GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 20th, July 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, May 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 28th, November 2020
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 21st, February 2020
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2019
filed on: 28th, January 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 11th January 2020
filed on: 27th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2019
filed on: 30th, October 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 11th January 2019
filed on: 25th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2018
filed on: 23rd, October 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 11th January 2018
filed on: 16th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 11th January 2017
filed on: 22nd, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2016
filed on: 20th, October 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 11th January 2016 with full list of members
filed on: 18th, March 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Address change date: 24th February 2016. New Address: Beacon House South Road Weybridge Surrey KT13 9DZ. Previous address: C/O Fairman Law Chartered Accountants 1 - 3 Fairman Law House Park Terrace Worcester Park Surrey KT4 7JZ
filed on: 24th, February 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st January 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 11th January 2015 with full list of members
filed on: 5th, February 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2014
filed on: 29th, November 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 11th January 2014 with full list of members
filed on: 6th, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 6th February 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st January 2013
filed on: 1st, October 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 11th January 2013 with full list of members
filed on: 11th, February 2013
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed blue-kube building services LIMITEDcertificate issued on 31/01/12
filed on: 31st, January 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 30th January 2012
change of name
|
|
NM01 |
Change of name by resolution
change of name
|
|
NEWINC |
Incorporation
filed on: 11th, January 2012
| incorporation
|
Free Download
(7 pages)
|