CS01 |
Confirmation statement with updates Wed, 31st May 2023
filed on: 16th, June 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Small company accounts made up to Thu, 30th Jun 2022
filed on: 14th, June 2023
|
accounts |
Free Download
(10 pages)
|
AP01 |
On Tue, 2nd May 2023 new director was appointed.
filed on: 4th, May 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from New Penderel House 4th Floor 283-288 High Holborn London WC1V 7HP United Kingdom on Wed, 29th Mar 2023 to Units 33-35 Parker Centre Mansfield Road Derby DE21 4SZ
filed on: 29th, March 2023
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed blueprint software systems uk LTDcertificate issued on 24/03/23
filed on: 24th, March 2023
|
change of name |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Tue, 21st Mar 2023
filed on: 23rd, March 2023
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 21st Mar 2023 new director was appointed.
filed on: 23rd, March 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 21st Mar 2023
filed on: 23rd, March 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 31st May 2022
filed on: 1st, June 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Small company accounts made up to Wed, 30th Jun 2021
filed on: 19th, May 2022
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Mon, 31st May 2021
filed on: 7th, June 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Small company accounts made up to Tue, 30th Jun 2020
filed on: 24th, March 2021
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Sun, 31st May 2020
filed on: 4th, June 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Small company accounts made up to Sun, 30th Jun 2019
filed on: 22nd, January 2020
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Fri, 31st May 2019
filed on: 12th, June 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Small company accounts made up to Sat, 30th Jun 2018
filed on: 30th, January 2019
|
accounts |
Free Download
(10 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 31st, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 5th Oct 2018
filed on: 7th, October 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 5th Oct 2018 new director was appointed.
filed on: 7th, October 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 31st May 2018
filed on: 31st, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to Fri, 30th Jun 2017
filed on: 15th, March 2018
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Thu, 15th Jun 2017
filed on: 18th, August 2017
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Change of registered address from 8 Lincoln's Inn Fields London WC2A 3BP on Tue, 13th Jun 2017 to New Penderel House 4th Floor 283-288 High Holborn London WC1V 7HP
filed on: 13th, June 2017
|
address |
Free Download
(1 page)
|
AA |
Small company accounts made up to Thu, 30th Jun 2016
filed on: 30th, March 2017
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 15th Jun 2016
filed on: 15th, June 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 15th Jun 2016: 1.00 GBP
|
capital |
|
CH01 |
On Sun, 15th Nov 2015 director's details were changed
filed on: 15th, June 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On Sun, 15th Nov 2015 director's details were changed
filed on: 15th, June 2016
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts made up to Tue, 30th Jun 2015
filed on: 12th, April 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 15th Jun 2015
filed on: 23rd, June 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Small company accounts made up to Mon, 30th Jun 2014
filed on: 25th, February 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 15th Jun 2014
filed on: 3rd, July 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 3rd Jul 2014: 1.00 GBP
|
capital |
|
AA |
Small company accounts made up to Sun, 30th Jun 2013
filed on: 17th, March 2014
|
accounts |
Free Download
(6 pages)
|
CH01 |
On Sat, 15th Jun 2013 director's details were changed
filed on: 19th, July 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 15th Jun 2013
filed on: 19th, July 2013
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Sat, 15th Jun 2013 director's details were changed
filed on: 19th, July 2013
|
officers |
Free Download
(3 pages)
|
AP01 |
On Wed, 1st May 2013 new director was appointed.
filed on: 1st, May 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 29th Apr 2013
filed on: 29th, April 2013
|
officers |
Free Download
(1 page)
|
CH01 |
On Tue, 16th Oct 2012 director's details were changed
filed on: 16th, October 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 16th Oct 2012 director's details were changed
filed on: 16th, October 2012
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, June 2012
|
incorporation |
Free Download
(34 pages)
|