(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 23rd, January 2024
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 15th, January 2024
| dissolution
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Suite 6, Westward House Glebeland Road Camberley Surrey GU15 3DB England on Mon, 8th Jan 2024 to First Floor Office 19 Hercules Way Farnborough GU14 6UU
filed on: 8th, January 2024
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Tue, 15th Nov 2022
filed on: 15th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed blue planet entertainments LTDcertificate issued on 15/11/22
filed on: 15th, November 2022
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 1st Jun 2022
filed on: 14th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 10th, March 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tue, 1st Jun 2021
filed on: 26th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 27th, March 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Mon, 1st Jun 2020
filed on: 9th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 28th, March 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sat, 1st Jun 2019
filed on: 20th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 25th, March 2019
| accounts
|
Free Download
(7 pages)
|
(PSC01) Notification of a person with significant control Fri, 13th Jul 2018
filed on: 16th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Fri, 13th Jul 2018
filed on: 16th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on Fri, 13th Jul 2018: 6.00 GBP
filed on: 13th, July 2018
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Thu, 13th Jul 2017
filed on: 13th, July 2018
| officers
|
Free Download
(1 page)
|
(PSC09) Withdrawal of a person with significant control statement Fri, 13th Jul 2018
filed on: 13th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 1st Jun 2018
filed on: 13th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on Wed, 12th Jul 2017
filed on: 13th, July 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 13th Jul 2017
filed on: 13th, July 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 31st, March 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Thu, 1st Jun 2017
filed on: 6th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 1st Jun 2016
filed on: 3rd, June 2016
| annual return
|
Free Download
(8 pages)
|
(TM01) Director's appointment terminated on Tue, 31st May 2016
filed on: 3rd, June 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 31st May 2016
filed on: 3rd, June 2016
| officers
|
Free Download
(1 page)
|
(CH01) On Sat, 20th Jun 2015 director's details were changed
filed on: 16th, July 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Sat, 20th Jun 2015 new director was appointed.
filed on: 11th, July 2015
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Sat, 20th Jun 2015: 6.00 GBP
filed on: 11th, July 2015
| capital
|
Free Download
(3 pages)
|
(AP01) On Sat, 20th Jun 2015 new director was appointed.
filed on: 11th, July 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Sat, 20th Jun 2015 new director was appointed.
filed on: 11th, July 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Suite 6, Westward House Glebeland Road Camberley Surrey GU15 3DB England on Fri, 12th Jun 2015 to Suite 6, Westward House Glebeland Road Camberley Surrey GU15 3DB
filed on: 12th, June 2015
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Suite 6, Westwad House Glebeland Road Camberley Surrey GU15 3DB England on Fri, 12th Jun 2015 to Suite 6, Westward House Glebeland Road Camberley Surrey GU15 3DB
filed on: 12th, June 2015
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Suite 6 , Westward House Globe Land Road Camberley Surrey GU15 3DB United Kingdom on Tue, 2nd Jun 2015 to Suite 6, Westwad House Glebeland Road Camberley Surrey GU15 3DB
filed on: 2nd, June 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 1st, June 2015
| incorporation
|
Free Download
(29 pages)
|
(SH01) Capital declared on Mon, 1st Jun 2015: 3.00 GBP
capital
|
|