AA |
Total exemption full company accounts data drawn up to Tue, 31st Jan 2023
filed on: 18th, July 2023
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Jan 2022
filed on: 11th, July 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Jan 2021
filed on: 21st, April 2021
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Thu, 8th Apr 2021 director's details were changed
filed on: 9th, April 2021
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Sun, 31st Jan 2021
filed on: 30th, July 2020
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Jul 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jul 2018
filed on: 18th, September 2018
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Suite C 1st Floor, Hinksey Court, West Way, Botley Oxford Oxfordshire OX2 9JU England on Fri, 15th Sep 2017 to 2 Hinksey Court Church Way Oxford Oxfordshire OX2 9SX
filed on: 15th, September 2017
| address
|
Free Download
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Jul 2017
filed on: 21st, August 2017
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 17th, October 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from C/O Hunter, Thomas & Company Limited Suite C 1st Floor Hinksey Court, West Way Botley Oxfordshire OX2 9JU United Kingdom on Sun, 18th Sep 2016 to Suite C 1st Floor, Hinksey Court, West Way, Botley Oxford Oxfordshire OX2 9JU
filed on: 18th, September 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 31st Mar 2016
filed on: 31st, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 31st Mar 2016: 2.00 GBP
capital
|
|
AD01 |
Change of registered address from C/O Hunter, Marshall & Company Limited Suite C 1st Floor Hinksey Court, West Way Botley Oxfordshire OX2 9JU on Tue, 5th Jan 2016 to C/O Hunter, Thomas & Company Limited Suite C 1st Floor Hinksey Court, West Way Botley Oxfordshire OX2 9JU
filed on: 5th, January 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 10th, September 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 31st Mar 2015
filed on: 31st, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 31st Mar 2015: 2.00 GBP
capital
|
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 13th, November 2014
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 30th, October 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 31st Mar 2014
filed on: 4th, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 4th Apr 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 5th, November 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 31st Mar 2013
filed on: 4th, April 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2012
filed on: 4th, December 2012
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Sun, 1st Apr 2012 director's details were changed
filed on: 17th, May 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 17th May 2012 director's details were changed
filed on: 17th, May 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 31st Mar 2012
filed on: 2nd, April 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Wed, 15th Feb 2012. Old Address: C/O Suite C 1St Floor Hinksey Court West Way Botley Oxfordshire OX2 9JU United Kingdom
filed on: 15th, February 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 1st Feb 2012
filed on: 1st, February 2012
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Wed, 1st Feb 2012
filed on: 1st, February 2012
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Wed, 1st Feb 2012
filed on: 1st, February 2012
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed my home expert LTDcertificate issued on 17/01/12
filed on: 17th, January 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on Mon, 16th Jan 2012 to change company name
change of name
|
|
NM01 |
Resolution to change company's name
change of name
|
|
AD01 |
Company moved to new address on Fri, 16th Dec 2011. Old Address: C/O Hunter Marshall & Co. Ltd Suite C, 1St Floor, Hinksey Court, West Way, Botley Oxfordshire OX2 9JU United Kingdom
filed on: 16th, December 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2011
filed on: 27th, September 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 31st Mar 2011
filed on: 6th, April 2011
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Fri, 25th Feb 2011. Old Address: 4 Ramillies House Alvescot Road Carterton Oxfordshire OX18 3DW United Kingdom
filed on: 25th, February 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jul 2010
filed on: 23rd, January 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 27th Jun 2010
filed on: 6th, July 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Tue, 1st Jun 2010 director's details were changed
filed on: 6th, July 2010
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 30th Mar 2010
filed on: 30th, March 2010
| resolution
|
Free Download
(1 page)
|
CERTNM |
Company name changed blpsolutions LIMITEDcertificate issued on 30/03/10
filed on: 30th, March 2010
| change of name
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2009
filed on: 29th, March 2010
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return drawn up to Thu, 30th Jul 2009 with complete member list
filed on: 30th, July 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2008
filed on: 6th, March 2009
| accounts
|
Free Download
(3 pages)
|
225 |
Accounting reference date extended from 30/06/2008 to 31/07/2008
filed on: 3rd, March 2009
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 22/12/2008 from 1ST floor streatfield house alvescot road carterton oxon OX18 3XZ
filed on: 22nd, December 2008
| address
|
Free Download
(1 page)
|
363a |
Annual return drawn up to Wed, 2nd Jul 2008 with complete member list
filed on: 2nd, July 2008
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 27/06/2008 from 101 cassini drive, prioryvale swindon wiltshire SN25 2LW
filed on: 27th, June 2008
| address
|
Free Download
(1 page)
|
288a |
On Wed, 18th Jul 2007 New secretary appointed;new director appointed
filed on: 18th, July 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Wed, 18th Jul 2007 New director appointed
filed on: 18th, July 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Wed, 18th Jul 2007 New director appointed
filed on: 18th, July 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Wed, 18th Jul 2007 New secretary appointed;new director appointed
filed on: 18th, July 2007
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 06/07/07 from: 63 cassini drive, prioryvale swindon wiltshire SN25 2JX
filed on: 6th, July 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 06/07/07 from: 63 cassini drive, prioryvale swindon wiltshire SN25 2JX
filed on: 6th, July 2007
| address
|
Free Download
(1 page)
|
288b |
On Thu, 28th Jun 2007 Director resigned
filed on: 28th, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On Thu, 28th Jun 2007 Secretary resigned
filed on: 28th, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On Thu, 28th Jun 2007 Director resigned
filed on: 28th, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On Thu, 28th Jun 2007 Secretary resigned
filed on: 28th, June 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 28/06/07 from: 25 hill road, theydon bois epping essex CM16 7LX
filed on: 28th, June 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 28/06/07 from: 25 hill road, theydon bois epping essex CM16 7LX
filed on: 28th, June 2007
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 27th, June 2007
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, June 2007
| incorporation
|
Free Download
(13 pages)
|