(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 31st March 2022
filed on: 17th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 14th September 2021
filed on: 14th, September 2021
| resolution
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2020
filed on: 10th, September 2021
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control 2nd August 2021
filed on: 4th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2nd August 2021 director's details were changed
filed on: 2nd, August 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 31st March 2021
filed on: 18th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2019
filed on: 15th, July 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 31st March 2020
filed on: 2nd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2018
filed on: 1st, May 2019
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from C/O Regulatory Accounting Limited Priam House Fire Fly Avenue Swindon Wiltshire SN2 2EH England on 17th April 2019 to Vicarage Court 160 Ermin Street Swindon SN3 4NE
filed on: 17th, April 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 31st March 2019
filed on: 15th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 31st March 2018
filed on: 29th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 6th April 2016
filed on: 4th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 30th June 2017
filed on: 1st, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 1st September 2017
filed on: 1st, September 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 20th July 2017
filed on: 20th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 1st August 2016
filed on: 20th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Hermes House Fire Fly Avenue Swindon SN2 2GA England on 27th April 2017 to C/O Regulatory Accounting Limited Priam House Fire Fly Avenue Swindon Wiltshire SN2 2EH
filed on: 27th, April 2017
| address
|
Free Download
(1 page)
|
(AA01) Extension of accounting period to 31st December 2016 from 31st July 2016
filed on: 27th, April 2017
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from Vicarage Court 160 Ermin Street Swindon Wiltshire SN3 4NE on 27th October 2016 to Hermes House Fire Fly Avenue Swindon SN2 2GA
filed on: 27th, October 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2nd August 2016
filed on: 5th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2015
filed on: 28th, April 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2nd August 2015
filed on: 27th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 27th August 2015: 1.00 GBP
capital
|
|
(AD01) Change of registered address from Vicarage Court 160 Ermin Street Swindon SN3 4NE England on 22nd August 2014 to Vicarage Court 160 Ermin Street Swindon Wiltshire SN3 4NE
filed on: 22nd, August 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2nd August 2014
filed on: 22nd, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 22nd August 2014: 1.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 31st July 2014
filed on: 14th, August 2014
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 1st August 2014
filed on: 12th, August 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st August 2014
filed on: 12th, August 2014
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 31st July 2014
filed on: 12th, August 2014
| accounts
|
Free Download
(1 page)
|
(CONNOT) Notice of change of name
filed on: 28th, July 2014
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed blandford 2013 LIMITEDcertificate issued on 28/07/14
filed on: 28th, July 2014
| change of name
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 77 Shrivenham Hundred Business Park Majors Road Watchfield Swindon Wiltshire SN6 8TY England on 30th June 2014
filed on: 30th, June 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 24th, October 2013
| incorporation
|
Free Download
(14 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|