AA |
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 22nd, January 2024
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Mon, 16th Oct 2023
filed on: 16th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Tue, 10th Oct 2023
filed on: 16th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 20th Sep 2023 director's details were changed
filed on: 20th, September 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 20th Sep 2023 director's details were changed
filed on: 20th, September 2023
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed bluecube telecommunications LTDcertificate issued on 24/04/23
filed on: 24th, April 2023
| change of name
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Apr 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(9 pages)
|
AP01 |
On Tue, 8th Nov 2022 new director was appointed.
filed on: 8th, November 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 16th Oct 2022
filed on: 24th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 16th Oct 2021
filed on: 29th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Apr 2021
filed on: 2nd, August 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Apr 2020
filed on: 24th, February 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Fri, 16th Oct 2020
filed on: 27th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD02 |
Single Alternative Inspection Location changed from The Think Tank Ruston Way Lincoln LN6 7FL United Kingdom at an unknown date to The Gateway Ruston Way Lincoln LN6 7GQ
filed on: 27th, October 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Apr 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wed, 16th Oct 2019
filed on: 14th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from The Think Tank Ruston Way Lincoln LN6 7FL on Fri, 1st Feb 2019 to The Gateway Ruston Way Lincoln LN6 7GQ
filed on: 1st, February 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tue, 16th Oct 2018
filed on: 1st, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 16th Oct 2017
filed on: 6th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sun, 16th Oct 2016
filed on: 17th, November 2016
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 16th Oct 2015
filed on: 28th, October 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 28th Oct 2015: 100.00 GBP
capital
|
|
AA01 |
Extension of accounting period to Thu, 30th Apr 2015 from Fri, 31st Oct 2014
filed on: 24th, July 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 16th Oct 2014
filed on: 5th, November 2014
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Mon, 3rd Nov 2014 director's details were changed
filed on: 5th, November 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 3rd Nov 2014 director's details were changed
filed on: 5th, November 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 15 Foster Avenue Beeston Nottingham NG9 1AE on Wed, 10th Sep 2014 to The Think Tank Ruston Way Lincoln LN6 7FL
filed on: 10th, September 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 10th, March 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 16th Oct 2013
filed on: 3rd, December 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Oct 2012
filed on: 3rd, July 2013
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 16th Oct 2012
filed on: 22nd, October 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Oct 2011
filed on: 26th, April 2012
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 16th Oct 2011
filed on: 7th, November 2011
| annual return
|
Free Download
(6 pages)
|
AD02 |
Notification of SAIL
filed on: 7th, November 2011
| address
|
Free Download
(1 page)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 7th, November 2011
| address
|
Free Download
(1 page)
|
CH01 |
On Fri, 19th Aug 2011 director's details were changed
filed on: 14th, September 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 19th Aug 2011 director's details were changed
filed on: 14th, September 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Oct 2010
filed on: 29th, July 2011
| accounts
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Mon, 18th Jul 2011. Old Address: 1 Whitefriars Business Centre High Street Lincoln LN5 7DQ England
filed on: 18th, July 2011
| address
|
Free Download
(1 page)
|
AP01 |
On Fri, 6th May 2011 new director was appointed.
filed on: 6th, May 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 27th Jan 2011 director's details were changed
filed on: 27th, January 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Thu, 23rd Dec 2010. Old Address: 15 Foster Avenue Beeston Nottingham NG9 1AE England
filed on: 23rd, December 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 16th Oct 2010
filed on: 18th, November 2010
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 3rd Sep 2010: 100.00 GBP
filed on: 5th, November 2010
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 5th, November 2010
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2009
filed on: 23rd, July 2010
| accounts
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Thu, 1st Jul 2010. Old Address: Unit 3 Blackhill Drive Wolverton Mill Milton Keynes Bucks MK12 5TS England
filed on: 1st, July 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 16th Oct 2009
filed on: 3rd, November 2009
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Sat, 10th Oct 2009 director's details were changed
filed on: 3rd, November 2009
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 17/04/2009 from 3 north crawley road newport pagnell bucks MK16 9TG
filed on: 17th, April 2009
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 23/10/2008 from 4 park road moseley birmingham west midlands B13 8AB
filed on: 23rd, October 2008
| address
|
Free Download
(1 page)
|
288a |
On Thu, 23rd Oct 2008 Director appointed
filed on: 23rd, October 2008
| officers
|
Free Download
(2 pages)
|
288b |
On Thu, 23rd Oct 2008 Appointment terminated director
filed on: 23rd, October 2008
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 22nd Oct 2008 Appointment terminated secretary
filed on: 22nd, October 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, October 2008
| incorporation
|
Free Download
(14 pages)
|