AA |
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 24th, August 2023
| accounts
|
Free Download
(30 pages)
|
AA |
Full accounts for the period ending Fri, 31st Dec 2021
filed on: 1st, November 2022
| accounts
|
Free Download
(31 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2020
filed on: 21st, September 2021
| accounts
|
Free Download
(29 pages)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2019
filed on: 23rd, December 2020
| accounts
|
Free Download
(34 pages)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2018
filed on: 20th, September 2019
| accounts
|
Free Download
(33 pages)
|
AA |
Full accounts for the period ending Sun, 31st Dec 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(29 pages)
|
AD01 |
Address change date: Fri, 11th May 2018. New Address: PO Box NG24 2EU Fortune House Northgate Terrace Northern Road Newark Nottinghamshire NG24 2EU. Previous address: Fortune House Fortune House Northgate Terrace, Northern Road Newark Nottinghamshire NG24 2EU England
filed on: 11th, May 2018
| address
|
Free Download
(1 page)
|
CH01 |
On Mon, 23rd Oct 2017 director's details were changed
filed on: 2nd, November 2017
| officers
|
Free Download
(2 pages)
|
AA |
Medium company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 15th, September 2017
| accounts
|
Free Download
(26 pages)
|
TM01 |
Wed, 12th Apr 2017 - the day director's appointment was terminated
filed on: 13th, April 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 15th Jul 2016 new director was appointed.
filed on: 11th, August 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 9th Jun 2016 with full list of members
filed on: 13th, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Wed, 13th Jul 2016: 2.00 GBP
capital
|
|
AA |
Full accounts for the period ending Thu, 31st Dec 2015
filed on: 22nd, March 2016
| accounts
|
Free Download
(27 pages)
|
AD01 |
Address change date: Mon, 22nd Feb 2016. New Address: Fortune House Fortune House Northgate Terrace, Northern Road Newark Nottinghamshire NG24 2EU. Previous address: Fortune House Fortune House, Northern Terrace Northern Road Newark Nottinghamshire NG24 2EU England
filed on: 22nd, February 2016
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 4th Feb 2016. New Address: Fortune House Fortune House, Northern Terrace Northern Road Newark Nottinghamshire NG24 2EU. Previous address: Unit 4.3 Trentside Business Village Farndon Road Newark Nottinghamshire NG24 4XB
filed on: 4th, February 2016
| address
|
Free Download
(1 page)
|
TM01 |
Mon, 21st Dec 2015 - the day director's appointment was terminated
filed on: 29th, January 2016
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 062259480001, created on Fri, 11th Dec 2015
filed on: 24th, December 2015
| mortgage
|
Free Download
(26 pages)
|
AR01 |
Annual return drawn up to Tue, 9th Jun 2015 with full list of members
filed on: 8th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 8th Jul 2015: 2.00 GBP
capital
|
|
AD01 |
Address change date: Wed, 17th Jun 2015. New Address: Unit 4.3 Trentside Business Village Farndon Road Newark Nottinghamshire NG24 4XB. Previous address: The Exchange,, Haslucks Green Road, Shirley Solihull West Midlands B90 2EL
filed on: 17th, June 2015
| address
|
Free Download
(1 page)
|
AA |
Medium company financial statements for the year ending on Wed, 31st Dec 2014
filed on: 10th, April 2015
| accounts
|
Free Download
(18 pages)
|
AP01 |
On Thu, 12th Jun 2014 new director was appointed.
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 9th Jun 2014 with full list of members
filed on: 17th, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 17th Jul 2014: 2.00 GBP
capital
|
|
CH01 |
On Thu, 24th Apr 2014 director's details were changed
filed on: 24th, April 2014
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to Tue, 31st Dec 2013
filed on: 21st, February 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Sun, 9th Jun 2013 with full list of members
filed on: 9th, July 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Mon, 31st Dec 2012
filed on: 7th, March 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sat, 9th Jun 2012 with full list of members
filed on: 27th, June 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Tue, 22nd May 2012 director's details were changed
filed on: 22nd, May 2012
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to Sat, 31st Dec 2011
filed on: 16th, February 2012
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Thu, 14th Jul 2011 director's details were changed
filed on: 14th, July 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 14th Jul 2011 director's details were changed
filed on: 14th, July 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 9th Jun 2011 with full list of members
filed on: 12th, July 2011
| annual return
|
Free Download
(5 pages)
|
TM02 |
Tue, 15th Mar 2011 - the day secretary's appointment was terminated
filed on: 15th, March 2011
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Fri, 31st Dec 2010
filed on: 3rd, March 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Wed, 9th Jun 2010 with full list of members
filed on: 10th, June 2010
| annual return
|
Free Download
(5 pages)
|
AD02 |
Notification of SAIL
filed on: 9th, June 2010
| address
|
Free Download
(1 page)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 9th, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 9th, June 2010
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed blueprint entertainment uk LIMITEDcertificate issued on 09/03/10
filed on: 9th, March 2010
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on Mon, 11th Jan 2010 to change company name
change of name
|
|
CONNOT |
Notice of change of name
filed on: 9th, March 2010
| change of name
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to Thu, 31st Dec 2009
filed on: 5th, March 2010
| accounts
|
Free Download
(6 pages)
|
288a |
On Wed, 23rd Sep 2009 Director appointed
filed on: 23rd, September 2009
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2008
filed on: 10th, September 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return up to Tue, 12th May 2009 with shareholders record
filed on: 12th, May 2009
| annual return
|
Free Download
(3 pages)
|
225 |
Accounting reference date shortened from 30/04/2009 to 31/12/2008
filed on: 22nd, October 2008
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2008
filed on: 17th, October 2008
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return up to Tue, 20th May 2008 with shareholders record
filed on: 20th, May 2008
| annual return
|
Free Download
(3 pages)
|
88(2)R |
Alloted 1 shares on Wed, 25th Apr 2007. Value of each share 1 £, total number of shares: 3.
filed on: 16th, May 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares on Wed, 25th Apr 2007. Value of each share 1 £, total number of shares: 3.
filed on: 16th, May 2007
| capital
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, April 2007
| incorporation
|
|
NEWINC |
Certificate of incorporation
filed on: 25th, April 2007
| incorporation
|
Free Download
(18 pages)
|