AD01 |
Address change date: 22nd February 2023. New Address: Blb Advisory Limited 1110 Elliott Court Coventry Business Park Herald Avenue Coventry CV5 6UB. Previous address: 2 Highlands Court Cranmore Avenue Solihull West Midlands B90 4LE England
filed on: 22nd, February 2023
| address
|
Free Download
(2 pages)
|
TM01 |
10th January 2023 - the day director's appointment was terminated
filed on: 11th, January 2023
| officers
|
Free Download
(1 page)
|
TM01 |
10th January 2023 - the day director's appointment was terminated
filed on: 11th, January 2023
| officers
|
Free Download
(1 page)
|
TM01 |
10th January 2023 - the day director's appointment was terminated
filed on: 11th, January 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st July 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 12th March 2022
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 12th March 2021
filed on: 16th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 12th March 2020
filed on: 13th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 22nd February 2018
filed on: 19th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 17th February 2020 director's details were changed
filed on: 17th, February 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2018
filed on: 26th, April 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 12th March 2019
filed on: 12th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2017
filed on: 26th, April 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 12th March 2018
filed on: 13th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 19th February 2018
filed on: 22nd, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 5th June 2017
filed on: 21st, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 5th June 2017
filed on: 21st, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 5th June 2017
filed on: 21st, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 5th June 2017
filed on: 21st, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 5th June 2017 director's details were changed
filed on: 7th, June 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 5th June 2017 director's details were changed
filed on: 7th, June 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 5th June 2017 director's details were changed
filed on: 7th, June 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 7th June 2017. New Address: 2 Highlands Court Cranmore Avenue Solihull West Midlands B90 4LE. Previous address: Pegasus House Solihull Business Park Solihull West Midlands B90 4GT
filed on: 7th, June 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 12th March 2017
filed on: 16th, March 2017
| confirmation statement
|
Free Download
(12 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2016
filed on: 1st, December 2016
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 26th April 2016 director's details were changed
filed on: 26th, April 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 11th December 2014
filed on: 26th, April 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 11th December 2014
filed on: 26th, April 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 26th April 2016 director's details were changed
filed on: 26th, April 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 12th March 2016 with full list of members
filed on: 20th, April 2016
| annual return
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 12th March 2015 with full list of members
filed on: 16th, March 2015
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2014
filed on: 18th, December 2014
| accounts
|
Free Download
(6 pages)
|
AA01 |
Current accounting period extended from 31st March 2014 to 31st July 2014
filed on: 7th, May 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 12th March 2014 with full list of members
filed on: 19th, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 19th March 2014: 100.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 12th, March 2013
| incorporation
|
Free Download
(34 pages)
|