AA |
Full accounts for the period ending 31st December 2022
filed on: 11th, October 2023
| accounts
|
Free Download
(25 pages)
|
AD02 |
Single Alternative Inspection Location changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom at an unknown date to 5th Floor Halo Counterslip Bristol BS1 6AJ
filed on: 6th, June 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 15th March 2023
filed on: 15th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st January 2023
filed on: 3rd, January 2023
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 6th, October 2022
| accounts
|
Free Download
(29 pages)
|
CS01 |
Confirmation statement with updates 15th March 2022
filed on: 28th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 20th October 2021 director's details were changed
filed on: 29th, October 2021
| officers
|
Free Download
(2 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG at an unknown date
filed on: 20th, October 2021
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(27 pages)
|
MR01 |
Registration of charge 084469110006, created on 18th May 2021
filed on: 27th, May 2021
| mortgage
|
Free Download
(83 pages)
|
MR04 |
Satisfaction of charge 084469110004 in full
filed on: 20th, May 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 084469110001 in full
filed on: 20th, May 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 084469110005 in full
filed on: 20th, May 2021
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 15th March 2021
filed on: 18th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 11th, January 2021
| accounts
|
Free Download
(27 pages)
|
MR04 |
Satisfaction of charge 084469110002 in full
filed on: 28th, August 2020
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 084469110005, created on 16th June 2020
filed on: 25th, June 2020
| mortgage
|
Free Download
(65 pages)
|
MR01 |
Registration of charge 084469110004, created on 16th June 2020
filed on: 24th, June 2020
| mortgage
|
Free Download
(32 pages)
|
CS01 |
Confirmation statement with updates 15th March 2020
filed on: 18th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 084469110003, created on 9th March 2020
filed on: 16th, March 2020
| mortgage
|
Free Download
(64 pages)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 6th, September 2019
| accounts
|
Free Download
(26 pages)
|
CS01 |
Confirmation statement with no updates 15th March 2019
filed on: 20th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 14th, June 2018
| accounts
|
Free Download
(25 pages)
|
AP01 |
New director was appointed on 26th March 2018
filed on: 5th, April 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 15th March 2018
filed on: 21st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 20th, July 2017
| resolution
|
Free Download
(12 pages)
|
PSC02 |
Notification of a person with significant control 12th July 2017
filed on: 12th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 5th July 2017
filed on: 12th, July 2017
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 12th July 2017
filed on: 12th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 12th July 2017
filed on: 12th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 5th July 2017
filed on: 12th, July 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 5th July 2017
filed on: 12th, July 2017
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 5th July 2017
filed on: 12th, July 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th July 2017
filed on: 12th, July 2017
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 084469110002, created on 5th July 2017
filed on: 12th, July 2017
| mortgage
|
Free Download
(29 pages)
|
MR01 |
Registration of charge 084469110001, created on 5th July 2017
filed on: 7th, July 2017
| mortgage
|
Free Download
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 27th, June 2017
| accounts
|
Free Download
(26 pages)
|
CS01 |
Confirmation statement with updates 15th March 2017
filed on: 29th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 5th, July 2016
| accounts
|
Free Download
(24 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th March 2016
filed on: 23rd, March 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 31st December 2014
filed on: 4th, July 2015
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th March 2015
filed on: 9th, April 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 31st December 2013
filed on: 5th, September 2014
| accounts
|
Free Download
(15 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2013
filed on: 21st, August 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 15th March 2014
filed on: 7th, May 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 7th May 2014: 500000.00 GBP
capital
|
|
SH01 |
Statement of Capital on 16th April 2013: 500000.00 GBP
filed on: 14th, May 2013
| capital
|
Free Download
(4 pages)
|
CONNOT |
Notice of change of name
filed on: 30th, April 2013
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed blakedew 825 LIMITEDcertificate issued on 30/04/13
filed on: 30th, April 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 16th April 2013
change of name
|
|
NEWINC |
Incorporation
filed on: 15th, March 2013
| incorporation
|
Free Download
(28 pages)
|