TM02 |
Secretary appointment termination on Friday 1st December 2023
filed on: 1st, December 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 24th May 2023
filed on: 20th, October 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 6th April 2021
filed on: 13th, October 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 10th July 2023
filed on: 10th, July 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 29th December 2020.
filed on: 19th, May 2023
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 29th September 2022
filed on: 18th, May 2023
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 29th December 2020.
filed on: 18th, May 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 29th December 2020.
filed on: 18th, May 2023
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 29th September 2021
filed on: 13th, December 2021
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 29th September 2020
filed on: 11th, July 2021
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 29th April 2021.
filed on: 24th, May 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 24th May 2021
filed on: 24th, May 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 24th May 2021
filed on: 24th, May 2021
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 226 Finchley Road Finchley Road London NW3 6DH England to Oak Tree Cottage Howe Lane Verwood BH31 6JF on Monday 24th May 2021
filed on: 24th, May 2021
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 29th April 2021.
filed on: 21st, May 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 6th April 2021
filed on: 6th, April 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 6th April 2021
filed on: 6th, April 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 6th April 2021
filed on: 6th, April 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Saturday 26th December 2020.
filed on: 29th, December 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Saturday 26th December 2020.
filed on: 29th, December 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Saturday 26th December 2020.
filed on: 29th, December 2020
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Wednesday 27th May 2020
filed on: 17th, June 2020
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 24a Southampton Road Ringwood BH24 1HY England to 226 Finchley Road Finchley Road London NW3 6DH on Thursday 4th June 2020
filed on: 4th, June 2020
|
address |
Free Download
(1 page)
|
AP03 |
On Wednesday 27th May 2020 - new secretary appointed
filed on: 28th, May 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 27th May 2020
filed on: 28th, May 2020
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 29th September 2019
filed on: 28th, May 2020
|
accounts |
Free Download
(2 pages)
|
AP02 |
New member was appointed on Thursday 16th April 2020
filed on: 17th, April 2020
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Tuesday 21st January 2020
filed on: 21st, January 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Saturday 4th January 2020
filed on: 9th, January 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Sunday 20th October 2019
filed on: 21st, October 2019
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 29th September 2018
filed on: 1st, July 2019
|
accounts |
Free Download
(2 pages)
|
AP04 |
On Saturday 1st June 2019 - new secretary appointed
filed on: 1st, July 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Aztec Row 3 Berners Road London N1 0PW England to 24a Southampton Road Ringwood BH24 1HY on Friday 7th June 2019
filed on: 7th, June 2019
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 29th September 2017
filed on: 12th, June 2018
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from , C/O Lamberts Chartered Surveyors, Edward House, 2 Wakley Street, London, EC1V 7LT to Aztec Row 3 Berners Road London N1 0PW on Friday 10th November 2017
filed on: 10th, November 2017
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 29th September 2016
filed on: 20th, May 2017
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 29th September 2015
filed on: 19th, May 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 6th November 2015, no shareholders list
filed on: 18th, November 2015
|
annual return |
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on Tuesday 2nd December 2014
filed on: 20th, May 2015
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 29th September 2014
filed on: 13th, May 2015
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 23rd February 2015.
filed on: 24th, February 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Lamberts Chartered Surveyors 387 City Road London EC1V 1NA England to C/O Lamberts Chartered Surveyors Edward House 2 Wakley Street London EC1V 7LT on Tuesday 27th January 2015
filed on: 27th, January 2015
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 16th December 2014.
filed on: 17th, December 2014
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Tuesday 2nd December 2014
filed on: 17th, December 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 17th December 2014
filed on: 17th, December 2014
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 387 Lamberts Chartered Surveyors City Road London EC1V 1NA England to C/O Lamberts Chartered Surveyors 387 City Road London EC1V 1NA on Wednesday 17th December 2014
filed on: 17th, December 2014
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/ Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB to C/O Lamberts Chartered Surveyors 387 City Road London EC1V 1NA on Wednesday 17th December 2014
filed on: 17th, December 2014
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 387 City Road London EC1V 1NA England to C/O Lamberts Chartered Surveyors 387 City Road London EC1V 1NA on Wednesday 17th December 2014
filed on: 17th, December 2014
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 387 City Road Lamberts Chartered Surveyors 387 City Road London EC1V 1NA England to C/O Lamberts Chartered Surveyors 387 City Road London EC1V 1NA on Wednesday 17th December 2014
filed on: 17th, December 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 6th November 2014, no shareholders list
filed on: 10th, November 2014
|
annual return |
Free Download
(4 pages)
|
CH04 |
Secretary's details were changed on Tuesday 5th August 2014
filed on: 5th, August 2014
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/ Blockmanagement Uk Constable Court Barn Street Lavenham Suffolk CO10 9RB to C/ Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB on Tuesday 5th August 2014
