CH01 |
On Wednesday 2nd August 2023 director's details were changed
filed on: 2nd, August 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 21st July 2023
filed on: 25th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st July 2022
filed on: 2nd, June 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thursday 21st July 2022
filed on: 24th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AP03 |
On Tuesday 28th June 2022 - new secretary appointed
filed on: 29th, June 2022
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, June 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, June 2022
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st July 2021
filed on: 27th, June 2022
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Jfm Block and Estate Management Middlesex House, 130 College Road Harrow HA1 1BQ England to Level Up Darin Court Crownhill Milton Keynes MK8 0AD on Monday 28th March 2022
filed on: 28th, March 2022
|
address |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Thursday 7th January 2021
filed on: 7th, January 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 8th November 2021.
filed on: 11th, November 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 21st July 2021
filed on: 31st, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH04 |
Secretary's details were changed on Thursday 25th March 2021
filed on: 25th, March 2021
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 31st July 2020
filed on: 30th, September 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 21st July 2020
filed on: 21st, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Wednesday 1st April 2020
filed on: 9th, April 2020
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st July 2019
filed on: 12th, March 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 21st July 2019
filed on: 5th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st July 2018
filed on: 23rd, October 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 21st July 2018
filed on: 1st, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st July 2017
filed on: 17th, April 2018
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 21st September 2017
filed on: 21st, September 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Middlesex House 130 College Road Harrow HA1 1BQ England to C/O Jfm Block and Estate Management Middlesex House, 130 College Road Harrow HA1 1BQ on Wednesday 26th July 2017
filed on: 26th, July 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 21st July 2017
filed on: 24th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
CH04 |
Secretary's details were changed on Thursday 29th June 2017
filed on: 29th, June 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Jfm Block & Estate Management Llp Canada House 272 Field End Road Ruislip HA4 9NA United Kingdom to Middlesex House 130 College Road Harrow HA1 1BQ on Thursday 29th June 2017
filed on: 29th, June 2017
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st July 2016
filed on: 5th, April 2017
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Jfm Block & Estate Management Research House Fraser Road Perivale Middlesex UB67AQ England to C/O Jfm Block & Estate Management Llp Canada House 272 Field End Road Ruislip HA4 9NA on Monday 24th October 2016
filed on: 24th, October 2016
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 11th October 2016
filed on: 24th, October 2016
|
officers |
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on Saturday 22nd October 2016
filed on: 22nd, October 2016
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 21st July 2016
filed on: 22nd, July 2016
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director appointment on Sunday 24th January 2016.
filed on: 27th, January 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 14th October 2015.
filed on: 15th, December 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 10th November 2015
filed on: 10th, November 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 28th July 2015.
filed on: 29th, July 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 28th July 2015.
filed on: 28th, July 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 22nd, July 2015
|
incorporation |
Free Download
(21 pages)
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|