GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 26th, January 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 10th, November 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 29th, October 2020
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 22nd August 2020
filed on: 20th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 4th September 2020. New Address: Palladium House 1-4 Argyll Street London W1F 7LD. Previous address: 1 Vine Street London W1J 0AH
filed on: 4th, September 2020
| address
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2019
filed on: 11th, August 2020
| accounts
|
Free Download
(14 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 11th, August 2020
| accounts
|
Free Download
(24 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/19
filed on: 11th, August 2020
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
filed on: 11th, August 2020
| other
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 22nd August 2019
filed on: 3rd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
filed on: 9th, August 2019
| other
|
Free Download
(3 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/18
filed on: 9th, August 2019
| other
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2018
filed on: 9th, August 2019
| accounts
|
Free Download
(14 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 9th, August 2019
| accounts
|
Free Download
(75 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
filed on: 1st, October 2018
| other
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2017
filed on: 1st, October 2018
| accounts
|
Free Download
(14 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/17
filed on: 1st, October 2018
| other
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
filed on: 1st, October 2018
| accounts
|
Free Download
(102 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
filed on: 11th, September 2018
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/17
filed on: 11th, September 2018
| other
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 22nd August 2018
filed on: 3rd, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 6th April 2018
filed on: 6th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
6th April 2018 - the day director's appointment was terminated
filed on: 6th, April 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 22nd August 2017
filed on: 4th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
filed on: 23rd, August 2017
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/16
filed on: 23rd, August 2017
| other
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
filed on: 23rd, August 2017
| accounts
|
Free Download
(102 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2016
filed on: 23rd, August 2017
| accounts
|
Free Download
(14 pages)
|
TM01 |
18th May 2017 - the day director's appointment was terminated
filed on: 23rd, May 2017
| officers
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2015
filed on: 30th, August 2016
| accounts
|
Free Download
(13 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
filed on: 30th, August 2016
| accounts
|
Free Download
(102 pages)
|
CS01 |
Confirmation statement with updates 22nd August 2016
filed on: 25th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
filed on: 12th, August 2016
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/15
filed on: 12th, August 2016
| other
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 22nd August 2015 with full list of members
filed on: 8th, September 2015
| annual return
|
Free Download
(5 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/14
filed on: 9th, July 2015
| accounts
|
Free Download
(72 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/14
filed on: 9th, July 2015
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/14
filed on: 9th, July 2015
| other
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2014
filed on: 9th, July 2015
| accounts
|
Free Download
(13 pages)
|
AP01 |
New director was appointed on 1st January 2015
filed on: 24th, March 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
1st January 2015 - the day director's appointment was terminated
filed on: 24th, March 2015
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed bluestar bcm LIMITEDcertificate issued on 11/11/14
filed on: 11th, November 2014
| change of name
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2013
filed on: 1st, October 2014
| accounts
|
Free Download
(14 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/13
filed on: 1st, October 2014
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/13
filed on: 1st, October 2014
| other
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 22nd August 2014 with full list of members
filed on: 5th, September 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 5th September 2014: 800001.00 GBP
capital
|
|
AA |
Full accounts for the period ending 31st December 2012
filed on: 5th, November 2013
| accounts
|
Free Download
(19 pages)
|
AR01 |
Annual return drawn up to 22nd August 2013 with full list of members
filed on: 5th, September 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 5th September 2013: 800001.00 GBP
capital
|
|
AP01 |
New director was appointed on 5th June 2013
filed on: 5th, June 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 102 Jermyn Street London SW1Y 6EE on 16th May 2013
filed on: 16th, May 2013
| address
|
Free Download
(2 pages)
|
TM01 |
23rd January 2013 - the day director's appointment was terminated
filed on: 23rd, January 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
23rd January 2013 - the day director's appointment was terminated
filed on: 23rd, January 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 23rd January 2013
filed on: 23rd, January 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 23rd January 2013
filed on: 23rd, January 2013
| officers
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 21st December 2012: 800001.00 GBP
filed on: 4th, January 2013
| capital
|
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened from 31st August 2013 to 31st December 2012
filed on: 6th, December 2012
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 11th, September 2012
| resolution
|
Free Download
(17 pages)
|
NEWINC |
Incorporation
filed on: 22nd, August 2012
| incorporation
|
Free Download
(18 pages)
|