(AA) Micro company accounts made up to 31st March 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 18th, December 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 13th, December 2021
| accounts
|
Free Download
(5 pages)
|
(CH01) On 18th August 2021 director's details were changed
filed on: 18th, August 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 18th August 2021 director's details were changed
filed on: 18th, August 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 1st, February 2021
| accounts
|
Free Download
(5 pages)
|
(CH01) On 25th September 2020 director's details were changed
filed on: 14th, October 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 25th September 2020 director's details were changed
filed on: 14th, October 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(8 pages)
|
(CH01) On 6th June 2018 director's details were changed
filed on: 25th, June 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 6th June 2018 director's details were changed
filed on: 25th, June 2018
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 5th December 2017
filed on: 5th, December 2017
| resolution
|
Free Download
(3 pages)
|
(CONNOT) Notice of change of name
filed on: 23rd, November 2017
| change of name
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 14th, November 2017
| accounts
|
Free Download
(8 pages)
|
(CONNOT) Notice of change of name
filed on: 9th, August 2017
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 9th August 2017
filed on: 9th, August 2017
| resolution
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 15th, September 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 5th June 2016 with full list of members
filed on: 10th, August 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 10th August 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 5th June 2015 with full list of members
filed on: 7th, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 7th July 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 5th, September 2014
| accounts
|
Free Download
(7 pages)
|
(CH01) On 1st June 2014 director's details were changed
filed on: 20th, August 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 5th June 2014 with full list of members
filed on: 20th, August 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 13th, September 2013
| accounts
|
Free Download
(15 pages)
|
(CH01) On 1st June 2013 director's details were changed
filed on: 10th, July 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 5th June 2013 with full list of members
filed on: 5th, July 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 5th July 2013: 100.00 GBP
capital
|
|
(TM02) 4th July 2013 - the day secretary's appointment was terminated
filed on: 4th, July 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 22nd January 2013
filed on: 22nd, January 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 24th, December 2012
| accounts
|
Free Download
(8 pages)
|
(CERTNM) Company name changed bloom fish LTDcertificate issued on 15/10/12
filed on: 15th, October 2012
| change of name
|
Free Download
(2 pages)
|
(RES15) Company name change resolution on 5th October 2012
change of name
|
|
(CONNOT) Notice of change of name
filed on: 28th, September 2012
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 5th June 2012 with full list of members
filed on: 4th, July 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from C/O West Wake Price Llp 4 Chiswell Street London EC1Y 4UP England on 4th July 2012
filed on: 4th, July 2012
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 15th March 2012: 100.00 GBP
filed on: 19th, April 2012
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 19th, April 2012
| resolution
|
|
(AA) Total exemption small company accounts data made up to 31st March 2011
filed on: 30th, December 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 5th June 2011 with full list of members
filed on: 9th, June 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2010
filed on: 9th, November 2010
| accounts
|
Free Download
(11 pages)
|
(CH04) Secretary's details changed on 1st October 2009
filed on: 13th, July 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st October 2009 director's details were changed
filed on: 13th, July 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 5th June 2010 with full list of members
filed on: 13th, July 2010
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from West Wake Price & Co 4 Chiswell Street London EC1Y 4UP on 13th July 2010
filed on: 13th, July 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2009
filed on: 3rd, December 2009
| accounts
|
Free Download
(12 pages)
|
(363a) Annual return up to 21st July 2009 with shareholders record
filed on: 21st, July 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2008
filed on: 5th, February 2009
| accounts
|
Free Download
(12 pages)
|
(363a) Annual return up to 5th August 2008 with shareholders record
filed on: 5th, August 2008
| annual return
|
Free Download
(3 pages)
|
(225) Accounting reference date shortened from 30/06/08 to 31/03/08
filed on: 4th, January 2008
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/06/08 to 31/03/08
filed on: 4th, January 2008
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 29/11/07 from: 19 netherfield road london SW17 8AZ
filed on: 29th, November 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 29/11/07 from: 19 netherfield road london SW17 8AZ
filed on: 29th, November 2007
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 5th, June 2007
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Incorporation
filed on: 5th, June 2007
| incorporation
|
Free Download
(17 pages)
|