TM01 |
8th January 2024 - the day director's appointment was terminated
filed on: 8th, January 2024
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, December 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 15th September 2023
filed on: 8th, December 2023
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, December 2023
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st October 2022
filed on: 26th, July 2023
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, February 2023
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st October 2021
filed on: 16th, February 2023
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, January 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 15th September 2022
filed on: 15th, September 2022
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st October 2020
filed on: 28th, February 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 23rd October 2021
filed on: 16th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 7th September 2021
filed on: 7th, September 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 17th June 2021 director's details were changed
filed on: 17th, June 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 17th June 2021. New Address: C/O Colmore Gaskell, Eagle Tower Montpellier Drive Cheltenham GL50 1TA. Previous address: C/O London Block Management Ltd 4th Floor 9 White Lion Street London N1 9PD England
filed on: 17th, June 2021
|
address |
Free Download
(1 page)
|
CH01 |
On 17th June 2021 director's details were changed
filed on: 17th, June 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 17th June 2021 director's details were changed
filed on: 17th, June 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 17th June 2021 director's details were changed
filed on: 17th, June 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 17th June 2021 director's details were changed
filed on: 17th, June 2021
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st October 2019
filed on: 4th, December 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 23rd October 2020
filed on: 23rd, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 23rd October 2019
filed on: 28th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st October 2018
filed on: 7th, August 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 23rd October 2018
filed on: 7th, November 2018
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 31st October 2017
filed on: 6th, August 2018
|
accounts |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 1st April 2018
filed on: 27th, July 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 13th March 2018
filed on: 13th, April 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 23rd October 2017
filed on: 24th, October 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st October 2016
filed on: 7th, September 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 9th October 2016
filed on: 21st, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st October 2015
filed on: 17th, August 2016
|
accounts |
Free Download
(4 pages)
|
AD01 |
Address change date: 18th May 2016. New Address: C/O London Block Management Ltd 4th Floor 9 White Lion Street London N1 9PD. Previous address: Providence House Providence Place London N1 0NT
filed on: 18th, May 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 9th October 2015 with full list of members
filed on: 13th, December 2015
|
annual return |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 13th December 2015: 15.00 GBP
|
capital |
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 28th, November 2014
|
resolution |
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 21st, November 2014
|
resolution |
|
MA |
Articles and Memorandum of Association
filed on: 12th, November 2014
|
incorporation |
Free Download
(9 pages)
|
AP01 |
New director was appointed on 5th November 2014
filed on: 5th, November 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 5th November 2014
filed on: 5th, November 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
5th November 2014 - the day director's appointment was terminated
filed on: 5th, November 2014
|
officers |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 5th November 2014: 15.00 GBP
filed on: 5th, November 2014
|
capital |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 5th November 2014
filed on: 5th, November 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 9th, October 2014
|
incorporation |
Free Download
(7 pages)
|