(CS01) Confirmation statement with no updates September 5, 2023
filed on: 5th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates September 5, 2022
filed on: 20th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates September 5, 2021
filed on: 13th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2019
filed on: 9th, November 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates September 5, 2020
filed on: 18th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 1 Old Court Mews 311 Chase Road London N14 6JS to 28 Old Brompton Road Suite 254 London SW7 3SS on June 4, 2020
filed on: 4th, June 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 5, 2019
filed on: 5th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2018
filed on: 26th, June 2019
| accounts
|
Free Download
(4 pages)
|
(TM02) Secretary appointment termination on October 31, 2018
filed on: 6th, November 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 12, 2018
filed on: 12th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(4 pages)
|
(CH01) On March 2, 2018 director's details were changed
filed on: 2nd, March 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 20, 2017
filed on: 20th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, September 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, September 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates September 20, 2016
filed on: 18th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 29th, June 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to September 20, 2015 with full list of members
filed on: 15th, October 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on October 15, 2015: 100.00 GBP
capital
|
|
(AD01) Registered office address changed from 4 Netherton Grove London SW10 9TQ to 1 Old Court Mews 311 Chase Road London N14 6JS on July 14, 2015
filed on: 14th, July 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to September 20, 2014 with full list of members
filed on: 13th, October 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 30th, June 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to September 20, 2013 with full list of members
filed on: 7th, October 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 28th, June 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to September 20, 2012 with full list of members
filed on: 3rd, October 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2011
filed on: 29th, June 2012
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2010
filed on: 14th, December 2011
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, November 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to September 20, 2011 with full list of members
filed on: 3rd, November 2011
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 4th, October 2011
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2009
filed on: 17th, December 2010
| accounts
|
Free Download
(4 pages)
|
(CH01) On September 20, 2010 director's details were changed
filed on: 15th, November 2010
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's name changed on September 20, 2010
filed on: 15th, November 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to September 20, 2010 with full list of members
filed on: 15th, November 2010
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed m blau ventures LIMITEDcertificate issued on 08/11/10
filed on: 8th, November 2010
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on October 6, 2010 to change company name
change of name
|
|
(CONNOT) Change of name notice
filed on: 13th, October 2010
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return made up to September 20, 2009 with full list of members
filed on: 19th, October 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2008
filed on: 29th, July 2009
| accounts
|
Free Download
(13 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2007
filed on: 26th, May 2009
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 19th, May 2009
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, May 2009
| gazette
|
Free Download
(1 page)
|
(363a) Annual return made up to May 15, 2009
filed on: 15th, May 2009
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 18/03/2009 from flat 6, mulberry court 350 kings road london SW3 5UY
filed on: 18th, March 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return made up to November 13, 2007
filed on: 13th, November 2007
| annual return
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, September 2006
| incorporation
|
Free Download
(16 pages)
|