TM01 |
Director appointment termination date: 2024-01-19
filed on: 29th, January 2024
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2022-12-31
filed on: 12th, October 2023
| accounts
|
Free Download
(34 pages)
|
AP01 |
New director was appointed on 2023-03-22
filed on: 23rd, March 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2022-12-30
filed on: 12th, January 2023
| officers
|
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 2022-12-01
filed on: 14th, December 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 280 Bishopsgate London EC2M 4RB England to 20 Bishopsgate London EC2M 4AG on 2022-12-06
filed on: 6th, December 2022
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 20 Bishopsgate London EC2M 4AG England to 280 Bishopsgate London EC2M 4AG on 2022-12-06
filed on: 6th, December 2022
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Bow Bells House 1 Bread Street London EC4M 9HH United Kingdom to 280 Bishopsgate London EC2M 4RB on 2022-12-05
filed on: 5th, December 2022
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2021-12-31
filed on: 11th, October 2022
| accounts
|
Free Download
(34 pages)
|
AP01 |
New director was appointed on 2022-04-05
filed on: 29th, April 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2022-03-31
filed on: 29th, April 2022
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2020-12-31
filed on: 12th, August 2021
| accounts
|
Free Download
(34 pages)
|
CH04 |
Secretary's details changed on 2021-01-01
filed on: 21st, January 2021
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2019-12-31
filed on: 19th, August 2020
| accounts
|
Free Download
(33 pages)
|
CH04 |
Secretary's details changed on 2019-10-07
filed on: 17th, January 2020
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2018-12-31
filed on: 31st, July 2019
| accounts
|
Free Download
(31 pages)
|
AA |
Full accounts data made up to 2017-12-31
filed on: 19th, July 2018
| accounts
|
Free Download
(33 pages)
|
AD01 |
Registered office address changed from 20 Churchill Place Canary Wharf London E14 5HJ to Bow Bells House 1 Bread Street London EC4M 9HH on 2018-03-16
filed on: 16th, March 2018
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2016-12-31
filed on: 18th, July 2017
| accounts
|
Free Download
(31 pages)
|
AA |
Full accounts data made up to 2015-12-31
filed on: 21st, September 2016
| accounts
|
Free Download
(60 pages)
|
CH01 |
On 2015-07-31 director's details were changed
filed on: 20th, August 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015-07-24 director's details were changed
filed on: 24th, July 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015-07-24 director's details were changed
filed on: 24th, July 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015-07-24 director's details were changed
filed on: 24th, July 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015-07-24 director's details were changed
filed on: 24th, July 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-07-24 with full list of members
filed on: 24th, July 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2015-07-24: 1066885.00 GBP
capital
|
|
AA |
Audit exemption subsidiary accounts made up to 2014-12-31
filed on: 23rd, July 2015
| accounts
|
Free Download
(24 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/14
filed on: 23rd, July 2015
| accounts
|
Free Download
(33 pages)
|
AP01 |
New director was appointed on 2014-10-31
filed on: 9th, December 2014
| officers
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2014-10-31
filed on: 9th, December 2014
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed bos infrastructure (no.3) LIMITEDcertificate issued on 25/09/14
filed on: 25th, September 2014
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2014-09-25
filed on: 25th, September 2014
| resolution
|
|
CONNOT |
Change of name notice
filed on: 25th, September 2014
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2014-06-27 with full list of members
filed on: 1st, July 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2014-07-01: 1066885.00 GBP
capital
|
|
AA |
Full accounts data made up to 2013-12-31
filed on: 30th, April 2014
| accounts
|
Free Download
(25 pages)
|
AR01 |
Annual return made up to 2013-06-27 with full list of members
filed on: 2nd, July 2013
| annual return
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 1St Floor Phoenix House 18 King William Street London EC4N 7BP on 2013-07-02
filed on: 2nd, July 2013
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2012-12-31
filed on: 21st, May 2013
| accounts
|
Free Download
(21 pages)
|
AA |
Full accounts data made up to 2011-12-31
filed on: 1st, October 2012
| accounts
|
Free Download
(21 pages)
|
AR01 |
