CH01 |
On 2023/09/20 director's details were changed
filed on: 20th, September 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023/09/20 director's details were changed
filed on: 20th, September 2023
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/11/30
filed on: 3rd, August 2023
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 70 Colombo Street London SE1 8PB United Kingdom on 2023/04/03 to 6 Kinghorn Street London EC1A 7HT
filed on: 3rd, April 2023
| address
|
Free Download
(1 page)
|
CH01 |
Director's details were changed
filed on: 1st, December 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022/11/30 director's details were changed
filed on: 30th, November 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022/10/26 director's details were changed
filed on: 26th, October 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022/09/13 director's details were changed
filed on: 13th, September 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from The Old Chapel Main Street Bishampton Pershore Worcestershire WR10 2NH England on 2022/09/13 to 70 Colombo Street London SE1 8PB
filed on: 13th, September 2022
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/11/30
filed on: 8th, July 2022
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2021/11/30 director's details were changed
filed on: 30th, November 2021
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/11/30
filed on: 8th, July 2021
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2021/07/01.
filed on: 2nd, July 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/07/01.
filed on: 2nd, July 2021
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed rw blears ventures LIMITEDcertificate issued on 24/05/21
filed on: 24th, May 2021
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 24th, May 2021
| change of name
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2021/01/18
filed on: 18th, January 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/01/18.
filed on: 18th, January 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020/06/15 director's details were changed
filed on: 2nd, December 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019/09/01 director's details were changed
filed on: 2nd, December 2020
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020/10/06
filed on: 6th, October 2020
| resolution
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 29 Lincoln's Inn Fields London WC2A 3EG England on 2020/10/06 to The Old Chapel Main Street Bishampton Pershore Worcestershire WR10 2NH
filed on: 6th, October 2020
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/11/30
filed on: 27th, August 2020
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2019/10/01.
filed on: 1st, October 2019
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/11/30
filed on: 6th, September 2019
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 2018/11/30
filed on: 25th, March 2019
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/03/31
filed on: 21st, November 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 30th, November 2017
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2017/11/16 director's details were changed
filed on: 22nd, November 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017/09/07 director's details were changed
filed on: 22nd, November 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017/11/16 director's details were changed
filed on: 22nd, November 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017/11/12 director's details were changed
filed on: 22nd, November 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017/09/07 director's details were changed
filed on: 22nd, November 2017
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2016/12/23
filed on: 23rd, December 2016
| resolution
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 23rd, December 2016
| change of name
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 28th, October 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 125 Old Broad Street London EC2N 1AR on 2016/09/15 to 29 Lincoln's Inn Fields London WC2A 3EG
filed on: 15th, September 2016
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2016/09/01
filed on: 1st, September 2016
| resolution
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 1st, September 2016
| change of name
|
Free Download
(2 pages)
|
CH01 |
On 2016/07/20 director's details were changed
filed on: 20th, July 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/11/30
filed on: 3rd, December 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/12/03
capital
|
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 23rd, September 2015
| accounts
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 9th, January 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/11/30
filed on: 18th, December 2014
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 2014/10/31
filed on: 3rd, November 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Oakwood the Green Rous Lench Worcestershire WR11 4UN on 2014/08/19 to 125 Old Broad Street London EC2N 1AR
filed on: 19th, August 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/11/30
filed on: 23rd, December 2013
| annual return
|
Free Download
(6 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2013/12/23
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 23rd, December 2013
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2013/10/29.
filed on: 29th, October 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2013/10/29.
filed on: 29th, October 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2013/10/29.
filed on: 29th, October 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2013/10/29.
filed on: 29th, October 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2013/03/07.
filed on: 7th, March 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/11/30
filed on: 3rd, December 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2012/03/31
filed on: 9th, November 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/11/30
filed on: 28th, December 2011
| annual return
|
Free Download
(3 pages)
|
AA01 |
Accounting period extended to 2012/03/31. Originally it was 2011/11/30
filed on: 31st, December 2010
| accounts
|
Free Download
(1 page)
|
SH01 |
1.00 GBP is the capital in company's statement on 2010/12/30
filed on: 31st, December 2010
| capital
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 30th, November 2010
| incorporation
|
|