AA |
Dormant company accounts made up to September 30, 2023
filed on: 4th, October 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 31, 2023
filed on: 31st, August 2023
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to September 30, 2022
filed on: 4th, October 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 31, 2022
filed on: 1st, September 2022
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on April 29, 2022
filed on: 11th, May 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On April 4, 2022 new director was appointed.
filed on: 4th, April 2022
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to September 30, 2021
filed on: 1st, October 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 31, 2021
filed on: 1st, September 2021
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
On January 26, 2021 new director was appointed.
filed on: 26th, January 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
On January 11, 2021 new director was appointed.
filed on: 15th, January 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 22, 2020
filed on: 22nd, December 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On December 21, 2020 new director was appointed.
filed on: 21st, December 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On December 21, 2020 new director was appointed.
filed on: 21st, December 2020
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to September 30, 2020
filed on: 2nd, October 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 31, 2020
filed on: 1st, September 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to September 30, 2019
filed on: 1st, October 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 31, 2019
filed on: 5th, September 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to September 30, 2018
filed on: 1st, October 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 31, 2018
filed on: 31st, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on June 15, 2018
filed on: 15th, June 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On June 15, 2018 new director was appointed.
filed on: 15th, June 2018
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to September 30, 2017
filed on: 2nd, October 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 31, 2017
filed on: 31st, August 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to September 30, 2016
filed on: 3rd, October 2016
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 31, 2016
filed on: 29th, September 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to September 30, 2015
filed on: 18th, March 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 14, 2015
filed on: 15th, September 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to September 30, 2014
filed on: 18th, June 2015
|
accounts |
Free Download
(3 pages)
|
CH01 |
On May 19, 2015 director's details were changed
filed on: 19th, May 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 14, 2014
filed on: 15th, September 2014
|
annual return |
Free Download
(5 pages)
|
CH04 |
Secretary's name changed on August 5, 2014
filed on: 5th, August 2014
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address C/ Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB. Change occurred on August 5, 2014. Company's previous address: C/ Blockmanagement Uk Constable Court Barn Street Lavenham Suffolk CO10 9RB United Kingdom.
filed on: 5th, August 2014
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to September 30, 2013
filed on: 18th, June 2014
|
accounts |
Free Download
(3 pages)
|
CH04 |
Secretary's name changed on April 23, 2014
filed on: 23rd, April 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to September 14, 2013
filed on: 16th, September 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to September 30, 2012
filed on: 18th, June 2013
|
accounts |
Free Download
(3 pages)
|
CH04 |
Secretary's name changed on January 7, 2013
filed on: 11th, February 2013
|
officers |
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on January 7, 2013
filed on: 7th, January 2013
|
officers |
Free Download
(1 page)
|
AD01 |
Company moved to new address on December 12, 2012. Old Address: C/0 Blockmanagement Uk the Black Barn Cygnet Court Swan Street Boxford Suffolk CO10 5NZ
filed on: 12th, December 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to September 14, 2012
filed on: 18th, September 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to September 30, 2011
filed on: 15th, May 2012
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 14, 2011
filed on: 20th, September 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to September 30, 2010
filed on: 4th, July 2011
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 14, 2010
filed on: 15th, September 2010
|
annual return |
Free Download
(4 pages)
|
CH01 |
On September 14, 2010 director's details were changed
filed on: 14th, September 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2009
filed on: 18th, March 2010
|
accounts |
Free Download
(4 pages)
|
363a |
Period up to September 14, 2009 - Annual return with full member list
filed on: 14th, September 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2008
filed on: 20th, April 2009
|
accounts |
Free Download
(4 pages)
|
287 |
Registered office changed on 11/02/2009 from block management uk LTD the black barn cygnet court swan street boxford suffolk CO10 5NZ
filed on: 11th, February 2009
|
address |
Free Download
(1 page)
|
288c |
Secretary's change of particulars
filed on: 11th, February 2009
|
officers |
Free Download
(1 page)
|
363a |
Period up to January 13, 2009 - Annual return with full member list
filed on: 13th, January 2009
|
annual return |
Free Download
(3 pages)
|
288a |
On January 12, 2009 Secretary appointed
filed on: 12th, January 2009
|
officers |
Free Download
(1 page)
|
288b |
On January 12, 2009 Appointment terminated secretary
filed on: 12th, January 2009
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 15/12/2008 from block managment uk LTD the black barn cygnet court swan street boxford suffolk CO10 5NZ
filed on: 15th, December 2008
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 12/12/2008 from unit 7 warner way sudbury suffolk C010 2GG
filed on: 12th, December 2008
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, September 2007
|
incorporation |
Free Download
(33 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, September 2007
|
incorporation |
Free Download
(33 pages)
|