(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2024
filed on: 2nd, December 2024
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sun, 16th Jun 2024
filed on: 24th, June 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Fri, 16th Jun 2023
filed on: 22nd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from Fri, 30th Jun 2023 to Fri, 31st Mar 2023
filed on: 27th, March 2023
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 23rd, March 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Thu, 16th Jun 2022
filed on: 19th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 23rd, March 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wed, 16th Jun 2021
filed on: 25th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 14th, June 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Tue, 16th Jun 2020
filed on: 16th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 3rd, March 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sun, 16th Jun 2019
filed on: 18th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control Fri, 22nd Jun 2018
filed on: 29th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 16th Jun 2018
filed on: 29th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Fri, 29th Jun 2018 new director was appointed.
filed on: 29th, June 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 22nd Jun 2018 - the day director's appointment was terminated
filed on: 22nd, June 2018
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 15th, March 2018
| accounts
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control Fri, 7th Jul 2017
filed on: 7th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Fri, 7th Jul 2017
filed on: 7th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 16th Jun 2017
filed on: 28th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 27th, March 2017
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Thu, 16th Jun 2016 with full list of members
filed on: 29th, June 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 22nd, February 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Tue, 16th Jun 2015 with full list of members
filed on: 17th, June 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On Fri, 23rd Jan 2015 director's details were changed
filed on: 17th, June 2015
| officers
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 18th, February 2015
| capital
|
Free Download
(2 pages)
|
(AP01) On Fri, 23rd Jan 2015 new director was appointed.
filed on: 18th, February 2015
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 18th, February 2015
| resolution
|
|
(SH01) Capital declared on Fri, 16th Jan 2015: 698.80 GBP
filed on: 18th, February 2015
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 18th, February 2015
| resolution
|
|
(AD01) Address change date: Mon, 19th Jan 2015. New Address: 86 - 90 Paul Street London EC2A 4NE. Previous address: 86 - 90 86 - 90 Paul Street London EC2A 4NE England
filed on: 19th, January 2015
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 13th Jan 2015. New Address: 86 - 90 86 - 90 Paul Street London EC2A 4NE. Previous address: The Tall House 29a West Street Marlow Buckinghamshire SL7 2LS England
filed on: 13th, January 2015
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed bluborg LIMITEDcertificate issued on 01/07/14
filed on: 1st, July 2014
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on Tue, 1st Jul 2014 to change company name
change of name
|
|
(NM01) Resolution to change company's name
change of name
|
|
(CERTNM) Company name changed bottl LIMITEDcertificate issued on 20/06/14
filed on: 20th, June 2014
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, June 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on Mon, 16th Jun 2014: 200.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|