TM02 |
Secretary appointment termination on March 6, 2024
filed on: 6th, March 2024
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to September 30, 2023
filed on: 5th, March 2024
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 20, 2023
filed on: 21st, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On June 18, 2023 director's details were changed
filed on: 14th, August 2023
|
officers |
Free Download
(2 pages)
|
AP03 |
On June 18, 2023 - new secretary appointed
filed on: 5th, July 2023
|
officers |
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on June 17, 2023
filed on: 17th, June 2023
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Sennenpm Ltd 377-399 London Road Camberley GU15 3HL England to Block Management 24 Ltd Highland Road Nazeing Waltham Abbey Essex EN9 2PU on June 17, 2023
filed on: 17th, June 2023
|
address |
Free Download
(1 page)
|
CH04 |
Secretary's name changed on March 22, 2023
filed on: 22nd, March 2023
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to September 30, 2022
filed on: 17th, November 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 20, 2022
filed on: 26th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: April 14, 2022
filed on: 20th, April 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On April 5, 2022 new director was appointed.
filed on: 12th, April 2022
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to September 30, 2021
filed on: 26th, October 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 20, 2021
filed on: 21st, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to September 30, 2020
filed on: 10th, November 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 20, 2020
filed on: 21st, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 10th, March 2020
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On February 26, 2020 new director was appointed.
filed on: 26th, February 2020
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control February 26, 2020
filed on: 26th, February 2020
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 26, 2020
filed on: 26th, February 2020
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to September 30, 2019
filed on: 13th, November 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 20, 2019
filed on: 20th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to September 30, 2018
filed on: 20th, February 2019
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 379-399 London Road Camberley GU15 3HL England to C/O Sennenpm Ltd 377-399 London Road Camberley GU15 3HL on October 24, 2018
filed on: 24th, October 2018
|
address |
Free Download
(1 page)
|
CH04 |
Secretary's name changed on October 24, 2018
filed on: 24th, October 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 20, 2018
filed on: 20th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Sennen Property Mgmt Ltd Lyon Way Frimley Camberley GU16 7ER England to 379-399 London Road Camberley GU15 3HL on September 20, 2018
filed on: 20th, September 2018
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD United Kingdom to C/O Sennen Property Mgmt Ltd Lyon Way Frimley Camberley GU16 7ER on April 16, 2018
filed on: 16th, April 2018
|
address |
Free Download
(1 page)
|
AP04 |
On April 16, 2018 - new secretary appointed
filed on: 16th, April 2018
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, September 2017
|
incorporation |
Free Download
(19 pages)
|