(AA) Micro company financial statements for the year ending on June 30, 2023
filed on: 27th, March 2024
| accounts
|
Free Download
(4 pages)
|
(CERTNM) Company name changed two blue cubes LTDcertificate issued on 24/07/23
filed on: 24th, July 2023
| change of name
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2022
filed on: 16th, February 2023
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(4 pages)
|
(CH01) On March 11, 2020 director's details were changed
filed on: 11th, March 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On March 11, 2020 director's details were changed
filed on: 11th, March 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On March 11, 2020 director's details were changed
filed on: 11th, March 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2019
filed on: 6th, March 2020
| accounts
|
Free Download
(4 pages)
|
(CH01) On December 23, 2019 director's details were changed
filed on: 23rd, December 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Crisp Contractor Ltd 5 Forum Place Fiddlebridge Lane Hatfield AL10 0RN. Change occurred on May 2, 2019. Company's previous address: C/O Crisp Contractor Ltd 17 the Broadway Hatfield Hertfordshire AL9 5HZ United Kingdom.
filed on: 2nd, May 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(4 pages)
|
(CH01) On October 3, 2018 director's details were changed
filed on: 3rd, October 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On October 3, 2018 director's details were changed
filed on: 3rd, October 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Crisp Contractor Ltd 17 the Broadway Hatfield Hertfordshire AL9 5HZ. Change occurred on August 7, 2018. Company's previous address: 11 Fernholt Tonbridge Kent TN10 3RH.
filed on: 7th, August 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2017
filed on: 26th, March 2018
| accounts
|
Free Download
(6 pages)
|
(SH01) Capital declared on September 12, 2016: 200.00 GBP
filed on: 11th, August 2017
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(8 pages)
|
(AP01) On September 12, 2016 new director was appointed.
filed on: 28th, September 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 25th, May 2016
| accounts
|
Free Download
(7 pages)
|
(AD02) New sail address 11 Fernholt Tonbridge Kent TN10 3RH. Change occurred at an unknown date. Company's previous address: 37 Gouge Avenue Northfleet Gravesend Kent DA11 8DP United Kingdom.
filed on: 2nd, March 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to December 1, 2015
filed on: 16th, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on December 16, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 16th, June 2015
| accounts
|
Free Download
(7 pages)
|
(AP01) On April 5, 2014 new director was appointed.
filed on: 17th, February 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on April 5, 2014
filed on: 17th, February 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to December 1, 2014
filed on: 16th, December 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on December 16, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 1st, April 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 1, 2013
filed on: 13th, December 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on November 8, 2013. Old Address: Unit 11 Fonthill Road Hove East Sussex BN3 6HA England
filed on: 8th, November 2013
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on July 31, 2013. Old Address: 11 Fernholt Tonbridge Kent TN10 3RH England
filed on: 31st, July 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 28th, March 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 1, 2012
filed on: 10th, December 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 2nd, April 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 1, 2011
filed on: 21st, February 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2010
filed on: 1st, April 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 1, 2010
filed on: 4th, February 2011
| annual return
|
Free Download
(3 pages)
|
(CH01) On June 7, 2010 director's details were changed
filed on: 4th, February 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on February 4, 2011. Old Address: 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom
filed on: 4th, February 2011
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to June 30, 2009
filed on: 12th, April 2010
| accounts
|
Free Download
(3 pages)
|
(AD02) Notification of SAIL
filed on: 22nd, January 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to December 1, 2009
filed on: 22nd, January 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On January 21, 2010 director's details were changed
filed on: 22nd, January 2010
| officers
|
Free Download
(2 pages)
|
(288a) On August 26, 2009 Director appointed
filed on: 26th, August 2009
| officers
|
Free Download
(1 page)
|
(288b) On August 26, 2009 Appointment terminated director
filed on: 26th, August 2009
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/12/2009 to 30/06/2009
filed on: 26th, August 2009
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 1st, December 2008
| incorporation
|
Free Download
(15 pages)
|