AA |
Total exemption full company accounts data drawn up to Wed, 30th Nov 2022
filed on: 24th, August 2023
|
accounts |
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 6th Oct 2022. New Address: Devonshire House C/O Shenkers Chartered Accountants Manor Way Borehamwood WD6 1QQ. Previous address: 27 Old Gloucester Street London WC1N 3AX United Kingdom
filed on: 6th, October 2022
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Nov 2021
filed on: 31st, August 2022
|
accounts |
Free Download
(4 pages)
|
CH01 |
On Mon, 6th Dec 2021 director's details were changed
filed on: 6th, December 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 6th Dec 2021 director's details were changed
filed on: 6th, December 2021
|
officers |
Free Download
(2 pages)
|
TM02 |
Wed, 24th Nov 2021 - the day secretary's appointment was terminated
filed on: 24th, November 2021
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 11th Nov 2021. New Address: 27 Old Gloucester Street London WC1N 3AX. Previous address: 27 Old Gloucester Street 27 Old Gloucester Street London WC1N 3AX England
filed on: 11th, November 2021
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 10th Nov 2021. New Address: 27 Old Gloucester Street 27 Old Gloucester Street London WC1N 3AX. Previous address: 169 New Kings Road Parsons Green London SW6 4SN United Kingdom
filed on: 10th, November 2021
|
address |
Free Download
(1 page)
|
AP04 |
New secretary appointment on Wed, 10th Nov 2021
filed on: 10th, November 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 25th Mar 2021 new director was appointed.
filed on: 19th, October 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Thu, 25th Mar 2021 - the day director's appointment was terminated
filed on: 19th, October 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Fri, 20th Nov 2020 - the day director's appointment was terminated
filed on: 19th, October 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 20th Nov 2020 new director was appointed.
filed on: 19th, October 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 25th Mar 2021 new director was appointed.
filed on: 19th, October 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 2nd Mar 2021 new director was appointed.
filed on: 19th, October 2021
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 9th, August 2021
|
accounts |
Free Download
(3 pages)
|
TM01 |
Wed, 13th Jan 2021 - the day director's appointment was terminated
filed on: 13th, January 2021
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 21st, September 2020
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 27th, August 2019
|
accounts |
Free Download
(2 pages)
|
CH01 |
On Mon, 4th Feb 2019 director's details were changed
filed on: 4th, February 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Sun, 30th Sep 2018 - the day director's appointment was terminated
filed on: 7th, January 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Thu, 30th Aug 2018 - the day director's appointment was terminated
filed on: 7th, January 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On Sun, 30th Sep 2018 new director was appointed.
filed on: 7th, January 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On Sun, 30th Sep 2018 new director was appointed.
filed on: 7th, January 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On Sun, 30th Sep 2018 new director was appointed.
filed on: 7th, January 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On Sun, 30th Sep 2018 new director was appointed.
filed on: 7th, January 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On Sun, 30th Sep 2018 new director was appointed.
filed on: 7th, January 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On Sun, 30th Sep 2018 new director was appointed.
filed on: 7th, January 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On Sun, 30th Sep 2018 new director was appointed.
filed on: 7th, January 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On Sun, 30th Sep 2018 new director was appointed.
filed on: 7th, January 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On Sun, 30th Sep 2018 new director was appointed.
