(CS01) Confirmation statement with no updates 14th March 2024
filed on: 15th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 098225700003, created on 21st September 2023
filed on: 22nd, September 2023
| mortgage
|
Free Download
(8 pages)
|
(MA) Articles and Memorandum of Association
filed on: 24th, August 2023
| incorporation
|
Free Download
(26 pages)
|
(AA) Micro company accounts made up to 31st October 2022
filed on: 11th, July 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 14th March 2023
filed on: 14th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2021
filed on: 12th, May 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 16th March 2022
filed on: 16th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 098225700002, created on 11th March 2022
filed on: 11th, March 2022
| mortgage
|
Free Download
(4 pages)
|
(CERTNM) Company name changed bluestone (sw) LTDcertificate issued on 08/12/21
filed on: 8th, December 2021
| change of name
|
Free Download
(3 pages)
|
(MR01) Registration of charge 098225700001, created on 26th February 2021
filed on: 21st, October 2021
| mortgage
|
Free Download
(7 pages)
|
(AA) Micro company accounts made up to 31st October 2020
filed on: 2nd, July 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 16th March 2021
filed on: 16th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 6th March 2020
filed on: 20th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st October 2019
filed on: 5th, June 2020
| accounts
|
Free Download
(3 pages)
|
(CH01) On 6th March 2020 director's details were changed
filed on: 17th, March 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 6th March 2020 director's details were changed
filed on: 17th, March 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 6th March 2020
filed on: 16th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 16th March 2020
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 6th March 2020
filed on: 16th, March 2020
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 78 Chorley New Road Bolton BL1 4BY England on 11th March 2020 to Ground Floor Building a Truro Business Park Threemilestone Truro TR4 9LF
filed on: 11th, March 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 28th November 2019
filed on: 28th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 12th October 2019
filed on: 23rd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 12th October 2018
filed on: 19th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2017
filed on: 22nd, May 2018
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from The Old School House Old Carnon Hill Carnon Downs Truro Cornwall TR3 6LF England on 3rd January 2018 to 78 Chorley New Road Bolton BL1 4BY
filed on: 3rd, January 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 12th October 2017
filed on: 18th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2016
filed on: 12th, July 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 12th October 2016
filed on: 1st, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 4 Pippin Close Exeter EX1 3UA United Kingdom on 17th May 2016 to The Old School House Old Carnon Hill Carnon Downs Truro Cornwall TR3 6LF
filed on: 17th, May 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 13th, October 2015
| incorporation
|
Free Download
(37 pages)
|
(SH01) Statement of Capital on 13th October 2015: 100.00 GBP
capital
|
|