AA |
Dormant company accounts made up to March 31, 2023
filed on: 4th, December 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 24, 2023
filed on: 2nd, August 2023
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On July 19, 2023 director's details were changed
filed on: 2nd, August 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1 Ashley Road 3rd Floor Altrincham Cheshire WA14 2DT England to 5-11 Theobalds Road London WC1X 8SH on January 20, 2023
filed on: 20th, January 2023
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 15, 2022
filed on: 15th, December 2022
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2022
filed on: 2nd, December 2022
|
accounts |
Free Download
(2 pages)
|
AP01 |
On November 29, 2022 new director was appointed.
filed on: 29th, November 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 24, 2022
filed on: 29th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 39-40 Eagle Street London WC1R 4th England to 1 Ashley Road 3rd Floor Altrincham Cheshire WA14 2DT on February 23, 2022
filed on: 23rd, February 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 3, 2022
filed on: 7th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from February 28, 2021 to March 31, 2021
filed on: 27th, April 2021
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2021
filed on: 27th, April 2021
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to February 28, 2020
filed on: 27th, April 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 3, 2021
filed on: 3rd, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: October 2, 2020
filed on: 3rd, October 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 3, 2020
filed on: 10th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to February 28, 2019
filed on: 26th, November 2019
|
accounts |
Free Download
(5 pages)
|
AP01 |
On November 19, 2019 new director was appointed.
filed on: 19th, November 2019
|
officers |
Free Download
(2 pages)
|
AP03 |
On November 19, 2019 - new secretary appointed
filed on: 19th, November 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 3, 2019
filed on: 6th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On January 25, 2019 new director was appointed.
filed on: 6th, February 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On December 21, 2018 new director was appointed.
filed on: 21st, December 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 21, 2018
filed on: 21st, December 2018
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to February 28, 2018
filed on: 12th, November 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates February 3, 2018
filed on: 5th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to February 28, 2017
filed on: 20th, November 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates February 3, 2017
filed on: 9th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to February 28, 2016
filed on: 27th, October 2016
|
accounts |
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: October 11, 2016
filed on: 12th, October 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On October 11, 2016 new director was appointed.
filed on: 12th, October 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to February 3, 2016 with full list of members
filed on: 15th, February 2016
|
annual return |
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on December 14, 2015
filed on: 15th, December 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Riverbank House 2 Swan Lane London EC4R 3TT United Kingdom to 39-40 Eagle Street London WC1R 4th on December 15, 2015
filed on: 15th, December 2015
|
address |
Free Download
(1 page)
|
AP01 |
On November 25, 2015 new director was appointed.
filed on: 4th, December 2015
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on November 25, 2015
filed on: 4th, December 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 25, 2015
filed on: 4th, December 2015
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed bloodwise LIMITEDcertificate issued on 02/04/15
filed on: 2nd, April 2015
|
change of name |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on April 2, 2015
filed on: 2nd, April 2015
|
resolution |
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 2nd, April 2015
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, February 2015
|
incorporation |
Free Download
(14 pages)
|