(AP01) On Fri, 2nd Feb 2024 new director was appointed.
filed on: 13th, February 2024
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 2nd Jan 2024 new director was appointed.
filed on: 4th, January 2024
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed blackthorn fs LIMITEDcertificate issued on 07/12/23
filed on: 7th, December 2023
| change of name
|
Free Download
(3 pages)
|
(CH01) On Thu, 7th Dec 2023 director's details were changed
filed on: 7th, December 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 7th Nov 2023
filed on: 7th, November 2023
| confirmation statement
|
Free Download
(9 pages)
|
(AA) Full accounts for the period ending Sat, 31st Dec 2022
filed on: 11th, October 2023
| accounts
|
Free Download
(21 pages)
|
(SH01) Capital declared on Thu, 31st Aug 2023: 1.36 GBP
filed on: 11th, September 2023
| capital
|
Free Download
(3 pages)
|
(TM01) Mon, 31st Jul 2023 - the day director's appointment was terminated
filed on: 31st, July 2023
| officers
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control Sun, 1st Aug 2021
filed on: 17th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 27th Apr 2023
filed on: 27th, April 2023
| confirmation statement
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Wed, 5th Apr 2023
filed on: 26th, April 2023
| confirmation statement
|
Free Download
(9 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 17th, March 2023
| resolution
|
Free Download
(4 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 17th, March 2023
| resolution
|
Free Download
(5 pages)
|
(SH01) Capital declared on Tue, 7th Feb 2023: 1.32 GBP
filed on: 16th, March 2023
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 9th, January 2023
| resolution
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 9th, January 2023
| incorporation
|
Free Download
(28 pages)
|
(SH01) Capital declared on Tue, 20th Dec 2022: 1.29 GBP
filed on: 27th, December 2022
| capital
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to Sat, 31st Dec 2022
filed on: 14th, October 2022
| accounts
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to Wed, 30th Jun 2021
filed on: 20th, September 2022
| accounts
|
Free Download
|
(CS01) Confirmation statement with no updates Tue, 5th Apr 2022
filed on: 5th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 14th Jan 2022. New Address: Unit 8 74 Back Church Lane London E1 1LX. Previous address: 74 Back Church Lane Unit 8 London E1 1LX United Kingdom
filed on: 14th, January 2022
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Tue, 30th Jun 2020
filed on: 6th, October 2021
| accounts
|
Free Download
(19 pages)
|
(AD01) Address change date: Fri, 24th Sep 2021. New Address: 74 Back Church Lane Unit 8 London E1 1LX. Previous address: Unit 8, 74 Back Church Lane Unit 8, 74 London E1 1AB England
filed on: 24th, September 2021
| address
|
Free Download
(1 page)
|
(AAMD) Full accounts with changes made up to Sun, 30th Jun 2019
filed on: 27th, August 2021
| accounts
|
Free Download
(18 pages)
|
(AD01) Address change date: Thu, 12th Aug 2021. New Address: Unit 8, 74 Back Church Lane Unit 8, 74 London E1 1AB. Previous address: 13 Leyden Street London E1 7LE
filed on: 12th, August 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 5th Apr 2021
filed on: 8th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Fri, 28th May 2021 new director was appointed.
filed on: 28th, May 2021
| officers
|
Free Download
(2 pages)
|
(AUD) Resignation of an auditor
filed on: 29th, December 2020
| auditors
|
Free Download
(1 page)
|
(SH01) Capital declared on Fri, 3rd Apr 2020: 1.06 GBP
filed on: 21st, September 2020
| capital
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on Fri, 20th Mar 2020
filed on: 21st, September 2020
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thu, 27th Aug 2020
filed on: 27th, August 2020
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 5th Apr 2020
filed on: 6th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, March 2020
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 25th, March 2020
| accounts
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 10th, March 2020
| gazette
|
Free Download
(1 page)
|
(AA01) Accounting reference date changed from Tue, 30th Apr 2019 to Sun, 30th Jun 2019
filed on: 19th, September 2019
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 20th May 2019. New Address: 13 Leyden Street London E1 7LE. Previous address: 71-75 Shelton Street London WC2H 9JQ United Kingdom
filed on: 20th, May 2019
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 5th Apr 2019
filed on: 20th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Tue, 1st May 2018 director's details were changed
filed on: 7th, June 2018
| officers
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 23rd, May 2018
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, April 2018
| incorporation
|
Free Download
(10 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(SH01) Capital declared on Fri, 6th Apr 2018: 1.00 GBP
capital
|
|