on: 7th, February 2013
|
capital |
Free Download
(9 pages)
|
SH08 |
Change of share class name or designation
filed on: 7th, February 2013
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 6th, February 2013
|
resolution |
Free Download
(5 pages)
|
CONNOT |
Change of name notice
filed on: 1st, February 2013
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed blakedew 823 LIMITEDcertificate issued on 01/02/13
filed on: 1st, February 2013
|
change of name |
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on Thursday 31st January 2013
|
change of name |
|
NEWINC |
Company registration
filed on: 17th, July 2012
|
incorporation |
Free Download
(25 pages)
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|