AA |
Full accounts data made up to December 31, 2022
filed on: 6th, January 2024
|
accounts |
Free Download
(40 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, November 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, November 2023
|
gazette |
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 31st, October 2023
|
incorporation |
Free Download
(8 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 31st, October 2023
|
resolution |
Free Download
(2 pages)
|
AP01 |
On November 11, 2022 new director was appointed.
filed on: 17th, November 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 19, 2022
filed on: 25th, October 2022
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 6th, July 2022
|
accounts |
Free Download
(36 pages)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 11th, October 2021
|
accounts |
Free Download
(35 pages)
|
TM01 |
Director's appointment was terminated on November 11, 2020
filed on: 12th, November 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On November 11, 2020 new director was appointed.
filed on: 12th, November 2020
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 2nd, November 2020
|
accounts |
Free Download
(39 pages)
|
MR01 |
Registration of charge 076329990014, created on October 30, 2019
filed on: 5th, November 2019
|
mortgage |
Free Download
(58 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 29th, October 2019
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 28th, October 2019
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 28th, October 2019
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 28th, October 2019
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 28th, October 2019
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 28th, October 2019
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 076329990013, created on October 25, 2019
filed on: 28th, October 2019
|
mortgage |
Free Download
(27 pages)
|
MR05 |
All of the property or undertaking has been released from charge 076329990008
filed on: 25th, October 2019
|
mortgage |
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 076329990012
filed on: 25th, October 2019
|
mortgage |
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 076329990007
filed on: 25th, October 2019
|
mortgage |
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 076329990011
filed on: 25th, October 2019
|
mortgage |
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 076329990001
filed on: 25th, October 2019
|
mortgage |
Free Download
(1 page)
|
AP03 |
Appointment (date: October 16, 2019) of a secretary
filed on: 17th, October 2019
|
officers |
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, October 2019
|
mortgage |
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 24th, September 2019
|
resolution |
Free Download
(8 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 12th, June 2019
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 12th, June 2019
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 7th, June 2019
|
mortgage |
Free Download
(4 pages)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 15th, May 2019
|
accounts |
Free Download
(36 pages)
|
TM01 |
Director's appointment was terminated on December 31, 2018
filed on: 2nd, January 2019
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 076329990012, created on September 13, 2018
filed on: 20th, September 2018
|
mortgage |
Free Download
(27 pages)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 4th, May 2018
|
accounts |
Free Download
(33 pages)
|
AP01 |
On April 19, 2018 new director was appointed.
filed on: 19th, April 2018
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 076329990011, created on February 20, 2018
filed on: 28th, February 2018
|
mortgage |
Free Download
(27 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, January 2018
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, January 2018
|
mortgage |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 4th, October 2017
|
accounts |
Free Download
(31 pages)
|
TM01 |
Director's appointment was terminated on September 13, 2017
filed on: 15th, September 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On March 20, 2017 new director was appointed.
filed on: 27th, March 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 20, 2017 new director was appointed.
filed on: 27th, March 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 20, 2017
filed on: 27th, March 2017
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 13th, October 2016
|
accounts |
Free Download
(26 pages)
|
TM01 |
Director's appointment was terminated on August 31, 2016
filed on: 2nd, September 2016
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 6th Floor 60 Gracechurch Street London EC3V 0HR. Change occurred on August 1, 2016. Company's previous address: One America Square Crosswall London EC3N 2SG.
filed on: 1st, August 2016
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 076329990009, created on July 20, 2016
filed on: 29th, July 2016
|
mortgage |
Free Download
(27 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 29th, July 2016
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 076329990010, created on July 20, 2016
filed on: 29th, July 2016
|
mortgage |
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to May 13, 2016
filed on: 10th, June 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on June 10, 2016: 1.00 GBP
|
capital |
|
MR01 |
Registration of charge 076329990008, created on March 29, 2016
filed on: 5th, April 2016
|
mortgage |
Free Download
(27 pages)
|
TM01 |
Director's appointment was terminated on February 9, 2016
filed on: 19th, February 2016
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 076329990007, created on December 22, 2015
filed on: 30th, December 2015
|
mortgage |
Free Download
(27 pages)
|
MR01 |
Registration of charge 076329990003, created on December 12, 2015
filed on: 17th, December 2015
|
mortgage |
Free Download
(27 pages)
|
MR01 |
Registration of charge 076329990004, created on December 4, 2015
filed on: 16th, December 2015
|
mortgage |
Free Download
(28 pages)
|
MR01 |
Registration of charge 076329990005, created on December 4, 2015
filed on: 16th, December 2015
|
mortgage |
Free Download
(27 pages)
|
MR01 |
Registration of charge 076329990002, created on December 4, 2015
filed on: 16th, December 2015
|
mortgage |
Free Download
|
MR01 |
Registration of charge 076329990006, created on December 4, 2015
filed on: 16th, December 2015
|
mortgage |
Free Download
(22 pages)
|
MR01 |
Registration of charge 076329990001, created on December 4, 2015
filed on: 11th, December 2015
|
mortgage |
Free Download
(27 pages)
|
AA |
Full accounts data made up to December 31, 2014
filed on: 14th, October 2015
|
accounts |
Free Download
(23 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 13, 2015
filed on: 10th, June 2015
|
annual return |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on November 4, 2014
filed on: 19th, November 2014
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2013
filed on: 7th, October 2014
|
accounts |
Free Download
(18 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to May 31, 2013
filed on: 21st, July 2014
|
accounts |
Free Download
(18 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 13, 2014
filed on: 16th, May 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on May 16, 2014: 1.00 GBP
|
capital |
|
AA01 |
Previous accounting period shortened from May 31, 2014 to December 31, 2013
filed on: 13th, March 2014
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2013
filed on: 25th, February 2014
|
accounts |
Free Download
(16 pages)
|
AD01 |
Company moved to new address on September 12, 2013. Old Address: C/O Kimbells Llp Power House Harrison Close Knowlhill Milton Keynes Bucks MK5 8PA United Kingdom
filed on: 12th, September 2013
|
address |
Free Download
(1 page)
|
AP01 |
On August 12, 2013 new director was appointed.
filed on: 12th, August 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 13, 2013
filed on: 3rd, June 2013
|
annual return |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on March 26, 2013
filed on: 26th, March 2013
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2012
filed on: 15th, February 2013
|
accounts |
Free Download
(18 pages)
|
AP01 |
On August 31, 2012 new director was appointed.
filed on: 31st, August 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
On August 31, 2012 new director was appointed.
filed on: 31st, August 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 13, 2012
filed on: 29th, May 2012
|
annual return |
Free Download
(4 pages)
|
CERTNM |
Company name changed iog blythe LIMITEDcertificate issued on 21/05/12
filed on: 21st, May 2012
|
change of name |
Free Download
(3 pages)
|
RES15 |
Resolution on May 18, 2012 to change company name
|
change of name |
|
CONNOT |
Change of name notice
filed on: 21st, May 2012
|
change of name |
Free Download
(2 pages)
|
AP01 |
On November 7, 2011 new director was appointed.
filed on: 7th, November 2011
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, May 2011
|
incorporation |
Free Download
(7 pages)
|