(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 18th, October 2022
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 2021/05/28
filed on: 23rd, May 2022
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 2021/05/29
filed on: 24th, February 2022
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/05/31
filed on: 26th, August 2021
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to 2020/05/30
filed on: 27th, May 2021
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/08/26
filed on: 23rd, November 2020
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to 2020/05/31
filed on: 23rd, November 2020
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2018/08/26
filed on: 14th, November 2019
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 2018/08/24
filed on: 16th, August 2019
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 2018/08/25
filed on: 23rd, May 2019
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from Suite D Pinbrook Court Venny Bridge Exeter EX4 8JQ on 2019/05/15 to 12 Heron Road Exeter EX2 7LL
filed on: 15th, May 2019
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 12 Heron Road Exeter EX2 7LL England on 2019/05/15 to 12 Orchard Court Heron Road Exeter EX2 7LL
filed on: 15th, May 2019
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, October 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, October 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/08/26
filed on: 25th, June 2018
| accounts
|
Free Download
(7 pages)
|
(AA) Accounts for a micro company for the period ending on 2016/08/26
filed on: 25th, August 2017
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 2016/08/26
filed on: 26th, May 2017
| accounts
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/08/28
filed on: 20th, December 2016
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 2016/08/27
filed on: 24th, November 2016
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 2015/08/28
filed on: 26th, August 2016
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 2015/08/29
filed on: 27th, May 2016
| accounts
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2014/08/30
filed on: 17th, December 2015
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, December 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2015/08/09
filed on: 7th, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 300001.00 GBP is the capital in company's statement on 2015/12/07
capital
|
|
(AD02) Single Alternative Inspection Location changed from Lonsdale House 7-9 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU United Kingdom at an unknown date to 2nd Floor 8 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU
filed on: 7th, December 2015
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, November 2015
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 2014/08/30
filed on: 28th, May 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2014/08/09
filed on: 2nd, September 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from C/O Lk Chartered Acountants Suite D Pinbrook Court Venny Bridge Exeter EX4 8JQ United Kingdom on 2014/09/02 to Suite D Pinbrook Court Venny Bridge Exeter EX4 8JQ
filed on: 2nd, September 2014
| address
|
Free Download
(1 page)
|
(MR04) Charge 073395200005 satisfaction in full.
filed on: 13th, June 2014
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 073395200004 satisfaction in full.
filed on: 13th, June 2014
| mortgage
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/08/31
filed on: 30th, May 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/08/09
filed on: 2nd, October 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2012/08/10 director's details were changed
filed on: 2nd, October 2013
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 073395200005
filed on: 3rd, June 2013
| mortgage
|
Free Download
(22 pages)
|
(MR01) Registration of charge 073395200004
filed on: 3rd, June 2013
| mortgage
|
Free Download
(18 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/08/31
filed on: 30th, May 2013
| accounts
|
Free Download
(3 pages)
|
(MR04) Charge 3 satisfaction in full.
filed on: 24th, May 2013
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 1 satisfaction in full.
filed on: 24th, May 2013
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 2 satisfaction in full.
filed on: 24th, May 2013
| mortgage
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/08/09
filed on: 30th, August 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/08/31
filed on: 3rd, April 2012
| accounts
|
Free Download
(4 pages)
|
(MG04) Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3
filed on: 27th, January 2012
| mortgage
|
Free Download
(3 pages)
|
(CERTNM) Company name changed blazemargin LIMITEDcertificate issued on 16/12/11
filed on: 16th, December 2011
| change of name
|
Free Download
(3 pages)
|
(MG04) Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1
filed on: 3rd, October 2011
| mortgage
|
Free Download
(3 pages)
|
(MG04) Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2
filed on: 3rd, October 2011
| mortgage
|
Free Download
(3 pages)
|
(MG04) Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2
filed on: 3rd, October 2011
| mortgage
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2011/09/07
filed on: 7th, September 2011
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2011/09/07.
filed on: 7th, September 2011
| officers
|
Free Download
(2 pages)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 7th, September 2011
| address
|
Free Download
(1 page)
|
(AD02) Notification of Single Alternative Inspection Location
filed on: 7th, September 2011
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2011/09/07 from 51/54 Windmill Street Gravesend Kent DA12 1BD United Kingdom
filed on: 7th, September 2011
| address
|
Free Download
(1 page)
|
(SH01) 301000.00 GBP is the capital in company's statement on 2010/08/09
filed on: 7th, September 2011
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/08/09
filed on: 7th, September 2011
| annual return
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 30th, June 2011
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 25th, June 2011
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 25th, August 2010
| mortgage
|
Free Download
(5 pages)
|
(NEWINC) Company registration
filed on: 9th, August 2010
| incorporation
|
Free Download
(22 pages)
|