BLUEPRINT PARTNERS CREATIVE LIMITED

Company Documents

DateDescription
19/12/2319 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

19/12/2319 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

13/12/2213 December 2022 Voluntary strike-off action has been suspended

View Document

13/12/2213 December 2022 Voluntary strike-off action has been suspended

View Document

01/11/221 November 2022 First Gazette notice for voluntary strike-off

View Document

01/11/221 November 2022 First Gazette notice for voluntary strike-off

View Document

20/10/2220 October 2022 Application to strike the company off the register

View Document

05/01/225 January 2022 Registered office address changed from Building 3, Chiswick Park Chiswick High Road London W4 5YA England to 126-128 New Kings Road London SW6 4LZ on 2022-01-05

View Document

09/07/219 July 2021 Audit exemption subsidiary accounts made up to 2020-09-30

View Document

08/07/218 July 2021

View Document

08/07/218 July 2021

View Document

08/07/218 July 2021

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

13/08/1913 August 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/18

View Document

13/08/1913 August 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/18

View Document

13/08/1913 August 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/18

View Document

13/08/1913 August 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/18

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

04/07/184 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

20/04/1720 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS LUCY HAYMAN / 18/04/2017

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

26/07/1626 July 2016 APPOINTMENT TERMINATED, DIRECTOR MATTHEW TAYLERSON

View Document

04/04/164 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

01/04/161 April 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

13/03/1513 March 2015 CURRSHO FROM 31/03/2016 TO 30/09/2015

View Document

09/03/159 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company