Company Results (links open in a new window)
|
Date (document was filed at Companies House)
|
Type
|
Description (of the document filed at Companies House)
|
View / Download (PDF file, link opens in new window)
|
|
09 Apr 2026 |
AA01 |
Previous accounting period shortened from 31 December 2025 to 30 September 2025
|
|
|
26 Feb 2026 |
CS01 |
Confirmation statement made on 25 January 2026 with updates
|
|
|
24 Feb 2026 |
PSC01 |
Notification of Richard Paul Reynolds as a person with significant control on 21 January 2026
|
|
|
24 Feb 2026 |
PSC01 |
Notification of Jason Mitchell as a person with significant control on 21 January 2026
|
|
|
24 Feb 2026 |
PSC07 |
Cessation of Sophie Louise Loonie as a person with significant control on 21 January 2026
|
|
|
16 Feb 2026 |
TM01 |
Termination of appointment of Nadine Reynolds as a director on 1 January 2026
|
|
|
07 Nov 2025 |
PSC07 |
Cessation of Aidan James Loonie as a person with significant control on 31 August 2025
|
|
|
07 Nov 2025 |
PSC01 |
Notification of Sophie Louise Loonie as a person with significant control on 31 August 2025
|
|
|
03 Nov 2025 |
TM01 |
Termination of appointment of Sophie Louise Loonie as a director on 31 August 2025
|
|
|
03 Nov 2025 |
TM01 |
Termination of appointment of Aidan James Loonie as a director on 31 August 2025
|
|
|
26 Sep 2025 |
AA |
Total exemption full accounts made up to 31 December 2024
|
|
|
21 Mar 2025 |
TM01 |
Termination of appointment of Jason Mitchell as a director on 1 March 2025
|
|
|
21 Mar 2025 |
TM01 |
Termination of appointment of Samantha Jane Mitchell as a director on 1 March 2025
|
|
|
12 Feb 2025 |
CS01 |
Confirmation statement made on 25 January 2025 with updates
|
|
|
23 Jan 2025 |
AD01 |
Registered office address changed from Unit C Laughton Road Ringmer Lewes BN8 5SY England to Unit C Maple House Laughton Road Ringmer East Sussex BN8 5SY on 23 January 2025
|
|
|
11 Dec 2024 |
CERTNM |
Company name changed blaeu LTD.\certificate issued on 11/12/24
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2024-12-10
|
|
|
11 Dec 2024 |
AP01 |
Appointment of Mrs Samantha Jane Mitchell as a director on 10 December 2024
|
|
|
11 Dec 2024 |
AP01 |
Appointment of Mr Jason Mitchell as a director on 10 December 2024
|
|
|
21 Jun 2024 |
AA |
Total exemption full accounts made up to 31 December 2023
|
|
|
02 Feb 2024 |
PSC07 |
Cessation of Jordan Lee Newington as a person with significant control on 29 December 2023
|
|
|
02 Feb 2024 |
PSC01 |
Notification of Aidan James Loonie as a person with significant control on 29 December 2023
|
|
|
02 Feb 2024 |
PSC07 |
Cessation of Nadine Reynolds as a person with significant control on 29 December 2023
|
|
|
02 Feb 2024 |
PSC07 |
Cessation of Sophie Louise Loonie as a person with significant control on 29 December 2023
|
|
|
02 Feb 2024 |
CS01 |
Confirmation statement made on 25 January 2024 with updates
|
|
|
23 Jan 2024 |
SH10 |
Particulars of variation of rights attached to shares
|
|