AA |
Dormant company accounts made up to Sat, 30th Sep 2023
filed on: 6th, November 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sat, 22nd Jul 2023
filed on: 31st, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 8th, November 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Fri, 22nd Jul 2022
filed on: 15th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Sep 2021
filed on: 25th, March 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thu, 22nd Jul 2021
filed on: 9th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Sep 2020
filed on: 14th, June 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wed, 22nd Jul 2020
filed on: 11th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 2nd, April 2020
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 23rd Jul 2019
filed on: 23rd, July 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
TM01 |
Director's appointment terminated on Fri, 19th Jul 2019
filed on: 22nd, July 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 22nd Jul 2019 new director was appointed.
filed on: 22nd, July 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 22nd Jul 2019
filed on: 22nd, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Mon, 22nd Jul 2019
filed on: 22nd, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 19th Jul 2019
filed on: 22nd, July 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 28th Mar 2019
filed on: 28th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 11th, March 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wed, 11th Apr 2018
filed on: 18th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 30th Sep 2017
filed on: 4th, May 2018
| accounts
|
Free Download
(9 pages)
|
AA |
Dormant company accounts made up to Fri, 30th Sep 2016
filed on: 26th, April 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tue, 11th Apr 2017
filed on: 11th, April 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 8th Mar 2017
filed on: 27th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
CERTNM |
Company name changed BLUBOX3 LIMITEDcertificate issued on 09/03/16
filed on: 9th, March 2016
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 8th Mar 2016
filed on: 8th, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 8th Mar 2016: 100.00 GBP
capital
|
|
AP01 |
On Tue, 8th Mar 2016 new director was appointed.
filed on: 8th, March 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 8th Mar 2016
filed on: 8th, March 2016
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Wed, 30th Sep 2015
filed on: 4th, March 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 6th Jul 2015
filed on: 6th, July 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 30th Sep 2014
filed on: 2nd, June 2015
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from 2 Wimpole House 29 Wimpole Street London W1G 8GP on Mon, 1st Sep 2014 to 39 High Street Orpington Kent BR6 0JE
filed on: 1st, September 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 6th Aug 2014
filed on: 6th, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 6th Aug 2014: 100.00 GBP
capital
|
|
TM01 |
Director's appointment terminated on Tue, 3rd Sep 2013
filed on: 3rd, September 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, September 2013
| incorporation
|
|
SH01 |
Capital declared on Tue, 3rd Sep 2013: 100 GBP
capital
|
|
AP01 |
On Tue, 3rd Sep 2013 new director was appointed.
filed on: 3rd, September 2013
| officers
|
Free Download
(2 pages)
|