(CH01) On 2023/11/27 director's details were changed
filed on: 5th, December 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2023/08/18
filed on: 18th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH02) Directors's details were changed on 2023/08/18
filed on: 18th, August 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/08/06
filed on: 18th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 2022/10/31
filed on: 20th, June 2023
| accounts
|
Free Download
(41 pages)
|
(MA) Articles and Memorandum of Association
filed on: 29th, December 2022
| incorporation
|
Free Download
(16 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 29th, December 2022
| resolution
|
Free Download
(1 page)
|
(MR01) Registration of charge 081694960003, created on 2022/12/19
filed on: 20th, December 2022
| mortgage
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with updates 2022/08/06
filed on: 23rd, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending 2021/10/31
filed on: 14th, June 2022
| accounts
|
Free Download
(41 pages)
|
(AP01) New director appointment on 2022/05/27.
filed on: 7th, June 2022
| officers
|
Free Download
(2 pages)
|
(TM01) 2022/05/27 - the day director's appointment was terminated
filed on: 31st, May 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2022/05/27.
filed on: 31st, May 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021/08/06
filed on: 19th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending 2020/10/31
filed on: 15th, June 2021
| accounts
|
Free Download
(30 pages)
|
(MR01) Registration of charge 081694960002, created on 2021/02/02
filed on: 9th, February 2021
| mortgage
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with updates 2020/08/06
filed on: 19th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending 2019/10/31
filed on: 20th, May 2020
| accounts
|
Free Download
(25 pages)
|
(CS01) Confirmation statement with updates 2019/08/06
filed on: 13th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending 2018/10/31
filed on: 6th, August 2019
| accounts
|
Free Download
(19 pages)
|
(AD01) Address change date: 2019/05/08. New Address: 12 De Grey Square De Grey Road Colchester Essex CO4 5YQ. Previous address: Unit 11 Wakes Hall Business Centre Wakes Colne Colchester Essex CO6 2DY England
filed on: 8th, May 2019
| address
|
Free Download
(1 page)
|
(CH02) Directors's details were changed on 2019/02/25
filed on: 26th, February 2019
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 081694960001, created on 2018/10/10
filed on: 11th, October 2018
| mortgage
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates 2018/08/06
filed on: 20th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending 2017/10/31
filed on: 30th, July 2018
| accounts
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with updates 2017/08/06
filed on: 16th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 2017/07/26. New Address: Unit 11 Wakes Hall Business Centre Wakes Colne Colchester Essex CO6 2DY. Previous address: Unit 11 Wakes Hall Business Centre Wakes Colne Colchester Essex C06 2DY
filed on: 26th, July 2017
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2016/10/31
filed on: 16th, June 2017
| accounts
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with updates 2016/08/06
filed on: 2nd, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending 2015/10/31
filed on: 15th, June 2016
| accounts
|
Free Download
(19 pages)
|
(CH02) Directors's details were changed on 2015/07/07
filed on: 28th, April 2016
| officers
|
Free Download
(1 page)
|
(CONNOT) Notice of change of name
filed on: 24th, September 2015
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed blackline gps europe LTDcertificate issued on 24/09/15
filed on: 24th, September 2015
| change of name
|
Free Download
(2 pages)
|
(CH01) On 2015/07/27 director's details were changed
filed on: 21st, August 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2015/08/06 with full list of members
filed on: 21st, August 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending 2014/10/31
filed on: 3rd, August 2015
| accounts
|
Free Download
(18 pages)
|
(AR01) Annual return drawn up to 2014/08/06 with full list of members
filed on: 14th, August 2014
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on 2014/05/12 from Brookside Chapel Hill Halstead CO9 1JP United Kingdom
filed on: 12th, May 2014
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2013/10/31
filed on: 15th, April 2014
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 2013/10/31
filed on: 15th, April 2014
| accounts
|
Free Download
(1 page)
|
(AP02) New member appointment on 2014/04/15.
filed on: 15th, April 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2014/02/28.
filed on: 28th, February 2014
| officers
|
Free Download
(2 pages)
|
(TM01) 2014/02/20 - the day director's appointment was terminated
filed on: 20th, February 2014
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2014/02/20 from the Bristol Office 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom
filed on: 20th, February 2014
| address
|
Free Download
(1 page)
|
(CH01) On 2013/11/20 director's details were changed
filed on: 20th, November 2013
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2013/08/31
filed on: 12th, September 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2013/08/06 with full list of members
filed on: 12th, September 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2013/09/12
capital
|
|
(NEWINC) Company registration
filed on: 6th, August 2012
| incorporation
|
|