Annual return made up to 2012-06-27 with full list of members
filed on: 25th, July 2012
| annual return
|
Free Download
(7 pages)
|
CH04 |
Secretary's details changed on 2012-07-25
filed on: 25th, July 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2011-06-27 with full list of members
filed on: 27th, July 2011
| annual return
|
Free Download
(8 pages)
|
CH01 |
On 2011-07-27 director's details were changed
filed on: 27th, July 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2011-07-27 director's details were changed
filed on: 27th, July 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2011-07-27 director's details were changed
filed on: 27th, July 2011
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's details changed on 2010-06-01
filed on: 24th, May 2011
| officers
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2010-12-31
filed on: 13th, April 2011
| accounts
|
Free Download
(22 pages)
|
CH01 |
On 2010-09-20 director's details were changed
filed on: 10th, November 2010
| officers
|
Free Download
(3 pages)
|
CH01 |
On 2010-09-20 director's details were changed
filed on: 10th, November 2010
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2010-06-27 with full list of members
filed on: 19th, August 2010
| annual return
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2010-08-10
filed on: 10th, August 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2010-08-02
filed on: 2nd, August 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2010-08-02
filed on: 2nd, August 2010
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2009-12-31
filed on: 7th, June 2010
| accounts
|
Free Download
(20 pages)
|
CERTNM |
Company name changed uberior infrastructure investments (no. 3) LIMITEDcertificate issued on 24/12/09
filed on: 24th, December 2009
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2009-11-16
filed on: 16th, November 2009
| resolution
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2008-12-31
filed on: 30th, September 2009
| accounts
|
Free Download
(20 pages)
|
363a |
Annual return made up to 2009-08-12
filed on: 12th, August 2009
| annual return
|
Free Download
(6 pages)
|
287 |
Registered office changed on 31/07/2009 from, level 7 bishopsgate exchange 155 bishopsgate, london, EC2M 3YB
filed on: 31st, July 2009
| address
|
Free Download
(1 page)
|
288a |
On 2009-07-31 Secretary appointed
filed on: 31st, July 2009
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 15th, April 2009
| resolution
|
Free Download
(1 page)
|
SA |
Statement of affairs
filed on: 20th, March 2009
| miscellaneous
|
Free Download
(54 pages)
|
288a |
On 2009-02-26 Director appointed
filed on: 26th, February 2009
| officers
|
Free Download
(4 pages)
|
SA |
Statement of affairs
filed on: 6th, January 2009
| miscellaneous
|
Free Download
(52 pages)
|
88(2) |
Alloted 665587 shares from 2008-11-25 to 2008-11-26. Value of each share 1 gbp, total number of shares: 1058290.
filed on: 6th, January 2009
| capital
|
Free Download
(2 pages)
|
SA |
Statement of affairs
filed on: 1st, December 2008
| miscellaneous
|
Free Download
(53 pages)
|
RESOLUTIONS |
Resolutions: Resolution of increasing authorised share capital, Resolution of Memorandum and/or Articles of Association, Resolution of removal of pre-emption rights, Resolution of allotment of securities
filed on: 20th, November 2008
| resolution
|
Free Download
(30 pages)
|
SA |
Statement of affairs
filed on: 20th, November 2008
| miscellaneous
|
Free Download
(53 pages)
|
SA |
Statement of affairs
filed on: 20th, November 2008
| miscellaneous
|
Free Download
(53 pages)
|
SA |
Statement of affairs
filed on: 20th, November 2008
| miscellaneous
|
Free Download
(53 pages)
|
123 |
Nc inc already adjusted 04/11/08
filed on: 20th, November 2008
| capital
|
Free Download
(1 page)
|
288a |
On 2008-09-02 Director appointed
filed on: 2nd, September 2008
| officers
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Memorandum of Association
filed on: 8th, August 2008
| resolution
|
Free Download
(11 pages)
|
225 |
Accounting reference date shortened from 30/06/2009 to 31/12/2008
filed on: 8th, August 2008
| accounts
|
Free Download
(1 page)
|
288b |
On 2008-07-21 Appointment terminated director
filed on: 21st, July 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008-07-21 Director appointed
filed on: 21st, July 2008
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 21/07/2008 from, 1 mitchell lane, bristol, BS1 6BU
filed on: 21st, July 2008
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed blendmedia LIMITEDcertificate issued on 17/07/08
filed on: 17th, July 2008
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 27th, June 2008
| incorporation
|
Free Download
(18 pages)
|