CS01 |
Confirmation statement with no updates Sunday 3rd March 2024
filed on: 15th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Friday 3rd March 2023
filed on: 15th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 4th, November 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Thursday 3rd March 2022
filed on: 3rd, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Friday 10th December 2021
filed on: 16th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 22nd, November 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thursday 10th December 2020
filed on: 11th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 18th, September 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 10th December 2019
filed on: 18th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Second Floor 123 Promenade Cheltenham GL50 1NW. Change occurred on Wednesday 2nd October 2019. Company's previous address: Pillar House 113/115 Bath Road Cheltenham Gloucestershire GL53 7LS England.
filed on: 2nd, October 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 26th, July 2019
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 12th, December 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Monday 10th December 2018
filed on: 10th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sunday 10th December 2017
filed on: 12th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 11th, December 2017
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control Wednesday 6th April 2016
filed on: 7th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 10th December 2016
filed on: 13th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 12th, December 2016
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Wednesday 26th October 2016 director's details were changed
filed on: 8th, December 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 26th October 2016 director's details were changed
filed on: 8th, December 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Pillar House 113/115 Bath Road Cheltenham Gloucestershire GL53 7LS. Change occurred on Friday 15th July 2016. Company's previous address: 145-157 st. John Street London EC1V 4PW.
filed on: 15th, July 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 10th December 2015
filed on: 7th, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 7th January 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 7th, December 2015
| accounts
|
Free Download
(6 pages)
|
AA01 |
Accounting period extended to Tuesday 31st March 2015. Originally it was Wednesday 31st December 2014
filed on: 19th, January 2015
| accounts
|
Free Download
(1 page)
|
AAMD |
Data of amended total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 7th, January 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 10th December 2014
filed on: 19th, December 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Monday 20th October 2014 director's details were changed
filed on: 19th, December 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 29th, September 2014
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on Tuesday 17th June 2014 from Kenton House Oxford Street Moreton-in-Marsh Gloucestershire GL56 0LA
filed on: 17th, June 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 10th December 2013
filed on: 7th, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 7th January 2014
capital
|
|
CERTNM |
Company name changed metis blue LIMITEDcertificate issued on 03/06/13
filed on: 3rd, June 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on Monday 3rd June 2013
change of name
|
|
NM01 |
Resolution of change of name
change of name
|
|
TM01 |
Director's appointment was terminated on Thursday 23rd May 2013
filed on: 23rd, May 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 23rd May 2013.
filed on: 23rd, May 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 23rd May 2013
filed on: 23rd, May 2013
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Thursday 23rd May 2013
filed on: 23rd, May 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 10th, December 2012
| incorporation
|
Free Download
(35 pages)
|