CS01 |
Confirmation statement with no updates Thursday 3rd August 2023
filed on: 15th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 21st, June 2023
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st August 2021
filed on: 10th, August 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 3rd August 2022
filed on: 9th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 3rd August 2021
filed on: 16th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 10th, June 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 12th, May 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Monday 3rd August 2020
filed on: 7th, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 12th, May 2020
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Tuesday 20th August 2019 director's details were changed
filed on: 4th, September 2019
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Saturday 1st June 2019
filed on: 7th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 3rd August 2019
filed on: 7th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
TM02 |
Secretary appointment termination on Wednesday 26th June 2019
filed on: 26th, June 2019
| officers
|
Free Download
(1 page)
|
AP03 |
On Wednesday 26th June 2019 - new secretary appointed
filed on: 26th, June 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 16th, May 2019
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from 6 Brechin Place London SW7 4QA United Kingdom to 68 Grafton Way London W1T 5DS on Friday 26th October 2018
filed on: 26th, October 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 3rd August 2018
filed on: 17th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 097169650005, created on Tuesday 5th June 2018
filed on: 5th, June 2018
| mortgage
|
Free Download
(40 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st August 2017
filed on: 10th, January 2018
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 097169650004, created on Wednesday 13th September 2017
filed on: 26th, September 2017
| mortgage
|
Free Download
(41 pages)
|
CS01 |
Confirmation statement with updates Thursday 3rd August 2017
filed on: 9th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 3rd, May 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wednesday 3rd August 2016
filed on: 15th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 097169650003, created on Friday 1st April 2016
filed on: 5th, April 2016
| mortgage
|
Free Download
(33 pages)
|
MR01 |
Registration of charge 097169650002, created on Thursday 21st January 2016
filed on: 27th, January 2016
| mortgage
|
Free Download
(32 pages)
|
MR01 |
Registration of charge 097169650001, created on Monday 4th January 2016
filed on: 5th, January 2016
| mortgage
|
Free Download
(34 pages)
|
TM01 |
Director appointment termination date: Thursday 8th October 2015
filed on: 21st, October 2015
| officers
|
Free Download
(1 page)
|
CH03 |
On Tuesday 1st September 2015 secretary's details were changed
filed on: 8th, September 2015
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed blockbolt LIMITEDcertificate issued on 03/09/15
filed on: 3rd, September 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AP01 |
New director appointment on Tuesday 1st September 2015.
filed on: 2nd, September 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom to 6 Brechin Place London SW7 4QA on Wednesday 2nd September 2015
filed on: 2nd, September 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 1st September 2015
filed on: 2nd, September 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 1st September 2015.
filed on: 2nd, September 2015
| officers
|
Free Download
(2 pages)
|
AP03 |
On Tuesday 1st September 2015 - new secretary appointed
filed on: 2nd, September 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 4th, August 2015
| incorporation
|
Free Download
(43 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 4th August 2015
capital
|
|