(AA) Full accounts for the period ending 2022/11/30
filed on: 30th, August 2023
| accounts
|
Free Download
(28 pages)
|
(AA) Full accounts for the period ending 2021/11/30
filed on: 31st, August 2022
| accounts
|
Free Download
(29 pages)
|
(AA) Full accounts for the period ending 2020/12/31
filed on: 6th, October 2021
| accounts
|
Free Download
(25 pages)
|
(AD01) Address change date: 2021/09/28. New Address: Market House 34 - 38 Market Street Maidenhead Berkshire SL6 8AD. Previous address: Market House 34 - 38 Market Street Maidenhead Berkshire SL6 8AG England
filed on: 28th, September 2021
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2021/09/01. New Address: Market House 34 - 38 Market Street Maidenhead Berkshire SL6 8AG. Previous address: Belvedere House Basing View Basingstoke Hampshire RG21 4HG
filed on: 1st, September 2021
| address
|
Free Download
(1 page)
|
(TM01) 2021/07/19 - the day director's appointment was terminated
filed on: 29th, July 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2021/07/19.
filed on: 29th, July 2021
| officers
|
Free Download
(2 pages)
|
(TM01) 2021/07/19 - the day director's appointment was terminated
filed on: 29th, July 2021
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to 2021/11/30, originally was 2021/12/31.
filed on: 17th, June 2021
| accounts
|
Free Download
(1 page)
|
(TM01) 2021/03/09 - the day director's appointment was terminated
filed on: 17th, March 2021
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2019/12/31
filed on: 4th, December 2020
| accounts
|
Free Download
(27 pages)
|
(TM01) 2020/08/21 - the day director's appointment was terminated
filed on: 24th, August 2020
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 16th, October 2019
| resolution
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 2018/12/31
filed on: 27th, September 2019
| accounts
|
Free Download
(28 pages)
|
(SH01) 1.02 GBP is the capital in company's statement on 2018/12/17
filed on: 22nd, January 2019
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 22nd, January 2019
| resolution
|
Free Download
(2 pages)
|
(SH01) 1.02 GBP is the capital in company's statement on 2018/12/17
filed on: 22nd, January 2019
| capital
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 2017/12/31
filed on: 28th, September 2018
| accounts
|
Free Download
(8 pages)
|
(AP01) New director appointment on 2017/06/04.
filed on: 3rd, August 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 2018/04/30 - the day director's appointment was terminated
filed on: 21st, May 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2018/04/30.
filed on: 21st, May 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2018/04/30.
filed on: 21st, May 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 2018/04/30 - the day director's appointment was terminated
filed on: 21st, May 2018
| officers
|
Free Download
(1 page)
|
(TM01) 2018/04/30 - the day director's appointment was terminated
filed on: 21st, May 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2018/04/30.
filed on: 21st, May 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018/02/14 director's details were changed
filed on: 15th, February 2018
| officers
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to 2016/12/31
filed on: 9th, February 2018
| accounts
|
Free Download
(10 pages)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 11th, December 2016
| resolution
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 11th, December 2016
| incorporation
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on 2016/11/18
filed on: 8th, December 2016
| capital
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2016/11/15.
filed on: 22nd, November 2016
| officers
|
Free Download
(2 pages)
|
(TM01) 2016/11/15 - the day director's appointment was terminated
filed on: 21st, November 2016
| officers
|
Free Download
(1 page)
|
(TM01) 2016/11/15 - the day director's appointment was terminated
filed on: 21st, November 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2016/11/15.
filed on: 21st, November 2016
| officers
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to 2015/12/31
filed on: 9th, October 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2016/01/08 with full list of members
filed on: 13th, April 2016
| annual return
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2015/07/15.
filed on: 17th, July 2015
| officers
|
Free Download
(2 pages)
|
(TM02) 2015/07/15 - the day secretary's appointment was terminated
filed on: 17th, July 2015
| officers
|
Free Download
(1 page)
|
(TM01) 2015/07/15 - the day director's appointment was terminated
filed on: 17th, July 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2015/07/15.