filed on: 5th, August 2014
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 29th September 2013
filed on: 3rd, July 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to Wednesday 6th November 2013, no shareholders list
filed on: 6th, November 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 29th September 2012
filed on: 4th, July 2013
|
accounts |
Free Download
(3 pages)
|
CH04 |
Secretary's details were changed on Thursday 14th March 2013
filed on: 14th, March 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Thursday 14th March 2013 from Blockmanagement Uk Constable Court Barn Street Lavenham Suffolk CO10 9RB United Kingdom
filed on: 14th, March 2013
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered office on Wednesday 12th December 2012 from C/0 Blockmanagement Uk the Black Barn,Cygnet Court,Swan Street Boxford Suffolk CO10 5NZ United Kingdom
filed on: 12th, December 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 6th November 2012, no shareholders list
filed on: 6th, November 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 29th September 2011
filed on: 8th, June 2012
|
accounts |
Free Download
(3 pages)
|
AP04 |
On Wednesday 9th November 2011 - new secretary appointed
filed on: 9th, November 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 6th November 2011, no shareholders list
filed on: 9th, November 2011
|
annual return |
Free Download
(3 pages)
|
AD01 |
Change of registered office on Wednesday 9th November 2011 from 226 Finchley Road London NW3 6DH United Kingdom
filed on: 9th, November 2011
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered office on Friday 15th July 2011 from C/O Philip Ross Solicitors Grosvenor House 25-27 School Lane Bushey Hertfordshire WD23 1SS United Kingdom
filed on: 15th, July 2011
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 15th July 2011
filed on: 15th, July 2011
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Friday 15th July 2011
filed on: 15th, July 2011
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Friday 15th July 2011
filed on: 15th, July 2011
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 29th September 2010
filed on: 10th, May 2011
|
accounts |
Free Download
(11 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 30th November 2010 to Wednesday 29th September 2010
filed on: 22nd, March 2011
|
accounts |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 10th February 2011
filed on: 10th, February 2011
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 6th November 2010, no shareholders list
filed on: 9th, November 2010
|
annual return |
Free Download
(5 pages)
|
TM02 |
Secretary appointment termination on Monday 8th November 2010
filed on: 8th, November 2010
|
officers |
Free Download
(1 page)
|
CH01 |
On Monday 8th November 2010 director's details were changed
filed on: 8th, November 2010
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Monday 8th November 2010
filed on: 8th, November 2010
|
officers |
Free Download
(1 page)
|
AP03 |
On Monday 8th November 2010 - new secretary appointed
filed on: 8th, November 2010
|
officers |
Free Download
(1 page)
|
AP03 |
On Monday 8th November 2010 - new secretary appointed
filed on: 8th, November 2010
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered office on Monday 8th November 2010 from C/O Philip Ross Solicitors Grosvenor House 25-27 School Lane Bushey Hertfordshire WD23 1SS United Kingdom
filed on: 8th, November 2010
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered office on Monday 8th November 2010 from 226 Finchley Road London NW3 6DH United Kingdom
filed on: 8th, November 2010
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 30th November 2009
filed on: 5th, October 2010
|
accounts |
Free Download
(1 page)
|
CH01 |
On Wednesday 18th November 2009 director's details were changed
filed on: 20th, November 2009
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wednesday 18th November 2009 director's details were changed
filed on: 20th, November 2009
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wednesday 18th November 2009 director's details were changed
filed on: 20th, November 2009
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wednesday 18th November 2009 director's details were changed
filed on: 20th, November 2009
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 6th November 2009, no shareholders list
filed on: 20th, November 2009
|
annual return |
Free Download
(4 pages)
|
287 |
Registered office changed on 29/09/2009 from flat 2 226 finchley road london NW3 6DJ
filed on: 29th, September 2009
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th November 2008
filed on: 3rd, September 2009
|
accounts |
Free Download
(1 page)
|
288a |
On Thursday 20th August 2009 Director appointed
filed on: 20th, August 2009
|
officers |
Free Download
(1 page)
|
288a |
On Thursday 20th August 2009 Secretary appointed
filed on: 20th, August 2009
|
officers |
Free Download
(1 page)
|
288b |
On Monday 15th June 2009 Appointment terminated secretary
filed on: 15th, June 2009
|
officers |
Free Download
(1 page)
|
363a |
Annual return made up to Friday 7th November 2008
filed on: 7th, November 2008
|
annual return |
Free Download
(2 pages)
|
288a |
On Friday 7th November 2008 Director appointed
filed on: 7th, November 2008
|
officers |
Free Download
(1 page)
|
288b |
On Friday 7th November 2008 Appointment terminated secretary
filed on: 7th, November 2008
|
officers |
Free Download
(1 page)
|
288b |
On Friday 7th November 2008 Appointment terminated director
filed on: 7th, November 2008
|
officers |
Free Download
(1 page)
|
288a |
On Tuesday 8th April 2008 Director appointed
filed on: 8th, April 2008
|
officers |
Free Download
(1 page)
|
288a |
On Tuesday 8th April 2008 Director appointed
filed on: 8th, April 2008
|
officers |
Free Download
(1 page)
|
288a |
On Tuesday 8th April 2008 Secretary appointed
filed on: 8th, April 2008
|
officers |
Free Download
(1 page)
|
288b |
On Tuesday 1st April 2008 Appointment terminated director
filed on: 1st, April 2008
|
officers |
Free Download
(1 page)
|
288b |
On Tuesday 1st April 2008 Appointment terminate, secretary
filed on: 1st, April 2008
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 01/04/2008 from 280 grays inn road london WC1X 8EB
filed on: 1st, April 2008
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 8th, November 2007
|
incorporation |
Free Download
(30 pages)
|
NEWINC |
Company registration
filed on: 8th, November 2007
|
incorporation |
Free Download
(30 pages)
|