AA |
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 11th, September 2023
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Blocnet Limited 1st Floor, 19 Borough High Street London SE1 9SE. Change occurred on Wednesday 5th July 2023. Company's previous address: Suite 3 109 High Street Hemel Hempstead Hertfordshire HP1 3AH England.
filed on: 5th, July 2023
|
address |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Friday 30th June 2023
filed on: 5th, July 2023
|
officers |
Free Download
(1 page)
|
AP04 |
Appointment (date: Saturday 1st July 2023) of a secretary
filed on: 5th, July 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 4th April 2023
filed on: 4th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 9th, September 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 4th April 2022
filed on: 21st, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 6th, September 2021
|
accounts |
Free Download
(3 pages)
|
AD01 |
New registered office address Suite 3 109 High Street Hemel Hempstead Hertfordshire HP1 3AH. Change occurred on Thursday 15th July 2021. Company's previous address: 37 Lewsey Court Mercer Way Tetbury GL8 8GW England.
filed on: 15th, July 2021
|
address |
Free Download
(1 page)
|
AP04 |
Appointment (date: Monday 19th April 2021) of a secretary
filed on: 22nd, April 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 19th April 2021 director's details were changed
filed on: 22nd, April 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 19th April 2021 director's details were changed
filed on: 22nd, April 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 37 Lewsey Court Mercer Way Tetbury GL8 8GW. Change occurred on Thursday 22nd April 2021. Company's previous address: Arquen House 4-6 Spicer Street St. Albans AL3 4PQ England.
filed on: 22nd, April 2021
|
address |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Wednesday 21st April 2021
filed on: 21st, April 2021
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Arquen House 4-6 Spicer Street St. Albans AL3 4PQ. Change occurred on Wednesday 21st April 2021. Company's previous address: C/O Jfm Block & Estate Management Middlesex House 130 College Road Harrow HA1 1BQ United Kingdom.
filed on: 21st, April 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 4th April 2021
filed on: 8th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH04 |
Secretary's details were changed on Friday 26th March 2021
filed on: 26th, March 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 4th December 2020.
filed on: 7th, December 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Jfm Block & Estate Management Middlesex House 130 College Road Harrow HA1 1BQ. Change occurred on Friday 28th August 2020. Company's previous address: Middlesex House 130 College Road Harrow HA1 1BQ England.
filed on: 28th, August 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 4th April 2020
filed on: 15th, April 2020
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 3rd, April 2020
|
accounts |
Free Download
(2 pages)
|
SH01 |
12.00 GBP is the capital in company's statement on Tuesday 18th February 2020
filed on: 10th, March 2020
|
capital |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 29th January 2020
filed on: 11th, February 2020
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 19th, September 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 4th April 2019
filed on: 17th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Wednesday 27th March 2019 director's details were changed
filed on: 27th, March 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wednesday 27th March 2019 director's details were changed
filed on: 27th, March 2019
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 11th, September 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 4th April 2018
filed on: 17th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to Sunday 31st December 2017, originally was Saturday 31st March 2018.
filed on: 30th, October 2017
|
accounts |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 24th August 2017.
filed on: 4th, September 2017
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 27th, July 2017
|
accounts |
Free Download
(2 pages)
|
CH04 |
Secretary's details were changed on Tuesday 27th June 2017
filed on: 29th, June 2017
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Middlesex House 130 College Road Harrow HA1 1BQ. Change occurred on Thursday 29th June 2017. Company's previous address: Canada House 272 Field End Road Ruislip HA4 9NA England.
filed on: 29th, June 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 4th April 2017
filed on: 12th, April 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2016
filed on: 22nd, December 2016
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address Canada House 272 Field End Road Ruislip HA4 9NA. Change occurred on Monday 24th October 2016. Company's previous address: C/O Jfm Block & Estate Management Llp Research House Fraser Road Perivale Greenford UB6 7AQ England.
filed on: 24th, October 2016
|
address |
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)
|
CH04 |
Secretary's details were changed on Friday 1st July 2016
filed on: 26th, August 2016
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address C/O Jfm Block & Estate Management Llp Research House Fraser Road Perivale Greenford UB6 7AQ. Change occurred on Thursday 25th August 2016. Company's previous address: C/O Residential Block Management Services Limited 44-50 Royal Parade Mews Blackheath London SE3 0TN.
filed on: 25th, August 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 4th April 2016
filed on: 6th, April 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 4th, January 2016
|
accounts |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2013
filed on: 23rd, September 2015
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return for the period up to Friday 20th March 2015
filed on: 23rd, September 2015
|
annual return |
Free Download
(14 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 23rd September 2015
|
capital |
|
AR01 |
Annual return for the period up to Thursday 20th March 2014
filed on: 23rd, September 2015
|
annual return |
Free Download
(14 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 23rd September 2015
|
capital |
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st March 2014
filed on: 23rd, September 2015
|
accounts |
Free Download
(9 pages)
|
RT01 |
Administrative restoration application
filed on: 23rd, September 2015
|
restoration |
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 8th, July 2014
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, March 2014
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 15th November 2013
filed on: 15th, November 2013
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 15th November 2013
filed on: 15th, November 2013
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 15th November 2013.
filed on: 15th, November 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 20th March 2013
filed on: 21st, May 2013
|
annual return |
Free Download
(5 pages)
|
TM02 |
Termination of appointment as a secretary on Monday 20th May 2013
filed on: 20th, May 2013
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered office on Monday 20th May 2013 from , C/O Residential Block Management Services 35 Tranquil Vale, London, SE3 0BU, United Kingdom
filed on: 20th, May 2013
|
address |
Free Download
(1 page)
|
AP04 |
Appointment (date: Monday 20th May 2013) of a secretary
filed on: 20th, May 2013
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 4th, April 2012
|
resolution |
Free Download
(10 pages)
|
NEWINC |
Company registration
filed on: 20th, March 2012
|
incorporation |
Free Download
(9 pages)
|