AA |
Micro company accounts made up to 1st January 2023
filed on: 21st, September 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 14th May 2023
filed on: 23rd, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 1st January 2022
filed on: 1st, October 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 14th May 2022
filed on: 19th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 1st January 2021
filed on: 29th, September 2021
|
accounts |
Free Download
(3 pages)
|
CH04 |
Secretary's details changed on 14th May 2021
filed on: 17th, May 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 14th May 2021
filed on: 14th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 1st January 2020
filed on: 4th, January 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 16th May 2020
filed on: 31st, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH04 |
Secretary's details changed on 1st May 2020
filed on: 31st, May 2020
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from Plymouth Block Management Ltd Unit 9, the Atlantic Building Queen Anne Battery Plymouth PL4 0LP England on 21st May 2020 to C/O Plymouth Block Management the Ocean Building Queen Annes Battery Plymouth Devon PL4 0LP
filed on: 21st, May 2020
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 1st January 2019
filed on: 26th, September 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 16th May 2019
filed on: 16th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 1st September 2018
filed on: 12th, September 2018
|
officers |
Free Download
(1 page)
|
AP04 |
On 1st September 2018, company appointed a new person to the position of a secretary
filed on: 12th, September 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 16th May 2018
filed on: 19th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP03 |
On 2nd May 2018, company appointed a new person to the position of a secretary
filed on: 2nd, May 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW United Kingdom on 1st March 2018 to Plymouth Block Management Ltd Unit 9, the Atlantic Building Queen Anne Battery Plymouth PL4 0LP
filed on: 1st, March 2018
|
address |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 28th February 2018
filed on: 1st, March 2018
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 1st January 2018
filed on: 23rd, February 2018
|
accounts |
Free Download
(2 pages)
|
CH04 |
Secretary's details changed on 6th December 2016
filed on: 18th, May 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 16th May 2017
filed on: 18th, May 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 1st January 2017
filed on: 7th, April 2017
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 1st January 2017
filed on: 10th, February 2017
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 17th, May 2016
|
incorporation |
Free Download
(20 pages)
|