Accounts. Accounts type total exemption full. |
2023-12-21 |
View Report |
Confirmation statement. Statement with updates. |
2023-08-09 |
View Report |
Persons with significant control. Cessation date: 2022-02-04. Psc name: Richard John Mellor. |
2023-07-13 |
View Report |
Persons with significant control. Psc name: Cjuk Holdings a Limited. Notification date: 2022-02-04. |
2023-07-13 |
View Report |
Persons with significant control. Psc name: Michelle Mellor. Cessation date: 2022-02-04. |
2023-07-13 |
View Report |
Accounts. Accounts type total exemption full. |
2022-12-22 |
View Report |
Confirmation statement. Statement with updates. |
2022-07-27 |
View Report |
Accounts. Accounts type total exemption full. |
2021-12-23 |
View Report |
Confirmation statement. Statement with updates. |
2021-08-18 |
View Report |
Accounts. Accounts type total exemption full. |
2021-03-28 |
View Report |
Confirmation statement. Statement with no updates. |
2020-08-07 |
View Report |
Accounts. Accounts type total exemption full. |
2019-12-18 |
View Report |
Miscellaneous. Description: Second filing of Confirmation Statement dated 13/07/2018. |
2019-08-30 |
View Report |
Confirmation statement. Statement with updates. |
2019-08-15 |
View Report |
Accounts. Accounts type dormant. |
2019-03-28 |
View Report |
Accounts. Change account reference date company previous shortened. |
2019-03-26 |
View Report |
Confirmation statement. Statement with updates. |
2018-09-21 |
View Report |
Persons with significant control. Psc name: Michelle Mellor. Notification date: 2018-04-09. |
2018-09-20 |
View Report |
Persons with significant control. Psc name: Mr Richard John Mellor. Change date: 2018-04-09. |
2018-09-20 |
View Report |
Capital. Capital allotment shares. |
2018-05-03 |
View Report |
Capital. Capital name of class of shares. |
2018-04-30 |
View Report |
Capital. Capital name of class of shares. |
2018-04-30 |
View Report |
Capital. Capital name of class of shares. |
2018-04-30 |
View Report |
Capital. Capital variation of rights attached to shares. |
2018-04-30 |
View Report |
Resolution. Description: Resolutions. |
2018-04-27 |
View Report |
Resolution. Description: Resolutions. |
2018-04-27 |
View Report |
Capital. Description: Statement by Directors. |
2018-04-10 |
View Report |
Capital. Capital statement capital company with date currency figure. |
2018-04-10 |
View Report |
Insolvency. Description: Solvency Statement dated 09/04/18. |
2018-04-10 |
View Report |
Resolution. Description: Resolutions. |
2018-04-10 |
View Report |
Officers. Change date: 2017-12-04. Officer name: Ms Michelle Mellor. |
2017-12-04 |
View Report |
Officers. Officer name: Mr Richard John Mellor. Change date: 2017-12-04. |
2017-12-04 |
View Report |
Persons with significant control. Change date: 2017-12-04. Psc name: Mr Richard John Mellor. |
2017-12-04 |
View Report |
Address. New address: One Cathedral Square Cathedral Quarter Blackburn BB1 1FB. Change date: 2017-10-24. Old address: One Cathedral Square Cathedral Square Blackburn BB1 1FB England. |
2017-10-24 |
View Report |
Address. New address: One Cathedral Square Cathedral Square Blackburn BB1 1FB. Old address: Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY United Kingdom. Change date: 2017-10-24. |
2017-10-24 |
View Report |
Officers. Termination date: 2017-07-14. Officer name: Helen Edith Jackson. |
2017-09-07 |
View Report |
Incorporation. Capital: GBP 1 |
2017-07-14 |
View Report |