GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 9th, May 2023
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Mon, 28th Feb 2022
filed on: 30th, November 2022
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, July 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 17th Feb 2022
filed on: 14th, July 2022
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, May 2022
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sun, 28th Feb 2021
filed on: 30th, November 2021
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, August 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 17th Feb 2021
filed on: 4th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 28th Feb 2020
filed on: 4th, August 2021
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 11th, May 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 17th Feb 2020
filed on: 28th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 28th Feb 2019
filed on: 14th, December 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 17th Feb 2019
filed on: 14th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Tue, 1st Aug 2017
filed on: 15th, January 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Wed, 28th Feb 2018
filed on: 15th, January 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 17th Feb 2018
filed on: 23rd, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 18th Jan 2018. New Address: 120 High Road London N2 9ED. Previous address: 104 High Street Colliers Wood London SW19 2BT England
filed on: 18th, January 2018
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 14th, December 2017
|
accounts |
Free Download
(2 pages)
|
TM01 |
Tue, 1st Aug 2017 - the day director's appointment was terminated
filed on: 31st, August 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 1st Aug 2017 new director was appointed.
filed on: 31st, August 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Sat, 12th Aug 2017. New Address: 104 High Street Colliers Wood London SW19 2BT. Previous address: C/O Dot Accountants Limited Office 7 35-37 Ludgate Hill London EC4M 7JN England
filed on: 12th, August 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 17th Feb 2017
filed on: 12th, August 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2016
filed on: 12th, December 2016
|
accounts |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 27th Sep 2016
filed on: 27th, September 2016
|
resolution |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Wed, 17th Feb 2016 with full list of members
filed on: 20th, May 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 20th May 2016: 100.00 GBP
|
capital |
|
CH01 |
On Thu, 1st Jan 2015 director's details were changed
filed on: 20th, May 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 12th Jan 2016. New Address: C/O Dot Accountants Limited Office 7 35-37 Ludgate Hill London EC4M 7JN. Previous address: 104 High Street Colliers Wood London SW19 2BT
filed on: 12th, January 2016
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed blue books (uk) LIMITEDcertificate issued on 12/01/16
filed on: 12th, January 2016
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 3rd, December 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Tue, 17th Feb 2015 with full list of members
filed on: 17th, March 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 17th Mar 2015: 100.00 GBP
|
capital |
|
AP01 |
On Tue, 7th Oct 2014 new director was appointed.
filed on: 17th, March 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Tue, 7th Oct 2014 - the day director's appointment was terminated
filed on: 17th, March 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Tue, 20th May 2014 - the day director's appointment was terminated
filed on: 7th, August 2014
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 20th May 2014 new director was appointed.
filed on: 7th, August 2014
|
officers |
Free Download
(2 pages)
|
TM02 |
Tue, 20th May 2014 - the day secretary's appointment was terminated
filed on: 7th, August 2014
|
officers |
Free Download
(1 page)
|
AD01 |
Company moved to new address on Sun, 6th Apr 2014. Old Address: 22 High Street Colliers Wood London SW19 2AE England
filed on: 6th, April 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 17th, February 2014
|
incorporation |
Free Download
(25 pages)
|