(CS01) Confirmation statement with updates Friday 16th February 2024
filed on: 16th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2023
filed on: 14th, February 2024
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thursday 18th January 2024
filed on: 19th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 5th December 2023
filed on: 14th, January 2024
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Tuesday 5th December 2023
filed on: 14th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CERTNM) Company name changed blue matter sw LTDcertificate issued on 05/12/23
filed on: 5th, December 2023
| change of name
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 22nd, March 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wednesday 18th January 2023
filed on: 23rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 27th, April 2022
| accounts
|
Free Download
(4 pages)
|
(CH01) On Wednesday 30th June 2021 director's details were changed
filed on: 18th, March 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 28th January 2022.
filed on: 2nd, February 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 18th January 2022
filed on: 19th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Pennywell Projects 30-64 Pennywell Road First Floor Front Bristol BS5 0TL United Kingdom to Pennywell Projects 30-64 Pennywell Road First Floor Front Bristol BS5 0TG on Friday 7th January 2022
filed on: 7th, January 2022
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Thursday 30th September 2021
filed on: 2nd, November 2021
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed dan martin events LIMITEDcertificate issued on 02/11/21
filed on: 2nd, November 2021
| change of name
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Thursday 30th September 2021
filed on: 2nd, November 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Thursday 30th September 2021
filed on: 2nd, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 25th January 2021
filed on: 27th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st December 2020
filed on: 27th, January 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 25th January 2020
filed on: 27th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 27th, January 2020
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 74-78 Avon Street Bristol BS2 0PX United Kingdom to Pennywell Studios 30-64 Pennywell Road First Floor Front Bristol BS5 0TL on Monday 29th July 2019
filed on: 29th, July 2019
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Pennywell Studios 30-64 Pennywell Road First Floor Front Bristol BS5 0TL United Kingdom to Pennywell Projects 30-64 Pennywell Road First Floor Front Bristol BS5 0TL on Monday 29th July 2019
filed on: 29th, July 2019
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Monday 31st December 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 25th January 2019.
filed on: 28th, January 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Friday 25th January 2019
filed on: 25th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 25th January 2019
filed on: 25th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from Thursday 28th February 2019 to Monday 31st December 2018
filed on: 25th, January 2019
| accounts
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 25th January 2019
filed on: 25th, January 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 25th January 2019
filed on: 25th, January 2019
| officers
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control Friday 25th January 2019
filed on: 25th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 25th January 2019.
filed on: 25th, January 2019
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 5th, February 2018
| incorporation
|
Free Download
(13 pages)
|