GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 29th, September 2020
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 24th, March 2020
| gazette
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 19th, March 2020
| dissolution
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 11th, March 2020
| dissolution
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, March 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 27, 2019
filed on: 27th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates March 27, 2018
filed on: 27th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 23rd, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 27, 2017
filed on: 1st, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
CERTNM |
Company name changed blueprint productions LIMITEDcertificate issued on 16/01/17
filed on: 16th, January 2017
| change of name
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 16th, December 2016
| change of name
|
Free Download
(2 pages)
|
AD01 |
New registered office address 38 Windsor Road Bristol BS6 5BP. Change occurred on November 7, 2016. Company's previous address: 38 Windsor Road St Andrews Bristol Bristol BS6 5BP.
filed on: 7th, November 2016
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on July 6, 2016
filed on: 6th, July 2016
| officers
|
Free Download
(1 page)
|
CH03 |
On June 8, 2016 secretary's details were changed
filed on: 8th, June 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On June 8, 2016 director's details were changed
filed on: 8th, June 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 8, 2016 director's details were changed
filed on: 8th, June 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 2, 2016
filed on: 7th, April 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on April 7, 2016: 2.00 GBP
capital
|
|
AA |
Micro company financial statements for the year ending on March 31, 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 2, 2015
filed on: 29th, April 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 2, 2014
filed on: 14th, April 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on April 14, 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 19th, December 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 2, 2013
filed on: 17th, June 2013
| annual return
|
Free Download
(6 pages)
|
AP01 |
On March 25, 2013 new director was appointed.
filed on: 25th, March 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2012
filed on: 9th, January 2013
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, August 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 2, 2012
filed on: 2nd, August 2012
| annual return
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, July 2012
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2011
filed on: 8th, January 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 2, 2011
filed on: 23rd, June 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 18th, January 2011
| accounts
|
Free Download
(4 pages)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: 22 Elmdale Road Tyndalls Park Bristol BS8 1SH United Kingdom
filed on: 6th, January 2011
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on January 5, 2011. Old Address: 22 Elmdale Road Tyndalls Park Bristol BS8 1SH
filed on: 5th, January 2011
| address
|
Free Download
(1 page)
|
CH01 |
On October 10, 2010 director's details were changed
filed on: 11th, October 2010
| officers
|
Free Download
(2 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 17th, June 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 2, 2010
filed on: 17th, June 2010
| annual return
|
Free Download
(5 pages)
|
AD02 |
Notification of SAIL
filed on: 16th, June 2010
| address
|
Free Download
(1 page)
|
CH01 |
On April 2, 2010 director's details were changed
filed on: 16th, June 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 2nd, February 2010
| accounts
|
Free Download
(3 pages)
|
363a |
Period up to April 8, 2009 - Annual return with full member list
filed on: 8th, April 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 31st, January 2009
| accounts
|
Free Download
(1 page)
|
363a |
Period up to January 24, 2009 - Annual return with full member list
filed on: 24th, January 2009
| annual return
|
Free Download
(3 pages)
|
363a |
Period up to January 22, 2009 - Annual return with full member list
filed on: 22nd, January 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 31st, December 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/04/07 to 31/03/07
filed on: 8th, June 2007
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2006
filed on: 8th, June 2007
| accounts
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 20th, June 2006
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2005
filed on: 4th, April 2006
| accounts
|
Free Download
(1 page)
|
363s |
Period up to April 4, 2006 - Annual return with full member list
filed on: 4th, April 2006
| annual return
|
Free Download
(6 pages)
|
363s |
Period up to April 7, 2005 - Annual return with full member list
filed on: 7th, April 2005
| annual return
|
Free Download
(6 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, April 2004
| incorporation
|
Free Download
(15 pages)
|