(AA) Micro company accounts made up to 31st March 2023
filed on: 19th, July 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 28th February 2023
filed on: 28th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 10th, May 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 28th February 2022
filed on: 28th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 24 Church Grove Hampton Wick London KT1 4AL United Kingdom on 14th June 2021 to 18 Church Grove Hampton Wick London KT1 4AL
filed on: 14th, June 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 14th June 2021
filed on: 14th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 14th June 2021 director's details were changed
filed on: 14th, June 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 14th June 2021
filed on: 14th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 14th June 2021 director's details were changed
filed on: 14th, June 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 19th, May 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 28th February 2021
filed on: 1st, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 5th, May 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 29th February 2020
filed on: 2nd, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 15th, April 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 28th February 2019
filed on: 1st, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 25th, April 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 28th February 2018
filed on: 5th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 29th, June 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 28th February 2017
filed on: 28th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Hurst House High Street Ripley Surrey GU23 6AY on 10th January 2017 to 24 Church Grove Hampton Wick London KT1 4AL
filed on: 10th, January 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 14th, December 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 29th February 2016
filed on: 9th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 14th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 28th February 2015
filed on: 12th, March 2015
| annual return
|
Free Download
(3 pages)
|
(CONNOT) Notice of change of name
filed on: 24th, October 2014
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed blue lens LIMITEDcertificate issued on 24/10/14
filed on: 24th, October 2014
| change of name
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 11th, July 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 28th February 2014
filed on: 4th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 4th March 2014: 1.00 GBP
capital
|
|
(CH01) On 10th June 2013 director's details were changed
filed on: 4th, March 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 16th, December 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 28th February 2013
filed on: 8th, March 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 21st, December 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 29th February 2012
filed on: 13th, March 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2011
filed on: 13th, June 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 28th February 2011
filed on: 14th, March 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2010
filed on: 11th, August 2010
| accounts
|
Free Download
(5 pages)
|
(CH01) On 28th February 2010 director's details were changed
filed on: 12th, March 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 28th February 2010
filed on: 12th, March 2010
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 07/08/2009 from 105 putney bridge road putney london SW15 2PA
filed on: 7th, August 2009
| address
|
Free Download
(1 page)
|
(288b) On 7th August 2009 Appointment terminated secretary
filed on: 7th, August 2009
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2009
filed on: 10th, June 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return drawn up to 2nd March 2009 with complete member list
filed on: 2nd, March 2009
| annual return
|
Free Download
(3 pages)
|
(288c) Director's change of particulars
filed on: 2nd, March 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 09/01/2009 from 10 cumnock place cardiff CF24 2AG uk
filed on: 9th, January 2009
| address
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 28/02/2009 to 31/03/2009
filed on: 7th, April 2008
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 28th, February 2008
| incorporation
|
Free Download
(12 pages)
|