(AA01) Previous accounting period shortened from Friday 31st March 2023 to Thursday 30th March 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address Pennybank Chambers 33-35 st John's Square London EC1M 4DS. Change occurred on Thursday 22nd June 2023. Company's previous address: Suite 1 3rd Floor 11-12 st James's Square London United Kingdom SW1Y 4LB England.
filed on: 22nd, June 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 14th, April 2023
| accounts
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with updates Tuesday 7th March 2023
filed on: 24th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, March 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 30th September 2022
filed on: 5th, October 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 4th, May 2022
| accounts
|
Free Download
(11 pages)
|
(AD01) New registered office address Suite 1 3rd Floor 11-12 st James's Square London United Kingdom SW1Y 4LB. Change occurred on Thursday 31st March 2022. Company's previous address: C/O Lewis Silkin Llp 5 Chancery Lane London EC4A 1BL England.
filed on: 31st, March 2022
| address
|
Free Download
(1 page)
|
(AD01) New registered office address C/O Lewis Silkin Llp 5 Chancery Lane London EC4A 1BL. Change occurred on Wednesday 30th March 2022. Company's previous address: 111 Charterhouse Street London EC1M 6AW England.
filed on: 30th, March 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 7th March 2022
filed on: 22nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 7th March 2021
filed on: 31st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Wednesday 31st March 2021
filed on: 31st, March 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 13th, January 2021
| accounts
|
Free Download
(9 pages)
|
(AA01) Accounting period ending changed to Friday 29th November 2019 (was Tuesday 31st March 2020).
filed on: 21st, May 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 7th March 2020
filed on: 13th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Friday 20th December 2019
filed on: 20th, December 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 1st August 2019.
filed on: 9th, August 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 29th November 2018
filed on: 24th, May 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Thursday 7th March 2019
filed on: 22nd, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 29th November 2017
filed on: 21st, August 2018
| accounts
|
Free Download
(9 pages)
|
(AP01) New director appointment on Thursday 22nd March 2018.
filed on: 9th, May 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 9th May 2018 director's details were changed
filed on: 9th, May 2018
| officers
|
Free Download
(2 pages)
|
(SH01) 600.80 GBP is the capital in company's statement on Wednesday 21st March 2018
filed on: 8th, May 2018
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 7th March 2018
filed on: 21st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 29th November 2016
filed on: 17th, August 2017
| accounts
|
Free Download
(3 pages)
|
(CH01) On Tuesday 21st March 2017 director's details were changed
filed on: 22nd, March 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 7th March 2017
filed on: 21st, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) New director appointment on Tuesday 7th February 2017.
filed on: 13th, February 2017
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thursday 9th February 2017
filed on: 9th, February 2017
| resolution
|
Free Download
(3 pages)
|
(AP01) New director appointment on Tuesday 7th February 2017.
filed on: 9th, February 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 111 Charterhouse Street London EC1M 6AW. Change occurred on Thursday 9th February 2017. Company's previous address: 31-33 High Holborn London WC1V 6AX England.
filed on: 9th, February 2017
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 7th February 2017.
filed on: 9th, February 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 29th November 2015
filed on: 29th, November 2016
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from Monday 30th November 2015 to Sunday 29th November 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 7th March 2016
filed on: 29th, March 2016
| annual return
|
Free Download
(18 pages)
|
(SH01) 517.30 GBP is the capital in company's statement on Tuesday 29th March 2016
capital
|
|
(SH01) 487.10 GBP is the capital in company's statement on Friday 5th February 2016
filed on: 22nd, March 2016
| capital
|
Free Download
(5 pages)
|
(SH01) 517.30 GBP is the capital in company's statement on Monday 22nd February 2016
filed on: 22nd, March 2016
| capital
|
Free Download
(5 pages)
|
(SH01) 405.10 GBP is the capital in company's statement on Thursday 7th January 2016
filed on: 22nd, March 2016
| capital
|
Free Download
(5 pages)
|
(SH01) 374.30 GBP is the capital in company's statement on Wednesday 4th November 2015
filed on: 22nd, March 2016
| capital
|
Free Download
(5 pages)
|
(RP04) Second filing of SH01 previously delivered to Companies House
filed on: 19th, January 2016
| document replacement
|
Free Download
(7 pages)
|
(RP04) Second filing of SH01 previously delivered to Companies House
filed on: 19th, January 2016
| document replacement
|
Free Download
(8 pages)
|
(SH02) Sub-division of shares on Monday 30th November 2015
filed on: 4th, January 2016
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 4th, January 2016
| resolution
|
Free Download
(1 page)
|
(SH01) 405.10 GBP is the capital in company's statement on Wednesday 4th November 2015
filed on: 4th, January 2016
| capital
|
Free Download
(5 pages)
|
(SH01) 355.90 GBP is the capital in company's statement on Tuesday 3rd November 2015
filed on: 4th, January 2016
| capital
|
Free Download
(7 pages)
|
(AD01) New registered office address 31-33 High Holborn London WC1V 6AX. Change occurred on Tuesday 8th September 2015. Company's previous address: Castlewood House 85 New Oxford Street London WC1A 1DG England.
filed on: 8th, September 2015
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Castlewood House 85 New Oxford Street London WC1A 1DG. Change occurred on Thursday 9th April 2015. Company's previous address: 31-33 High Holborn London WC1V 6AX.
filed on: 9th, April 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 7th March 2015
filed on: 3rd, April 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 3rd April 2015
capital
|
|
(AA01) Previous accounting period shortened from Tuesday 31st March 2015 to Sunday 30th November 2014
filed on: 2nd, April 2015
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Sunday 30th November 2014
filed on: 2nd, April 2015
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 31-33 High Holborn London WC1V 6AX. Change occurred on Tuesday 31st March 2015. Company's previous address: Castlewood 85 New Oxford Street London WC1A 1DG England.
filed on: 31st, March 2015
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Castlewood 85 New Oxford Street London WC1A 1DG. Change occurred on Monday 19th January 2015. Company's previous address: 7-8 Bloomsbury Square Flat 4 London WC1A 2LP United Kingdom.
filed on: 19th, January 2015
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 27th August 2014.
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 27th August 2014.
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Monday 14th July 2014
filed on: 14th, July 2014
| resolution
|
|
(CERTNM) Company name changed bloomsbury watches LTD.certificate issued on 14/07/14
filed on: 14th, July 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
filed on: 14th, July 2014
| change of name
|
|
(NEWINC) Company registration
filed on: 7th, March 2014
| incorporation
|
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 7th March 2014
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|