AA |
Micro company accounts made up to 2023-05-31
filed on: 16th, February 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023-06-19
filed on: 23rd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-05-31
filed on: 27th, February 2023
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, September 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, September 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-06-19
filed on: 5th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-05-31
filed on: 5th, April 2022
| accounts
|
Free Download
(3 pages)
|
AP03 |
On 2021-07-19 - new secretary appointed
filed on: 28th, July 2021
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2021-07-18
filed on: 28th, July 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021-06-19
filed on: 28th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2020-05-31
filed on: 1st, March 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2020-02-21
filed on: 28th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2020-06-19
filed on: 28th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-05-31
filed on: 28th, February 2020
| accounts
|
Free Download
(4 pages)
|
AP03 |
On 2019-07-01 - new secretary appointed
filed on: 3rd, July 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-06-19
filed on: 3rd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-05-31
filed on: 11th, November 2018
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018-10-29
filed on: 29th, October 2018
| resolution
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2018-07-03
filed on: 3rd, July 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018-07-03
filed on: 3rd, July 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-06-19
filed on: 20th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2018-06-10
filed on: 19th, June 2018
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2018-06-10
filed on: 19th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 42 Norbury Close London SW16 3nd to 54 Prentis Road London SW16 1QD on 2018-06-19
filed on: 19th, June 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-05-30
filed on: 9th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2017-05-31
filed on: 18th, February 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-05-30
filed on: 31st, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-05-31
filed on: 28th, November 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2016-05-30 with full list of members
filed on: 31st, May 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-05-31: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2015-05-31
filed on: 14th, November 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2015-05-30 with full list of members
filed on: 1st, June 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2014-05-31
filed on: 22nd, January 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2014-05-30 with full list of members
filed on: 16th, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-06-16: 100.00 GBP
capital
|
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution
filed on: 16th, June 2014
| resolution
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2014-03-04: 100.00 GBP
filed on: 4th, March 2014
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2013-05-31
filed on: 26th, February 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2013-05-24 with full list of members
filed on: 13th, June 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2012-05-31
filed on: 13th, February 2013
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2012-07-19 director's details were changed
filed on: 19th, July 2012
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed b for blankie LIMITEDcertificate issued on 18/07/12
filed on: 18th, July 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 2012-07-17
change of name
|
|
NM01 |
Change of name by resolution
change of name
|
|
TM01 |
Director appointment termination date: 2012-07-17
filed on: 17th, July 2012
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2012-07-17
filed on: 17th, July 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2012-05-24 with full list of members
filed on: 17th, June 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2011-05-31
filed on: 28th, February 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 86 Woodville Road Thornton Heath Surrey CR7 8LJ United Kingdom on 2011-08-14
filed on: 14th, August 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2011-05-24 with full list of members
filed on: 30th, May 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2010-05-31
filed on: 28th, February 2011
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2010-05-24 director's details were changed
filed on: 18th, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010-05-24 director's details were changed
filed on: 18th, June 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2010-05-24 with full list of members
filed on: 18th, June 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2009-05-31
filed on: 26th, February 2010
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 91 Sunnyhill Road London SW16 2UG on 2010-02-23
filed on: 23rd, February 2010
| address
|
Free Download
(1 page)
|
363a |
Annual return made up to 2009-06-08
filed on: 8th, June 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2008-05-31
filed on: 25th, March 2009
| accounts
|
Free Download
(6 pages)
|
288c |
Director's change of particulars
filed on: 6th, June 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to 2008-06-06
filed on: 6th, June 2008
| annual return
|
Free Download
(4 pages)
|
88(2)R |
Alloted 2 shares on 2007-10-25. Value of each share 1 £, total number of shares: 4.
filed on: 15th, November 2007
| capital
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 24th, May 2007
| incorporation
|
Free Download
(24 pages)
|