PSC04 |
Change to a person with significant control 26th February 2024
filed on: 26th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 26th February 2024. New Address: Apex Partners Llp Hildenbrook House the Slade Tonbridge Kent TN9 1HR. Previous address: C/O Apex Hildenbrook House the Slade Tonbridge Kent TN9 1HR United Kingdom
filed on: 26th, February 2024
| address
|
Free Download
(1 page)
|
CH01 |
On 26th February 2024 director's details were changed
filed on: 26th, February 2024
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 14th January 2024
filed on: 17th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 14th January 2023
filed on: 23rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 28th, January 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 14th January 2022
filed on: 14th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2020
filed on: 29th, October 2021
| accounts
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 29th October 2021
filed on: 29th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 8th October 2021. New Address: C/O Apex Hildenbrook House the Slade Tonbridge Kent TN9 1HR. Previous address: Onega House 112 Main Road Sidcup Kent DA14 6NE
filed on: 8th, October 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 20th January 2021
filed on: 23rd, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2020
filed on: 30th, October 2020
| accounts
|
Free Download
(13 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, April 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, April 2020
| gazette
|
Free Download
|
CS01 |
Confirmation statement with updates 20th January 2020
filed on: 1st, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2019
filed on: 30th, October 2019
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 20th January 2019
filed on: 8th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2018
filed on: 11th, October 2018
| accounts
|
Free Download
(14 pages)
|
CH01 |
On 7th August 2018 director's details were changed
filed on: 7th, August 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 20th January 2018
filed on: 19th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 20th January 2017
filed on: 4th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2016
filed on: 28th, October 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 20th January 2016 with full list of members
filed on: 22nd, March 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 22nd March 2016: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st January 2015
filed on: 30th, October 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 20th January 2015 with full list of members
filed on: 8th, April 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 8th April 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st January 2014
filed on: 31st, October 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 20th January 2014 with full list of members
filed on: 3rd, February 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2013
filed on: 31st, October 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 20th January 2013 with full list of members
filed on: 24th, January 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2012
filed on: 9th, January 2013
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to 20th January 2012 with full list of members
filed on: 4th, April 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2011
filed on: 21st, October 2011
| accounts
|
Free Download
(12 pages)
|
AD02 |
Register inspection address changed from C/O Dyer & Co Services Limited Onega House 112 Main Road Sidcup Kent DA14 6NE United Kingdom at an unknown date
filed on: 26th, September 2011
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Onega House 112 Main Road Sidcup Kent DA14 6NE United Kingdom on 14th March 2011
filed on: 14th, March 2011
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Onega House 112 Main Road Sidcup Kent DA14 6NE England on 14th March 2011
filed on: 14th, March 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 20th January 2011 with full list of members
filed on: 9th, February 2011
| annual return
|
Free Download
(4 pages)
|
AD02 |
Register inspection address changed from Global House 5a Sandys Row London E1 7HW United Kingdom at an unknown date
filed on: 9th, February 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st January 2010
filed on: 17th, January 2011
| accounts
|
Free Download
(11 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Memorandum of Association
filed on: 24th, February 2010
| resolution
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 19th February 2010
filed on: 19th, February 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
19th February 2010 - the day director's appointment was terminated
filed on: 19th, February 2010
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Global House 5a Sandy's Row London E1 7HW on 17th February 2010
filed on: 17th, February 2010
| address
|
Free Download
(2 pages)
|
CERTNM |
Company name changed bluepost LIMITEDcertificate issued on 11/02/10
filed on: 11th, February 2010
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 8th, February 2010
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 20th January 2010 with full list of members
filed on: 26th, January 2010
| annual return
|
Free Download
(5 pages)
|
AD02 |
Register inspection address has been changed
filed on: 26th, January 2010
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 20th, January 2009
| incorporation
|
Free Download
(9 pages)
|