MR01 |
Registration of charge 068932530006, created on March 29, 2023
filed on: 6th, April 2023
| mortgage
|
Free Download
(77 pages)
|
MR01 |
Registration of charge 068932530005, created on March 29, 2023
filed on: 4th, April 2023
| mortgage
|
Free Download
(68 pages)
|
AA |
Full accounts data made up to April 30, 2022
filed on: 3rd, February 2023
| accounts
|
Free Download
(26 pages)
|
MA |
Memorandum and Articles of Association
filed on: 6th, July 2022
| incorporation
|
Free Download
(38 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 6th, July 2022
| resolution
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 18, 2022
filed on: 30th, June 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 18, 2022
filed on: 30th, June 2022
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 068932530004, created on June 18, 2022
filed on: 27th, June 2022
| mortgage
|
Free Download
(23 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 20th, June 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 20th, June 2022
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 068932530003, created on June 18, 2022
filed on: 20th, June 2022
| mortgage
|
Free Download
(23 pages)
|
AA |
Full accounts data made up to April 30, 2021
filed on: 19th, May 2022
| accounts
|
Free Download
(27 pages)
|
AA |
Full accounts data made up to April 30, 2020
filed on: 15th, June 2021
| accounts
|
Free Download
(29 pages)
|
AP01 |
On May 21, 2021 new director was appointed.
filed on: 21st, May 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Second Floor Building 4 Manchester Green Styal Road Manchester M22 5LW. Change occurred on February 10, 2021. Company's previous address: Second Floor, Building 4, Manchester Green Styal Road Manchester M22 5LW England.
filed on: 10th, February 2021
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Second Floor, Building 4, Manchester Green Styal Road Manchester M22 5LW. Change occurred on February 1, 2021. Company's previous address: Ground Floor, Trident 3 Trident Business Park Styal Road Manchester M22 5XB England.
filed on: 1st, February 2021
| address
|
Free Download
(1 page)
|
AP01 |
On July 29, 2020 new director was appointed.
filed on: 30th, July 2020
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to April 30, 2019
filed on: 5th, February 2020
| accounts
|
Free Download
(27 pages)
|
MR01 |
Registration of charge 068932530002, created on April 4, 2019
filed on: 8th, April 2019
| mortgage
|
Free Download
(9 pages)
|
RESOLUTIONS |
Securities allotment resolution, Resolution
filed on: 11th, December 2018
| resolution
|
Free Download
(2 pages)
|
SH01 |
Capital declared on February 1, 2010: 2.00 GBP
filed on: 10th, December 2018
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 3rd, December 2018
| resolution
|
Free Download
(40 pages)
|
AP01 |
On November 15, 2018 new director was appointed.
filed on: 28th, November 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 15, 2018
filed on: 28th, November 2018
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 068932530001, created on November 15, 2018
filed on: 23rd, November 2018
| mortgage
|
Free Download
(45 pages)
|
AA |
Small company accounts for the period up to April 30, 2018
filed on: 29th, June 2018
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2017
filed on: 14th, August 2017
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 27th, January 2017
| accounts
|
Free Download
(8 pages)
|
SH08 |
Change of share class name or designation
filed on: 8th, July 2016
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 6th, July 2016
| resolution
|
Free Download
(34 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 30, 2016
filed on: 25th, May 2016
| annual return
|
Free Download
(4 pages)
|
AP01 |
On April 30, 2016 new director was appointed.
filed on: 6th, May 2016
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on April 28, 2016: 2106.00 GBP
filed on: 29th, April 2016
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on April 22, 2016: 2000.00 GBP
filed on: 27th, April 2016
| capital
|
Free Download
(3 pages)
|
CH01 |
On March 3, 2016 director's details were changed
filed on: 4th, March 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 3, 2016 director's details were changed
filed on: 4th, March 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Ground Floor, Trident 3 Trident Business Park Styal Road Manchester M22 5XB. Change occurred on March 4, 2016. Company's previous address: First Floor Offices No 6 Unit L3 Oak Green Business Park Earl Road Cheadle Hulme SK8 6QL.
filed on: 4th, March 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 19th, January 2016
| accounts
|
Free Download
(4 pages)
|
CERTNM |
Company name changed bluecoffee networks LIMITEDcertificate issued on 04/08/15
filed on: 4th, August 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AR01 |
Annual return with full list of company shareholders, made up to April 30, 2015
filed on: 1st, May 2015
| annual return
|
Free Download
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 28th, July 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 30, 2014
filed on: 9th, May 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 25th, September 2013
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on August 28, 2013. Old Address: Enterprise House 97 Alderley Road Wilmslow Cheshire SK9 1PT
filed on: 28th, August 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 31, 2013
filed on: 15th, May 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On September 27, 2012 director's details were changed
filed on: 27th, September 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 15th, June 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 30, 2012
filed on: 1st, June 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 4th, July 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 30, 2011
filed on: 23rd, June 2011
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 30, 2010
filed on: 15th, June 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 26th, May 2010
| accounts
|
Free Download
(4 pages)
|
AP01 |
On February 11, 2010 new director was appointed.
filed on: 11th, February 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, April 2009
| incorporation
|
Free Download
(30 pages)
|