filed on: 7th, January 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 21st Nov 2018. New Address: 169 New Kings Road Parsons Green London SW6 4SN. Previous address: C/0 Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB
filed on: 21st, November 2018
|
address |
Free Download
(1 page)
|
AP03 |
New secretary appointment on Sun, 30th Sep 2018
filed on: 20th, November 2018
|
officers |
Free Download
(2 pages)
|
TM02 |
Sun, 30th Sep 2018 - the day secretary's appointment was terminated
filed on: 6th, November 2018
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 30th Nov 2017
filed on: 1st, December 2017
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Wed, 30th Nov 2016
filed on: 2nd, December 2016
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Mon, 30th Nov 2015
filed on: 18th, March 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 6th Nov 2015, no shareholders list
filed on: 12th, November 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 30th Nov 2014
filed on: 1st, September 2015
|
accounts |
Free Download
(3 pages)
|
CH01 |
On Wed, 20th May 2015 director's details were changed
filed on: 20th, May 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 20th May 2015 director's details were changed
filed on: 20th, May 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 6th Nov 2014, no shareholders list
filed on: 10th, November 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Sat, 30th Nov 2013
filed on: 28th, August 2014
|
accounts |
Free Download
(3 pages)
|
CH04 |
Secretary's name changed on Tue, 5th Aug 2014
filed on: 6th, August 2014
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 6th Aug 2014. New Address: C/ Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB. Previous address: C/ Blockmanagement Uk Constable Court Barn Street Lavenham Suffolk CO10 9RB
filed on: 6th, August 2014
|
address |
Free Download
(1 page)
|
CH01 |
On Tue, 5th Aug 2014 director's details were changed
filed on: 5th, August 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 6th Nov 2013, no shareholders list
filed on: 6th, November 2013
|
annual return |
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Wed, 30th Oct 2013. Old Address: Blockmanagement Uk Constable Court Barn Street Lavenham Suffolk CO10 9RB United Kingdom
filed on: 30th, October 2013
|
address |
Free Download
(1 page)
|
CH04 |
Secretary's name changed on Wed, 30th Oct 2013
filed on: 30th, October 2013
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Fri, 30th Nov 2012
filed on: 3rd, September 2013
|
accounts |
Free Download
(3 pages)
|
CH04 |
Secretary's name changed on Mon, 7th Jan 2013
filed on: 7th, January 2013
|
officers |
Free Download
(1 page)
|
AD01 |
Company moved to new address on Wed, 12th Dec 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 drawn up to Tue, 6th Nov 2012, no shareholders list
filed on: 6th, November 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Wed, 30th Nov 2011
filed on: 2nd, May 2012
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sun, 6th Nov 2011, no shareholders list
filed on: 8th, November 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Tue, 30th Nov 2010
filed on: 4th, August 2011
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sat, 6th Nov 2010, no shareholders list
filed on: 8th, November 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2009
filed on: 3rd, March 2010
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Fri, 6th Nov 2009, no shareholders list
filed on: 6th, November 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Sun, 30th Nov 2008
filed on: 1st, September 2009
|
accounts |
Free Download
(3 pages)
|
288a |
On Wed, 11th Feb 2009 Secretary appointed
filed on: 11th, February 2009
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 11/02/2009 from 169 new kings road parsons green london SW6 4SN
filed on: 11th, February 2009
|
address |
Free Download
(1 page)
|
288b |
On Tue, 10th Feb 2009 Appointment terminated secretary
filed on: 10th, February 2009
|
officers |
Free Download
(1 page)
|
363a |
Annual return up to Thu, 20th Nov 2008 with shareholders record
filed on: 20th, November 2008
|
annual return |
Free Download
(3 pages)
|
288b |
On Thu, 20th Nov 2008 Appointment terminated secretary
filed on: 20th, November 2008
|
officers |
Free Download
(1 page)
|
288a |
On Wed, 28th Nov 2007 New secretary appointed
filed on: 28th, November 2007
|
officers |
Free Download
(2 pages)
|
288a |
On Wed, 28th Nov 2007 New secretary appointed
filed on: 28th, November 2007
|
officers |
Free Download
(2 pages)
|
288b |
On Tue, 13th Nov 2007 Secretary resigned
filed on: 13th, November 2007
|
officers |
Free Download
(1 page)
|
288b |
On Tue, 13th Nov 2007 Secretary resigned
filed on: 13th, November 2007
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 6th, November 2007
|
incorporation |
Free Download
(46 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, November 2007
|
incorporation |
Free Download
(46 pages)
|