(CS01) Confirmation statement with no updates 2024-01-20
filed on: 23rd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2022-12-31
filed on: 30th, August 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023-01-20
filed on: 20th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2021-12-31
filed on: 12th, September 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022-01-20
filed on: 2nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2020-12-31
filed on: 15th, October 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-01-20
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2020-06-11 director's details were changed
filed on: 11th, June 2020
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2019-12-31
filed on: 6th, March 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-01-20
filed on: 4th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2020-02-06
filed on: 6th, February 2020
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, December 2019
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2018-12-31
filed on: 11th, December 2019
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 10th, December 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-01-20
filed on: 25th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2017-12-31
filed on: 12th, September 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Queens Court 24 Queen Street Manchester M2 5HX to Ams Medical Accountants, Floor 2, 9 Portland Street Manchester M1 3BE on 2018-03-27
filed on: 27th, March 2018
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Ams Medical Accountants, Floor 2, 9 Portland Street Manchester M1 3BE England to Ams Medical Accountants, Floor 2, 9 Portland Street Manchester M1 3BE on 2018-03-27
filed on: 27th, March 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-01-20
filed on: 1st, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2016-12-31
filed on: 17th, November 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-01-20
filed on: 1st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 2015-12-31
filed on: 5th, September 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2016-01-20 with full list of members
filed on: 18th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2015-01-21
filed on: 18th, February 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2015-01-21
filed on: 18th, February 2016
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed clear blue water LIMITEDcertificate issued on 20/01/15
filed on: 20th, January 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AP02) New member was appointed on 2015-01-15
filed on: 20th, January 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Tadis House 455 Whalley New Road Blackburn BB1 9SP United Kingdom to Queens Court 24 Queen Street Manchester M2 5HX on 2015-01-20
filed on: 20th, January 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-01-20 with full list of members
filed on: 20th, January 2015
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 29th, December 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2014-12-29: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|