(AA) Audit exemption subsidiary accounts for the year ending on 2023/06/30
filed on: 22nd, February 2024
| accounts
|
Free Download
(10 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/06/23
filed on: 22nd, February 2024
| accounts
|
Free Download
(58 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 01/07/22
filed on: 15th, February 2024
| accounts
|
Free Download
(58 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/06/22
filed on: 17th, March 2023
| accounts
|
Free Download
(58 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 17th, March 2023
| accounts
|
Free Download
(16 pages)
|
(CH01) On 2023/02/24 director's details were changed
filed on: 24th, February 2023
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 2022/06/30
filed on: 20th, September 2022
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/08/13
filed on: 11th, May 2022
| accounts
|
Free Download
(10 pages)
|
(MA) Articles and Memorandum of Association
filed on: 26th, August 2021
| incorporation
|
Free Download
(11 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 26th, August 2021
| resolution
|
Free Download
(1 page)
|
(AP01) New director appointment on 2021/08/13.
filed on: 18th, August 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2021/08/13
filed on: 17th, August 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2021/08/13.
filed on: 17th, August 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2021/08/13
filed on: 17th, August 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2021/08/13
filed on: 17th, August 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2021/08/13
filed on: 17th, August 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2021/08/13
filed on: 17th, August 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2021/08/13
filed on: 17th, August 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2021/08/13
filed on: 17th, August 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2021/08/13.
filed on: 17th, August 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2021/08/13
filed on: 17th, August 2021
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 2021/08/13
filed on: 16th, August 2021
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 7 Boundary Court Warke Flatt Castle Donington Derby DE74 2UD England on 2021/08/16 to 1 More London Place London SE1 2AF
filed on: 16th, August 2021
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to 2021/08/13, originally was 2021/12/31.
filed on: 4th, August 2021
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 3rd, June 2021
| accounts
|
Free Download
(10 pages)
|
(AP01) New director appointment on 2021/01/01.
filed on: 5th, January 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2021/01/01.
filed on: 5th, January 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 22nd, May 2020
| accounts
|
Free Download
(10 pages)
|
(AP01) New director appointment on 2019/10/25.
filed on: 30th, October 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 13th, August 2019
| accounts
|
Free Download
(10 pages)
|
(AD01) Change of registered address from Unit 2 Redwing Court Long Acre, Willow Farm Business Park Castle Donington Derby DE74 2UH England on 2019/02/22 to 7 Boundary Court Warke Flatt Castle Donington Derby DE74 2UD
filed on: 22nd, February 2019
| address
|
Free Download
(1 page)
|
(SH02) Sub-division of shares on 2018/08/20
filed on: 3rd, September 2018
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 31st, August 2018
| resolution
|
Free Download
(49 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 20th, August 2018
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment terminated on 2018/07/30
filed on: 30th, July 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2018/04/30
filed on: 18th, May 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 22nd, May 2017
| accounts
|
Free Download
(11 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/12/31
filed on: 8th, June 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/03/27
filed on: 4th, April 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2016/04/04
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/12/31
filed on: 15th, September 2015
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from Regus House Herald Way, East Midlands Airport Castle Donington Derby DE74 2TZ on 2015/06/02 to Unit 2 Redwing Court Long Acre, Willow Farm Business Park Castle Donington Derby DE74 2UH
filed on: 2nd, June 2015
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2015/04/17.
filed on: 6th, May 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2015/04/17.
filed on: 6th, May 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2015/04/17.
filed on: 6th, May 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/03/27
filed on: 16th, April 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/12/31
filed on: 27th, June 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/03/27
filed on: 28th, April 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/04/28
capital
|
|
(AP01) New director appointment on 2013/11/12.
filed on: 12th, November 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2013/10/29.
filed on: 29th, October 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2013/10/29 from 1 Dovecot Close Congerstone Nuneaton Warwickshire CV13 6PE United Kingdom
filed on: 29th, October 2013
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 2013/10/24
filed on: 24th, October 2013
| officers
|
Free Download
(1 page)
|
(AP03) On 2013/10/24, company appointed a new person to the position of a secretary
filed on: 24th, October 2013
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2012/12/31
filed on: 3rd, October 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/03/27
filed on: 28th, April 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/12/31
filed on: 3rd, October 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/03/27
filed on: 29th, April 2012
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed bluegrass it LIMITEDcertificate issued on 19/01/12
filed on: 19th, January 2012
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 19th, January 2012
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/03/27
filed on: 4th, May 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/12/31
filed on: 21st, April 2011
| accounts
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/12/31
filed on: 24th, September 2010
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2009/11/01 director's details were changed
filed on: 15th, June 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2010/03/27
filed on: 15th, June 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2009/11/20 director's details were changed
filed on: 21st, November 2009
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2009/11/20 from the Coach House, Hall Lane Osbaston Nuneaton Warwickshire CV13 0BW
filed on: 20th, November 2009
| address
|
Free Download
(1 page)
|
(CH01) On 2009/11/20 director's details were changed
filed on: 20th, November 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On 2009/11/20 director's details were changed
filed on: 20th, November 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On 2009/11/20 director's details were changed
filed on: 20th, November 2009
| officers
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to 2009/05/08 with complete member list
filed on: 8th, May 2009
| annual return
|
Free Download
(3 pages)
|
(288c) Director's change of particulars
filed on: 7th, May 2009
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 7th, May 2009
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2008/12/31
filed on: 20th, April 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return drawn up to 2008/12/08 with complete member list
filed on: 8th, December 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2007/12/31
filed on: 18th, February 2008
| accounts
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2007/12/31
filed on: 18th, February 2008
| accounts
|
Free Download
(5 pages)
|
(225) Accounting reference date shortened from 31/03/08 to 31/12/07
filed on: 28th, January 2008
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/03/08 to 31/12/07
filed on: 28th, January 2008
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 30/04/07 from: 39 ashby road markfield leicestershire LE67 9UB
filed on: 30th, April 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 30/04/07 from: 39 ashby road markfield leicestershire LE67 9UB
filed on: 30th, April 2007
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 27th, March 2007
| incorporation
|
Free Download
(10 pages)
|
(NEWINC) Company registration
filed on: 27th, March 2007
| incorporation
|
Free Download
(10 pages)
|