AA |
Full accounts data made up to Friday 31st March 2023
filed on: 14th, November 2023
| accounts
|
Free Download
(29 pages)
|
TM01 |
Director appointment termination date: Monday 16th October 2023
filed on: 17th, October 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 24th August 2023.
filed on: 17th, October 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 24th August 2023.
filed on: 17th, October 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 5th December 2022.
filed on: 16th, January 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 23rd December 2022
filed on: 16th, January 2023
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Thursday 31st March 2022
filed on: 20th, September 2022
| accounts
|
Free Download
(30 pages)
|
AD01 |
Registered office address changed from 29-35 Heddon Street London W1B 4BP England to 101 Wigmore Street 5th Floor London W1U 1QU on Wednesday 31st August 2022
filed on: 31st, August 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 31st May 2022
filed on: 31st, May 2022
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Wednesday 31st March 2021
filed on: 4th, March 2022
| accounts
|
Free Download
(26 pages)
|
AP01 |
New director appointment on Friday 24th September 2021.
filed on: 15th, October 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 24th September 2021.
filed on: 15th, October 2021
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 1st, October 2021
| resolution
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 1st, October 2021
| incorporation
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 8th September 2021
filed on: 8th, September 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
TM01 |
Director appointment termination date: Friday 27th August 2021
filed on: 1st, September 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1 Queen's Square Ascot Business Park Lyndhurst Road Ascot Berkshire SL5 9FE England to 29-35 Heddon Street London W1B 4BP on Wednesday 1st September 2021
filed on: 1st, September 2021
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 27th August 2021.
filed on: 1st, September 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 27th August 2021
filed on: 31st, August 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 27th August 2021
filed on: 31st, August 2021
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Friday 27th August 2021
filed on: 31st, August 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 27th August 2021
filed on: 31st, August 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1 Queen's Square Lyndhurst Road Ascot Berkshire SL5 9FE England to 1 Queen's Square Ascot Business Park Lyndhurst Road Ascot Berkshire SL5 9FE on Tuesday 10th August 2021
filed on: 10th, August 2021
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1 Queen's Square Lyndhurst Road Ascot Berkshire SL5 9FE England to 1 Queen's Square Lyndhurst Road Ascot Berkshire SL5 9FE on Tuesday 10th August 2021
filed on: 10th, August 2021
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 2nd Floor 1 Queen's Square Lyndhurst Road Ascot Berkshire SL5 9FE England to 1 Queen's Square Lyndhurst Road Ascot Berkshire SL5 9FE on Tuesday 10th August 2021
filed on: 10th, August 2021
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1 Bracknell Beeches Old Bracknell Lane Bracknell Berkshire RG12 7BW to 2nd Floor 1 Queen's Square Lyndhurst Road Ascot Berkshire SL5 9FE on Monday 9th August 2021
filed on: 9th, August 2021
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 1st October 2020.
filed on: 8th, October 2020
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Tuesday 31st March 2020
filed on: 18th, August 2020
| accounts
|
Free Download
(27 pages)
|
AP01 |
New director appointment on Thursday 9th July 2020.
filed on: 30th, July 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 9th July 2020
filed on: 10th, July 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Saturday 1st February 2020.
filed on: 3rd, February 2020
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Sunday 31st March 2019
filed on: 15th, May 2019
| accounts
|
Free Download
(26 pages)
|
AA |
Full accounts data made up to Saturday 31st March 2018
filed on: 28th, August 2018
| accounts
|
Free Download
(23 pages)
|
AA |
Full accounts data made up to Friday 31st March 2017
filed on: 28th, November 2017
| accounts
|
Free Download
(22 pages)
|
TM01 |
Director appointment termination date: Thursday 31st August 2017
filed on: 31st, August 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 22nd December 2016.
filed on: 6th, January 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 22nd December 2016.
