GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 13th, February 2024
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 31st, January 2024
| dissolution
|
Free Download
(1 page)
|
AD01 |
New registered office address 61 Edric Road London SE14 5EN. Change occurred on Friday 8th September 2023. Company's previous address: PO Box 4385 09134414 - Companies House Default Address Cardiff CF14 8LH.
filed on: 8th, September 2023
| address
|
Free Download
|
AA |
Accounts for a micro company for the period ending on Thursday 1st June 2023
filed on: 31st, July 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 16th July 2023
filed on: 31st, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 1st June 2022
filed on: 10th, March 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 16th July 2022
filed on: 21st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 1st June 2021
filed on: 1st, March 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Friday 16th July 2021
filed on: 27th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 1st June 2020
filed on: 27th, May 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thursday 16th July 2020
filed on: 19th, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 15th, May 2020
| resolution
|
Free Download
(5 pages)
|
SH20 |
Statement by Directors
filed on: 15th, May 2020
| capital
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 16/03/20
filed on: 15th, May 2020
| insolvency
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 1st June 2019
filed on: 29th, February 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Tuesday 16th July 2019
filed on: 29th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st May 2018
filed on: 1st, March 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Monday 16th July 2018
filed on: 29th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
1.19 GBP is the capital in company's statement on Friday 8th June 2018
filed on: 19th, June 2018
| capital
|
Free Download
(3 pages)
|
SH01 |
1.16 GBP is the capital in company's statement on Tuesday 15th May 2018
filed on: 19th, June 2018
| capital
|
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on Thursday 10th May 2018
filed on: 30th, May 2018
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 18th, May 2018
| resolution
|
Free Download
(25 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 1st June 2017
filed on: 1st, March 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sunday 16th July 2017
filed on: 27th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 25th May 2016
filed on: 16th, March 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 16th July 2016
filed on: 25th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 16th July 2015
filed on: 12th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 12th August 2015
capital
|
|
AA |
Dormant company accounts reported for the period up to Monday 1st June 2015
filed on: 12th, August 2015
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Saturday 8th August 2015 director's details were changed
filed on: 11th, August 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 14B Compton Road London N1 2PA. Change occurred on Saturday 8th August 2015. Company's previous address: 14B 14B Compton Road London N1 2PA United Kingdom.
filed on: 8th, August 2015
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Friday 31st July 2015 to Monday 1st June 2015
filed on: 8th, August 2015
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed bluebell tech LIMITEDcertificate issued on 17/02/15
filed on: 17th, February 2015
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 16th, July 2014
| incorporation
|
Free Download
(7 pages)
|