AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 15th, August 2023
| accounts
|
Free Download
(8 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 5th, September 2022
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on December 15, 2021
filed on: 21st, April 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 15, 2021
filed on: 21st, April 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On December 15, 2021 new director was appointed.
filed on: 21st, April 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Elevation House Unit 1 Marlin Office Village Birmingham B35 7AZ. Change occurred on January 13, 2022. Company's previous address: 4a Lodge Court Lodge Lane Langham Colchester CO4 5NE United Kingdom.
filed on: 13th, January 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 11th, May 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 29th, September 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 13th, September 2019
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 12th, November 2018
| accounts
|
Free Download
(2 pages)
|
SH01 |
Capital declared on February 6, 2018: 120.00 GBP
filed on: 28th, February 2018
| capital
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 27th, September 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 4a Lodge Court Lodge Lane Langham Colchester CO4 5NE. Change occurred on June 28, 2017. Company's previous address: S5 Dugard House Peartree Road Stanway Colchester Essex CO3 0UL.
filed on: 28th, June 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 1st, June 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 1, 2015
filed on: 7th, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on August 7, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 13th, July 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 1, 2014
filed on: 6th, August 2014
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 31, 2014
filed on: 4th, August 2014
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on July 31, 2014
filed on: 4th, August 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 3rd, July 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 26, 2014
filed on: 26th, March 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on March 26, 2014: 99 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 16th, October 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 26, 2013
filed on: 26th, March 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 4th, December 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on September 13, 2012. Old Address: 14-18 Heralds Way South Woodham Ferrers Chelmsford Essex CM3 5TQ
filed on: 13th, September 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 12, 2012
filed on: 13th, September 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 15th, December 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 12, 2011
filed on: 10th, August 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 24th, January 2011
| accounts
|
Free Download
(8 pages)
|
AD01 |
Company moved to new address on December 21, 2010. Old Address: 77 Queens Road Buckhurst Hill Essex IG9 5BW
filed on: 21st, December 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 12, 2010
filed on: 13th, July 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On July 12, 2010 director's details were changed
filed on: 13th, July 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 12, 2010 director's details were changed
filed on: 13th, July 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 12, 2010 director's details were changed
filed on: 13th, July 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 2nd, December 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to July 22, 2009 - Annual return with full member list
filed on: 22nd, July 2009
| annual return
|
Free Download
(4 pages)
|
363s |
Period up to August 5, 2008 - Annual return with full member list
filed on: 5th, August 2008
| annual return
|
Free Download
(7 pages)
|
288a |
On June 25, 2008 Director appointed
filed on: 25th, June 2008
| officers
|
Free Download
(2 pages)
|
288b |
On June 25, 2008 Appointment terminated secretary
filed on: 25th, June 2008
| officers
|
Free Download
(1 page)
|
288a |
On June 25, 2008 Director appointed
filed on: 25th, June 2008
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 27/05/2008 from finance house 77 queens road buckhurst hill essex IG9 5BW
filed on: 27th, May 2008
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2008
filed on: 8th, May 2008
| accounts
|
Free Download
(7 pages)
|
225 |
Accounting reference date shortened from 31/07/2008 to 31/03/2008
filed on: 22nd, April 2008
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to July 31, 2007
filed on: 22nd, April 2008
| accounts
|
Free Download
(7 pages)
|
CERTNM |
Company name changed blackbird financial services lim itedcertificate issued on 15/01/08
filed on: 15th, January 2008
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed blackbird financial services lim itedcertificate issued on 15/01/08
filed on: 15th, January 2008
| change of name
|
Free Download
(2 pages)
|
363s |
Period up to September 24, 2007 - Annual return with full member list
filed on: 24th, September 2007
| annual return
|
Free Download
(6 pages)
|
363s |
Period up to September 24, 2007 - Annual return with full member list
filed on: 24th, September 2007
| annual return
|
Free Download
(6 pages)
|
288a |
On September 13, 2006 New director appointed
filed on: 13th, September 2006
| officers
|
Free Download
(2 pages)
|
288a |
On September 13, 2006 New secretary appointed
filed on: 13th, September 2006
| officers
|
Free Download
(2 pages)
|
288a |
On September 13, 2006 New secretary appointed
filed on: 13th, September 2006
| officers
|
Free Download
(2 pages)
|
288a |
On September 13, 2006 New director appointed
filed on: 13th, September 2006
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 12/09/06 from: c/o malcolm stern & co finance house 77 queens road, buckhurst hill essex IG9 5BW
filed on: 12th, September 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 12/09/06 from: c/o malcolm stern & co finance house 77 queens road, buckhurst hill essex IG9 5BW
filed on: 12th, September 2006
| address
|
Free Download
(1 page)
|
288b |
On July 12, 2006 Secretary resigned
filed on: 12th, July 2006
| officers
|
Free Download
(1 page)
|
288b |
On July 12, 2006 Director resigned
filed on: 12th, July 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, July 2006
| incorporation
|
Free Download
(14 pages)
|
288b |
On July 12, 2006 Secretary resigned
filed on: 12th, July 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, July 2006
| incorporation
|
Free Download
(14 pages)
|
288b |
On July 12, 2006 Director resigned
filed on: 12th, July 2006
| officers
|
Free Download
(1 page)
|