(CS01) Confirmation statement with no updates February 22, 2024
filed on: 22nd, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2023
filed on: 2nd, August 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates February 26, 2023
filed on: 27th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2022
filed on: 2nd, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 26, 2022
filed on: 11th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed shock mitigation solutions LIMITEDcertificate issued on 20/12/21
filed on: 20th, December 2021
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Micro company financial statements for the year ending on February 28, 2021
filed on: 5th, November 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates February 26, 2021
filed on: 26th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On January 1, 2021 new director was appointed.
filed on: 21st, January 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on February 29, 2020
filed on: 27th, October 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates February 29, 2020
filed on: 8th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2019
filed on: 25th, November 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates February 28, 2019
filed on: 2nd, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2018
filed on: 9th, November 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates February 28, 2018
filed on: 3rd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2017
filed on: 29th, November 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates February 28, 2017
filed on: 15th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 29, 2016
filed on: 21st, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 21, 2016: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 24th, November 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 28, 2015
filed on: 27th, March 2015
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed blue ride media LIMITEDcertificate issued on 23/12/14
filed on: 23rd, December 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 2nd, December 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 28, 2014
filed on: 15th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 15, 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 1st, November 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 28, 2013
filed on: 24th, March 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 29, 2012
filed on: 19th, November 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 29, 2012
filed on: 26th, March 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2011
filed on: 11th, November 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 28, 2011
filed on: 6th, April 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on April 6, 2011. Old Address: 402 Lymington Road Highcliffe Christchurch Dorset BH23 5HE
filed on: 6th, April 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2010
filed on: 22nd, October 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 28, 2010
filed on: 16th, March 2010
| annual return
|
Free Download
(4 pages)
|
(CONNOT) Change of name notice
filed on: 8th, January 2010
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed shock mitigation solutions LIMITEDcertificate issued on 08/01/10
filed on: 8th, January 2010
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on December 17, 2009 to change company name
change of name
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on December 21, 2009
filed on: 21st, December 2009
| resolution
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2009
filed on: 10th, September 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Period up to April 22, 2009 - Annual return with full member list
filed on: 22nd, April 2009
| annual return
|
Free Download
(3 pages)
|
(288b) On April 28, 2008 Appointment terminated secretary
filed on: 28th, April 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 28/04/2008 from richmond point 43 richmond hill bournemouth dorset BH2 6LR
filed on: 28th, April 2008
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 28th, February 2008
| incorporation
|
Free Download
(17 pages)
|