AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 17th, August 2023
|
accounts |
Free Download
(16 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 20th, July 2023
|
resolution |
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to December 31, 2022
filed on: 14th, November 2022
|
accounts |
Free Download
(1 page)
|
CERTNM |
Company name changed blue water software LTD.certificate issued on 09/11/22
filed on: 9th, November 2022
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
RESOLUTIONS |
Securities allotment resolution
filed on: 3rd, November 2022
|
resolution |
Free Download
(1 page)
|
AP01 |
On October 19, 2022 new director was appointed.
filed on: 2nd, November 2022
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on October 19, 2022: 199.93 GBP
filed on: 1st, November 2022
|
capital |
Free Download
(4 pages)
|
AP01 |
On November 1, 2022 new director was appointed.
filed on: 1st, November 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address R+ 2 Blagrave Street Reading Berkshire RG1 1AZ. Change occurred on July 29, 2022. Company's previous address: Two Snowhill 7th Floor Birmingham B4 6GA United Kingdom.
filed on: 29th, July 2022
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Two Snowhill 7th Floor Birmingham B4 6GA. Change occurred on July 26, 2022. Company's previous address: Leonard House 5-7 Newman Road Bromley BR1 1RJ England.
filed on: 26th, July 2022
|
address |
Free Download
(1 page)
|
SH01 |
Capital declared on January 28, 2022: 167.88 GBP
filed on: 16th, February 2022
|
capital |
Free Download
(4 pages)
|
MA |
Memorandum and Articles of Association
filed on: 3rd, February 2022
|
incorporation |
Free Download
(78 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2021
filed on: 2nd, February 2022
|
accounts |
Free Download
(7 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 31st, January 2022
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 31st, January 2022
|
resolution |
Free Download
(1 page)
|
AD01 |
New registered office address Leonard House 5-7 Newman Road Bromley BR1 1RJ. Change occurred on May 27, 2021. Company's previous address: 42 Locksons Close London E14 6BH England.
filed on: 27th, May 2021
|
address |
Free Download
(1 page)
|
SH01 |
Capital declared on May 11, 2021: 139.96 GBP
filed on: 24th, May 2021
|
capital |
Free Download
(4 pages)
|
SH01 |
Capital declared on March 22, 2021: 117.63 GBP
filed on: 13th, April 2021
|
capital |
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on April 8, 2021
filed on: 8th, April 2021
|
officers |
Free Download
(1 page)
|
SH02 |
Sub-division of shares on February 11, 2021
filed on: 17th, March 2021
|
capital |
Free Download
(4 pages)
|
SH01 |
Capital declared on February 16, 2021: 102.23 GBP
filed on: 12th, March 2021
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 8th, March 2021
|
resolution |
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 8th, March 2021
|
incorporation |
Free Download
(77 pages)
|
AP01 |
On February 11, 2021 new director was appointed.
filed on: 15th, February 2021
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2020
filed on: 15th, February 2021
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 11, 2021
filed on: 12th, February 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On February 11, 2021 new director was appointed.
filed on: 12th, February 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 42 Locksons Close London E14 6BH. Change occurred on February 9, 2021. Company's previous address: C/O C/O Thurston Watts & Company Omnibus Business Centre 39/41 North Road London N7 9DP.
filed on: 9th, February 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on September 30, 2019
filed on: 11th, June 2020
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2018
filed on: 21st, June 2019
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2017
filed on: 6th, July 2018
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2016
filed on: 10th, July 2017
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2015
filed on: 4th, July 2016
|
accounts |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on June 21, 2016
filed on: 21st, June 2016
|
resolution |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 21st, June 2016
|
change of name |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 11, 2016
filed on: 11th, May 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2014
filed on: 6th, July 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 11, 2015
filed on: 27th, May 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on May 27, 2015: 100.00 GBP
|
capital |
|
AR01 |
Annual return with full list of company shareholders, made up to May 11, 2014
filed on: 14th, May 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on May 14, 2014: 100.00 GBP
|
capital |
|
AD01 |
Company moved to new address on March 13, 2014. Old Address: Golden Cross House 8 Duncannon Street London WC2N 4JF England
filed on: 13th, March 2014
|
address |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on March 12, 2014
filed on: 12th, March 2014
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: March 12, 2014) of a secretary
filed on: 12th, March 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 12, 2014
filed on: 12th, March 2014
|
officers |
Free Download
(1 page)
|
AP01 |
On March 12, 2014 new director was appointed.
filed on: 12th, March 2014
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 25th, February 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 11, 2013
filed on: 5th, June 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 13th, February 2013
|
accounts |
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to September 30, 2012
filed on: 15th, May 2012
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 11, 2012
filed on: 15th, May 2012
|
annual return |
Free Download
(4 pages)
|
AD01 |
Company moved to new address on April 10, 2012. Old Address: 34 Molyneux Park Road Tunbridge Wells Kent TN4 8DY United Kingdom
filed on: 10th, April 2012
|
address |
Free Download
(1 page)
|
AP01 |
On June 20, 2011 new director was appointed.
filed on: 20th, June 2011
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on May 11, 2011. Old Address: Ground Floor 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
filed on: 11th, May 2011
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, May 2011
|
incorporation |
Free Download
(20 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|