AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 10th, November 2023
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 10th, March 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 5th, February 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 17th Jun 2016
filed on: 28th, September 2016
| annual return
|
Free Download
(7 pages)
|
AP04 |
On Wed, 28th Sep 2016, company appointed a new person to the position of a secretary
filed on: 28th, September 2016
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Thu, 20th Aug 2015: 999.00 GBP
filed on: 28th, September 2016
| capital
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O C/O Blue Nile Investment Property Limited C/O Blue Nile Investment Property Limited Units 4 & 5 Lumina Way Enfield Middlesex EN1 1SW England on Wed, 28th Sep 2016 to 113 New London Road Chelmsford Essex CM2 0QT
filed on: 28th, September 2016
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Wed, 7th Oct 2015
filed on: 7th, September 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2015
filed on: 17th, October 2015
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment terminated on Wed, 7th Oct 2015
filed on: 7th, October 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 7th Oct 2015 new director was appointed.
filed on: 7th, October 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 7th Oct 2015
filed on: 7th, October 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 7th Oct 2015 new director was appointed.
filed on: 7th, October 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 35 Hays Mews London W1J 5PY on Wed, 7th Oct 2015 to C/O C/O Blue Nile Investment Property Limited C/O Blue Nile Investment Property Limited Units 4 & 5 Lumina Way Enfield Middlesex EN1 1SW
filed on: 7th, October 2015
| address
|
Free Download
(1 page)
|
AP01 |
On Wed, 7th Oct 2015 new director was appointed.
filed on: 7th, October 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 17th Jun 2015
filed on: 26th, June 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Fri, 26th Jun 2015: 620.00 GBP
capital
|
|
MA |
Articles and Memorandum of Association
filed on: 30th, April 2015
| incorporation
|
Free Download
|
SH01 |
Capital declared on Wed, 25th Feb 2015: 620.00 GBP
filed on: 11th, March 2015
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 10th, March 2015
| resolution
|
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Mar 2014
filed on: 15th, January 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 17th Jun 2014
filed on: 30th, July 2014
| annual return
|
Free Download
(5 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 4th, July 2014
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 4th, July 2014
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 4th, July 2014
| resolution
|
Free Download
(1 page)
|
AP04 |
On Tue, 6th May 2014, company appointed a new person to the position of a secretary
filed on: 6th, May 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 30th Apr 2014 new director was appointed.
filed on: 30th, April 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Tue, 22nd Apr 2014
filed on: 22nd, April 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Tue, 22nd Apr 2014. Old Address: 2 Falcon Road Hinchingbrooke Business Park Huntingdon Cambridgeshire PE29 6FG
filed on: 22nd, April 2014
| address
|
Free Download
(1 page)
|
AP01 |
On Tue, 22nd Apr 2014 new director was appointed.
filed on: 22nd, April 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 22nd Apr 2014
filed on: 22nd, April 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 22nd Apr 2014
filed on: 22nd, April 2014
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sun, 31st Mar 2013
filed on: 13th, December 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 17th Jun 2013
filed on: 28th, June 2013
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Thu, 6th Jun 2013. Old Address: Sunningdale House 37 Caldecotte Lake Drive Caldecotte Lake Business Park Caldecotte Milton Keynes MK7 8LF United Kingdom
filed on: 6th, June 2013
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Wed, 22nd May 2013
filed on: 22nd, May 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 22nd May 2013
filed on: 22nd, May 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 22nd May 2013
filed on: 22nd, May 2013
| officers
|
Free Download
(2 pages)
|
AP03 |
On Tue, 7th May 2013, company appointed a new person to the position of a secretary
filed on: 7th, May 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
On Tue, 7th May 2013 new director was appointed.
filed on: 7th, May 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
On Tue, 7th May 2013 new director was appointed.
filed on: 7th, May 2013
| officers
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Mar 2012
filed on: 3rd, January 2013
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Fri, 1st Jul 2011 director's details were changed
filed on: 21st, June 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 1st Jul 2011 director's details were changed
filed on: 21st, June 2012
| officers
|
Free Download
(2 pages)
|
CH03 |
On Fri, 1st Jul 2011 secretary's details were changed
filed on: 21st, June 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 17th Jun 2012
filed on: 21st, June 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Mar 2011
filed on: 4th, January 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 17th Jun 2011
filed on: 20th, June 2011
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Tue, 19th Apr 2011
filed on: 19th, April 2011
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from Thu, 30th Jun 2011 to Thu, 31st Mar 2011
filed on: 18th, August 2010
| accounts
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, June 2010
| incorporation
|
Free Download
(55 pages)
|