(CS01) Confirmation statement with no updates Sun, 3rd Sep 2023
filed on: 4th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Cannon Place 78 Cannon Street London EC4N 6HL United Kingdom on Mon, 31st Jul 2023 to 20 Churchill Place Canary Wharf London E14 5HJ
filed on: 31st, July 2023
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control Mon, 31st Jul 2023
filed on: 31st, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 20th, May 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sat, 3rd Sep 2022
filed on: 5th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Fri, 31st Dec 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Fri, 3rd Sep 2021
filed on: 7th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Dec 2020
filed on: 10th, August 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thu, 3rd Sep 2020
filed on: 9th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Dec 2019
filed on: 7th, July 2020
| accounts
|
Free Download
(9 pages)
|
(AA) Full accounts for the period ending Mon, 31st Dec 2018
filed on: 13th, September 2019
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates Tue, 3rd Sep 2019
filed on: 4th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Sun, 31st Dec 2017
filed on: 1st, October 2018
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates Mon, 3rd Sep 2018
filed on: 4th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/17
filed on: 30th, November 2017
| other
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 3rd Sep 2017
filed on: 5th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Sat, 31st Dec 2016
filed on: 13th, July 2017
| accounts
|
Free Download
(16 pages)
|
(AD04) Registers new location: Cannon Place 78 Cannon Street London EC4N 6HL.
filed on: 9th, June 2017
| address
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 7th, November 2016
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 3rd Sep 2016
filed on: 29th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Dec 2015
filed on: 25th, May 2016
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment terminated on Tue, 1st Mar 2016
filed on: 8th, March 2016
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 1st Mar 2016 new director was appointed.
filed on: 8th, March 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Sherborne House 119 Cannon Street London EC4N 5AT on Mon, 14th Dec 2015 to Cannon Place 78 Cannon Street London EC4N 6HL
filed on: 14th, December 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 3rd Sep 2015
filed on: 14th, September 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Mon, 14th Sep 2015: 102.00 GBP
capital
|
|
(CH01) On Mon, 6th Oct 2014 director's details were changed
filed on: 9th, September 2015
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Wed, 31st Dec 2014
filed on: 10th, June 2015
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 3rd Sep 2014
filed on: 26th, September 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Fri, 26th Sep 2014: 102.00 GBP
capital
|
|
(AD03) Registered inspection location new location: 12 Manchester Square London W1U 3PP.
filed on: 25th, September 2014
| address
|
Free Download
(1 page)
|
(AD03) Registered inspection location new location: 12 Manchester Square London W1U 3PP.
filed on: 24th, September 2014
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Fri, 6th Jun 2014
filed on: 24th, September 2014
| officers
|
Free Download
(1 page)
|
(CH01) On Sat, 7th Jun 2014 director's details were changed
filed on: 24th, September 2014
| officers
|
Free Download
(2 pages)
|
(AP03) On Fri, 6th Jun 2014, company appointed a new person to the position of a secretary
filed on: 24th, September 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 13th Jun 2014 new director was appointed.
filed on: 13th, June 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 13th Jun 2014
filed on: 13th, June 2014
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 086748150001
filed on: 17th, December 2013
| mortgage
|
Free Download
(26 pages)
|
(SH01) Capital declared on Wed, 27th Nov 2013: 102.00 GBP
filed on: 9th, December 2013
| capital
|
Free Download
(4 pages)
|
(CERTNM) Company name changed blme holdings LIMITEDcertificate issued on 30/10/13
filed on: 30th, October 2013
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on Mon, 14th Oct 2013 to change company name
change of name
|
|
(CONNOT) Notice of change of name
filed on: 30th, October 2013
| change of name
|
Free Download
(2 pages)
|
(AP03) On Wed, 9th Oct 2013, company appointed a new person to the position of a secretary
filed on: 9th, October 2013
| officers
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Wed, 9th Oct 2013. Old Address: 10 Snow Hill London EC1A 2AL England
filed on: 9th, October 2013
| address
|
Free Download
(2 pages)
|
(AP01) On Wed, 9th Oct 2013 new director was appointed.
filed on: 9th, October 2013
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Wed, 9th Oct 2013
filed on: 9th, October 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 9th Oct 2013
filed on: 9th, October 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 9th Oct 2013 new director was appointed.
filed on: 9th, October 2013
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Wed, 9th Oct 2013
filed on: 9th, October 2013
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to Wed, 31st Dec 2014
filed on: 9th, October 2013
| accounts
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on Wed, 9th Oct 2013
filed on: 9th, October 2013
| officers
|
Free Download
(2 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 4th, October 2013
| incorporation
|
Free Download
(6 pages)
|
(CERTNM) Company name changed de facto 2050 LIMITEDcertificate issued on 04/10/13
filed on: 4th, October 2013
| change of name
|
Free Download
(5 pages)
|
(RES15) Resolution on Mon, 30th Sep 2013 to change company name
change of name
|
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 4th, October 2013
| resolution
|
Free Download
(4 pages)
|
(CONNOT) Notice of change of name
filed on: 4th, October 2013
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, September 2013
| incorporation
|
Free Download
(16 pages)
|