AA |
Accounts for a dormant company made up to 31st January 2023
filed on: 17th, November 2023
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: 20th January 2023. New Address: C/O L H Property Block Management Ltd 93 Sandgate High Street Sandgate Folkestone CT20 3BY. Previous address: 93 Sandgate High Street Sandgate Folkestone CT20 3BY England
filed on: 20th, January 2023
|
address |
Free Download
(1 page)
|
TM02 |
1st September 2022 - the day secretary's appointment was terminated
filed on: 20th, January 2023
|
officers |
Free Download
(1 page)
|
AP04 |
New secretary appointment on 1st September 2022
filed on: 20th, January 2023
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2022
filed on: 19th, October 2022
|
accounts |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2021
filed on: 28th, October 2021
|
accounts |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 5th May 2021
filed on: 5th, May 2021
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2020
filed on: 18th, January 2021
|
accounts |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2019
filed on: 16th, October 2019
|
accounts |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2018
filed on: 26th, October 2018
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: 12th January 2018. New Address: 93 Sandgate High Street Sandgate Folkestone CT20 3BY. Previous address: 197 Seabrook Road Hythe Kent CT21 5RS England
filed on: 12th, January 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st January 2017
filed on: 28th, September 2017
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2016
filed on: 15th, November 2016
|
accounts |
Free Download
(6 pages)
|
AD01 |
Address change date: 1st February 2016. New Address: 197 Seabrook Road Hythe Kent CT21 5RS. Previous address: Apartment 6 Morehall Court Station Road Folkestone Kent CT19 4AY
filed on: 1st, February 2016
|
address |
Free Download
(1 page)
|
CH01 |
On 1st February 2016 director's details were changed
filed on: 1st, February 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 31st January 2016, no shareholders list
filed on: 1st, February 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2015
filed on: 12th, November 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 31st January 2015, no shareholders list
filed on: 24th, February 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2014
filed on: 2nd, September 2014
|
accounts |
Free Download
(5 pages)
|
CH01 |
On 27th August 2011 director's details were changed
filed on: 20th, February 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On 20th February 2014 director's details were changed
filed on: 20th, February 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 31st January 2014, no shareholders list
filed on: 20th, February 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2013
filed on: 20th, September 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 31st January 2013, no shareholders list
filed on: 25th, February 2013
|
annual return |
Free Download
(3 pages)
|
CH01 |
On 20th February 2013 director's details were changed
filed on: 24th, February 2013
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2012
filed on: 25th, October 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 31st January 2012, no shareholders list
filed on: 23rd, February 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2011
filed on: 29th, September 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 31st January 2011, no shareholders list
filed on: 21st, February 2011
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2010
filed on: 20th, October 2010
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 31st January 2010, no shareholders list
filed on: 7th, February 2010
|
annual return |
Free Download
(3 pages)
|
CH01 |
On 6th February 2010 director's details were changed
filed on: 7th, February 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 6th February 2010 director's details were changed
filed on: 7th, February 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2009
filed on: 27th, October 2009
|
accounts |
Free Download
(8 pages)
|
363a |
Annual return up to 5th February 2009 with shareholders record
filed on: 5th, February 2009
|
annual return |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2008
filed on: 31st, January 2009
|
accounts |
Free Download
(6 pages)
|
288c |
Director's change of particulars
filed on: 6th, January 2009
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 08/10/2008 from st marys house duke street norwich norfolk NR3 1QA
filed on: 8th, October 2008
|
address |
Free Download
(1 page)
|
288a |
On 6th October 2008 Director appointed
filed on: 6th, October 2008
|
officers |
Free Download
(2 pages)
|
288a |
On 6th October 2008 Director appointed
filed on: 6th, October 2008
|
officers |
Free Download
(2 pages)
|
288b |
On 6th October 2008 Appointment terminated director
filed on: 6th, October 2008
|
officers |
Free Download
(1 page)
|
288b |
On 6th October 2008 Appointment terminated secretary
filed on: 6th, October 2008
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 24th, September 2008
|
resolution |
Free Download
(1 page)
|
363s |
Annual return up to 8th February 2008 with shareholders record
filed on: 8th, February 2008
|
annual return |
Free Download
(3 pages)
|
363s |
Annual return up to 8th February 2008 with shareholders record
filed on: 8th, February 2008
|
annual return |
Free Download
(3 pages)
|
288b |
On 10th August 2007 Director resigned
filed on: 10th, August 2007
|
officers |
Free Download
(1 page)
|
288a |
On 10th August 2007 New director appointed
filed on: 10th, August 2007
|
officers |
Free Download
(2 pages)
|
288b |
On 10th August 2007 Director resigned
filed on: 10th, August 2007
|
officers |
Free Download
(1 page)
|
288a |
On 10th August 2007 New director appointed
filed on: 10th, August 2007
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 27/04/07 from: 2 lansdowne road union park, fifers lane norwich norfolk NR6 6NF
filed on: 27th, April 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 27/04/07 from: 2 lansdowne road union park, fifers lane norwich norfolk NR6 6NF
filed on: 27th, April 2007
|
address |
Free Download
(1 page)
|
288b |
On 10th April 2007 Director resigned
filed on: 10th, April 2007
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 10th, April 2007
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 10th, April 2007
|
resolution |
Free Download
(1 page)
|
288b |
On 10th April 2007 Director resigned
filed on: 10th, April 2007
|
officers |
Free Download
(1 page)
|
288a |
On 10th April 2007 New secretary appointed
filed on: 10th, April 2007
|
officers |
Free Download
(2 pages)
|
288b |
On 10th April 2007 Secretary resigned
filed on: 10th, April 2007
|
officers |
Free Download
(1 page)
|
288b |
On 10th April 2007 Secretary resigned
filed on: 10th, April 2007
|
officers |
Free Download
(1 page)
|
288a |
On 10th April 2007 New secretary appointed
filed on: 10th, April 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 10th April 2007 New director appointed
filed on: 10th, April 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 10th April 2007 New director appointed
filed on: 10th, April 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 5th February 2007 New secretary appointed
filed on: 5th, February 2007
|
officers |
Free Download
(1 page)
|
288a |
On 5th February 2007 New secretary appointed
filed on: 5th, February 2007
|
officers |
Free Download
(1 page)
|
288b |
On 5th February 2007 Director resigned
filed on: 5th, February 2007
|
officers |
Free Download
(1 page)
|
288b |
On 5th February 2007 Director resigned
filed on: 5th, February 2007
|
officers |
Free Download
(1 page)
|
288a |
On 5th February 2007 New director appointed
filed on: 5th, February 2007
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 05/02/07 from: marquess court 69 southampton row london WC1B 4ET
filed on: 5th, February 2007
|
address |
Free Download
(1 page)
|
288b |
On 5th February 2007 Secretary resigned
filed on: 5th, February 2007
|
officers |
Free Download
(1 page)
|
288a |
On 5th February 2007 New director appointed
filed on: 5th, February 2007
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 05/02/07 from: marquess court 69 southampton row london WC1B 4ET
filed on: 5th, February 2007
|
address |
Free Download
(1 page)
|
288b |
On 5th February 2007 Secretary resigned
filed on: 5th, February 2007
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 31st, January 2007
|
incorporation |
Free Download
(26 pages)
|
NEWINC |
Incorporation
filed on: 31st, January 2007
|
incorporation |
Free Download
(26 pages)
|