filed on: 6th, January 2017
| officers
|
Free Download
(2 pages)
|
SH01 |
1578782.00 GBP is the capital in company's statement on Thursday 31st March 2016
filed on: 6th, October 2016
| capital
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Thursday 31st March 2016
filed on: 29th, September 2016
| accounts
|
Free Download
(18 pages)
|
TM01 |
Director appointment termination date: Sunday 31st July 2016
filed on: 5th, August 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 5 Victoria Street Windsor Berkshire SL4 1HB to 1 Bracknell Beeches Old Bracknell Lane Bracknell Berkshire RG12 7BW on Wednesday 23rd December 2015
filed on: 23rd, December 2015
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 11th October 2015 with full list of members
filed on: 14th, October 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
1080000.00 GBP is the capital in company's statement on Wednesday 14th October 2015
capital
|
|
AA |
Full accounts data made up to Tuesday 31st March 2015
filed on: 8th, October 2015
| accounts
|
Free Download
(13 pages)
|
AP01 |
New director appointment on Friday 21st August 2015.
filed on: 3rd, September 2015
| officers
|
Free Download
(3 pages)
|
AP03 |
On Tuesday 22nd July 2014 - new secretary appointed
filed on: 21st, February 2015
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Saturday 11th October 2014 with full list of members
filed on: 17th, November 2014
| annual return
|
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on Tuesday 22nd July 2014
filed on: 22nd, July 2014
| officers
|
Free Download
(1 page)
|
SH01 |
1080000.00 GBP is the capital in company's statement on Tuesday 1st July 2014
filed on: 14th, July 2014
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 14th, July 2014
| capital
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 10th, July 2014
| capital
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Tuesday 31st December 2013
filed on: 24th, June 2014
| accounts
|
Free Download
(19 pages)
|
CERTNM |
Company name changed blacksquare LIMITEDcertificate issued on 06/06/14
filed on: 6th, June 2014
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 6th, June 2014
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Re-registration resolution
filed on: 25th, February 2014
| resolution
|
Free Download
(1 page)
|
MAR |
Re-registration of Articles and Memorandum
filed on: 25th, February 2014
| incorporation
|
Free Download
(17 pages)
|
CERT10 |
Certificate of re-registration from Public Limited Company to Private
filed on: 25th, February 2014
| change of name
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 11th October 2013 with full list of members
filed on: 11th, October 2013
| annual return
|
Free Download
(6 pages)
|
SH01 |
is the capital in company's statement on Friday 11th October 2013
capital
|
|
TM01 |
Director appointment termination date: Friday 14th June 2013
filed on: 14th, June 2013
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Monday 31st December 2012
filed on: 17th, April 2013
| accounts
|
Free Download
(17 pages)
|
AR01 |
Annual return made up to Thursday 11th October 2012 with full list of members
filed on: 12th, October 2012
| annual return
|
Free Download
(6 pages)
|
SH01 |
830000.00 GBP is the capital in company's statement on Friday 27th July 2012
filed on: 27th, July 2012
| capital
|
Free Download
(5 pages)
|
AA01 |
Accounting period extended to Monday 31st December 2012. Originally it was Wednesday 31st October 2012
filed on: 24th, April 2012
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 20th March 2012.
filed on: 20th, March 2012
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 15th, March 2012
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 15th, March 2012
| resolution
|
Free Download
(53 pages)
|
TM02 |
Secretary appointment termination on Thursday 8th March 2012
filed on: 8th, March 2012
| officers
|
Free Download
(1 page)
|
SH01 |
200000.00 GBP is the capital in company's statement on Wednesday 7th March 2012
filed on: 8th, March 2012
| capital
|
Free Download
(3 pages)
|
AP04 |
On Thursday 8th March 2012 - new secretary appointed
filed on: 8th, March 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Thursday 17th November 2011 from 5 Victoria Street Windsor Berkshire SL5 7AY United Kingdom
filed on: 17th, November 2011
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 11th, October 2011
| incorporation
|
Free Download
(8 pages)
|