filed on: 17th, July 2015
| officers
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to 2014/12/31
filed on: 21st, April 2015
| accounts
|
Free Download
(6 pages)
|
(CERTNM) Company name changed attask, LTD.certificate issued on 25/02/15
filed on: 25th, February 2015
| change of name
|
Free Download
(3 pages)
|
(MISC) Section 519
filed on: 11th, February 2015
| miscellaneous
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/01/08 with full list of members
filed on: 8th, January 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/01/08
capital
|
|
(CH01) On 2014/06/01 director's details were changed
filed on: 8th, January 2015
| officers
|
Free Download
(2 pages)
|
(CH03) On 2014/06/01 secretary's details were changed
filed on: 8th, January 2015
| officers
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 2013/12/31
filed on: 16th, June 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2014/01/08 with full list of members
filed on: 13th, April 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/04/13
capital
|
|
(AUD) Resignation of an auditor
filed on: 5th, March 2014
| auditors
|
Free Download
(2 pages)
|
(AUD) Resignation of an auditor
filed on: 25th, February 2014
| auditors
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 2012/12/31
filed on: 17th, April 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2013/01/08 with full list of members
filed on: 9th, April 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Small-sized company accounts made up to 2011/12/31
filed on: 10th, May 2012
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2012/01/19.
filed on: 19th, January 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2012/01/08 with full list of members
filed on: 19th, January 2012
| annual return
|
Free Download
(4 pages)
|
(TM01) 2012/01/18 - the day director's appointment was terminated
filed on: 18th, January 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2011/01/08 with full list of members
filed on: 6th, April 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Small-sized company accounts made up to 2010/12/31
filed on: 23rd, March 2011
| accounts
|
Free Download
(6 pages)
|
(AA) Small-sized company accounts made up to 2009/12/31
filed on: 5th, January 2011
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered office on 2010/08/24 from Pinewood Chineham Business Park Crockford Lane Basingstoke Hampshire RO24 8AL England
filed on: 24th, August 2010
| address
|
Free Download
(1 page)
|
(CH01) On 2010/01/01 director's details were changed
filed on: 1st, March 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2010/01/08 with full list of members
filed on: 1st, March 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2010/01/01 director's details were changed
filed on: 1st, March 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On 2010/01/01 secretary's details were changed
filed on: 26th, February 2010
| officers
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to 2008/12/31
filed on: 11th, January 2010
| accounts
|
Free Download
(6 pages)
|
(225) Accounting reference date shortened from 31/01/2009 to 31/12/2008
filed on: 12th, February 2009
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 12/02/2009 from harbour court, compass road north harbour portsmouth hampshire PO6 4ST
filed on: 12th, February 2009
| address
|
Free Download
(1 page)
|
(288b) On 2009/02/12 Appointment terminated secretary
filed on: 12th, February 2009
| officers
|
Free Download
(1 page)
|
(288a) On 2009/02/12 Director and secretary appointed
filed on: 12th, February 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to 2009/02/11 with shareholders record
filed on: 11th, February 2009
| annual return
|
Free Download
(3 pages)
|
(288b) On 2008/06/12 Appointment terminated secretary
filed on: 12th, June 2008
| officers
|
Free Download
(1 page)
|
(288a) On 2008/03/14 Secretary appointed
filed on: 14th, March 2008
| officers
|
Free Download
(1 page)
|
(288a) On 2008/03/14 Director appointed
filed on: 14th, March 2008
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed blakedew 718 LIMITEDcertificate issued on 18/03/08
filed on: 14th, March 2008
| change of name
|
Free Download
(3 pages)
|
(288b) On 2008/03/13 Appointment terminated director
filed on: 13th, March 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 8th, January 2008
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Company registration
filed on: 8th, January 2008
| incorporation
|
Free Download
(13 pages)
|