CS01 |
Confirmation statement with updates April 2, 2024
filed on: 9th, April 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 29th, June 2023
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates April 2, 2023
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 11th, July 2022
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates April 2, 2022
filed on: 8th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 15th, October 2021
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates April 2, 2021
filed on: 21st, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 8th, July 2020
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates April 2, 2020
filed on: 2nd, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 20th, August 2019
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates April 3, 2019
filed on: 1st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On April 5, 2019 director's details were changed
filed on: 8th, April 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 5, 2019 director's details were changed
filed on: 8th, April 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 5, 2019 director's details were changed
filed on: 8th, April 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 5, 2019
filed on: 8th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 25th, July 2018
| accounts
|
Free Download
(9 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to March 31, 2017
filed on: 11th, June 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates April 3, 2018
filed on: 5th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 10th, November 2017
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates April 3, 2017
filed on: 12th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 27th, July 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 3, 2016
filed on: 13th, April 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 13th, August 2015
| accounts
|
Free Download
(8 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 3rd, June 2015
| mortgage
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 3, 2015
filed on: 7th, April 2015
| annual return
|
Free Download
(6 pages)
|
AP01 |
On April 2, 2015 new director was appointed.
filed on: 2nd, April 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 5th, January 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 3, 2014
filed on: 10th, April 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on April 10, 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 30th, August 2013
| accounts
|
Free Download
(7 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 23rd, May 2013
| mortgage
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 068682790003
filed on: 23rd, May 2013
| mortgage
|
Free Download
(24 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 3, 2013
filed on: 14th, May 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 12th, September 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 3, 2012
filed on: 21st, May 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 21st, September 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 3, 2011
filed on: 16th, May 2011
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on April 18, 2011
filed on: 18th, April 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 30th, December 2010
| accounts
|
Free Download
(7 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 10th, July 2010
| mortgage
|
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 3, 2010
filed on: 23rd, April 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On April 3, 2010 director's details were changed
filed on: 23rd, April 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 3, 2010 director's details were changed
filed on: 23rd, April 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 3, 2010 director's details were changed
filed on: 23rd, April 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 3, 2010 director's details were changed
filed on: 23rd, April 2010
| officers
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 10th, November 2009
| mortgage
|
Free Download
(5 pages)
|
CERTNM |
Company name changed easyblend LIMITEDcertificate issued on 30/06/09
filed on: 20th, June 2009
| change of name
|
Free Download
(2 pages)
|
287 |
Registered office changed on 15/06/2009 from 16 churchill way cardiff south glamorgan CF10 2DX uk
filed on: 15th, June 2009
| address
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 15th, June 2009
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allotment resolution, Resolution
filed on: 15th, June 2009
| resolution
|
Free Download
(5 pages)
|
225 |
Accounting reference date shortened from 30/04/2010 to 31/03/2010
filed on: 15th, June 2009
| accounts
|
Free Download
(1 page)
|
288b |
On June 2, 2009 Appointment terminated director
filed on: 2nd, June 2009
| officers
|
Free Download
(1 page)
|
288a |
On June 2, 2009 Director appointed
filed on: 2nd, June 2009
| officers
|
Free Download
(1 page)
|
288a |
On June 2, 2009 Director appointed
filed on: 2nd, June 2009
| officers
|
Free Download
(1 page)
|
288a |
On June 2, 2009 Director appointed
filed on: 2nd, June 2009
| officers
|
Free Download
(1 page)
|
288a |
On June 2, 2009 Director appointed
filed on: 2nd, June 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, April 2009
| incorporation
|
Free Download
(14 pages)
|