AA |
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 14th, June 2023
|
accounts |
Free Download
(5 pages)
|
SH01 |
28.00 GBP is the capital in company's statement on Thursday 23rd February 2023
filed on: 2nd, March 2023
|
capital |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st December 2021
filed on: 3rd, October 2022
|
accounts |
Free Download
(5 pages)
|
TM02 |
Secretary appointment termination on Saturday 1st May 2021
filed on: 4th, May 2021
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/0 Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB to C/O Richard Hawkins Chartered Surveyors & Property Managers Archdeacon's House, Northgate Street Ipswich Suffolk IP1 3BX on Tuesday 4th May 2021
filed on: 4th, May 2021
|
address |
Free Download
(1 page)
|
AP03 |
On Saturday 1st May 2021 - new secretary appointed
filed on: 4th, May 2021
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2020
filed on: 6th, January 2021
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 3rd, January 2020
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2018
filed on: 2nd, January 2019
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st December 2017
filed on: 3rd, January 2018
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2016
filed on: 4th, January 2017
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2015
filed on: 18th, March 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 16th February 2016 with full list of members
filed on: 16th, February 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
18.00 GBP is the capital in company's statement on Tuesday 16th February 2016
|
capital |
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st December 2014
filed on: 9th, October 2015
|
accounts |
Free Download
(3 pages)
|
CH01 |
On Wednesday 20th May 2015 director's details were changed
filed on: 20th, May 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Monday 16th February 2015 with full list of members
filed on: 10th, March 2015
|
annual return |
Free Download
(5 pages)
|
AP04 |
On Monday 2nd March 2015 - new secretary appointed
filed on: 2nd, March 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Cardinal House 46 St. Nicholas Street Ipswich Suffolk IP1 1TT to C/ Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB on Monday 2nd March 2015
filed on: 2nd, March 2015
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 140 High Street Cheshunt Herts EN8 0AW to Cardinal House 46 St. Nicholas Street Ipswich Suffolk IP1 1TT on Monday 10th November 2014
filed on: 10th, November 2014
|
address |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 19th June 2014.
filed on: 10th, November 2014
|
officers |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2013
filed on: 8th, October 2014
|
accounts |
Free Download
(6 pages)
|
TM02 |
Secretary appointment termination on Thursday 19th June 2014
filed on: 6th, August 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 19th June 2014
filed on: 6th, August 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 19th June 2014
filed on: 6th, August 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 16th February 2014 with full list of members
filed on: 19th, February 2014
|
annual return |
Free Download
(7 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2012
filed on: 7th, October 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Saturday 16th February 2013 with full list of members
filed on: 18th, February 2013
|
annual return |
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 3rd, October 2012
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to Thursday 16th February 2012 with full list of members
filed on: 21st, February 2012
|
annual return |
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 21st, September 2011
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to Wednesday 16th February 2011 with full list of members
filed on: 28th, February 2011
|
annual return |
Free Download
(7 pages)
|
CH03 |
On Monday 28th February 2011 secretary's details were changed
filed on: 28th, February 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 28th February 2011 director's details were changed
filed on: 28th, February 2011
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2009
filed on: 24th, September 2010
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to Tuesday 16th February 2010 with full list of members
filed on: 23rd, February 2010
|
annual return |
Free Download
(12 pages)
|
CH01 |
On Monday 22nd February 2010 director's details were changed
filed on: 23rd, February 2010
|
officers |
Free Download
(2 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 23rd, February 2010
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2008
filed on: 19th, October 2009
|
accounts |
Free Download
(4 pages)
|
363a |
Annual return made up to Monday 11th May 2009
filed on: 11th, May 2009
|
annual return |
Free Download
(11 pages)
|
287 |
Registered office changed on 05/05/2009 from escon house, 8 fieldings road cheshunt hertfordshire EN8 9DL
filed on: 5th, May 2009
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2007
filed on: 30th, October 2008
|
accounts |
Free Download
(4 pages)
|
363s |
Annual return made up to Wednesday 25th June 2008
filed on: 25th, June 2008
|
annual return |
Free Download
(6 pages)
|
363(288) |
Annual return made up to Wednesday 25th June 2008 (Director's particulars changed)
|
annual return |
|
AA |
Data of total exemption small company accounts made up to Sunday 31st December 2006
filed on: 3rd, January 2008
|
accounts |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st December 2006
filed on: 3rd, January 2008
|
accounts |
Free Download
(4 pages)
|
225 |
Accounting reference date shortened from 28/02/07 to 31/12/06
filed on: 17th, December 2007
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 28/02/07 to 31/12/06
filed on: 17th, December 2007
|
accounts |
Free Download
(1 page)
|
363s |
Annual return made up to Monday 21st May 2007
filed on: 21st, May 2007
|
annual return |
Free Download
(10 pages)
|
363s |
Annual return made up to Monday 21st May 2007
filed on: 21st, May 2007
|
annual return |
Free Download
(10 pages)
|
288a |
On Thursday 7th September 2006 New secretary appointed
filed on: 7th, September 2006
|
officers |
Free Download
(2 pages)
|
288b |
On Thursday 7th September 2006 Secretary resigned;director resigned
filed on: 7th, September 2006
|
officers |
Free Download
(1 page)
|
288b |
On Thursday 7th September 2006 Secretary resigned;director resigned
filed on: 7th, September 2006
|
officers |
Free Download
(1 page)
|
288a |
On Thursday 7th September 2006 New secretary appointed
filed on: 7th, September 2006
|
officers |
Free Download
(2 pages)
|
288a |
On Wednesday 8th March 2006 New secretary appointed;new director appointed
filed on: 8th, March 2006
|
officers |
Free Download
(2 pages)
|
288b |
On Wednesday 8th March 2006 Director resigned
filed on: 8th, March 2006
|
officers |
Free Download
(1 page)
|
288a |
On Wednesday 8th March 2006 New director appointed
filed on: 8th, March 2006
|
officers |
Free Download
(1 page)
|
288b |
On Wednesday 8th March 2006 Secretary resigned
filed on: 8th, March 2006
|
officers |
Free Download
(1 page)
|
288a |
On Wednesday 8th March 2006 New director appointed
filed on: 8th, March 2006
|
officers |
Free Download
(2 pages)
|
288b |
On Wednesday 8th March 2006 Director resigned
filed on: 8th, March 2006
|
officers |
Free Download
(1 page)
|
288a |
On Wednesday 8th March 2006 New secretary appointed;new director appointed
filed on: 8th, March 2006
|
officers |
Free Download
(2 pages)
|
288a |
On Wednesday 8th March 2006 New director appointed
filed on: 8th, March 2006
|
officers |
Free Download
(1 page)
|
288b |
On Wednesday 8th March 2006 Secretary resigned
filed on: 8th, March 2006
|
officers |
Free Download
(1 page)
|
288a |
On Wednesday 8th March 2006 New director appointed
filed on: 8th, March 2006
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 16th, February 2006
|
incorporation |
Free Download
(18 pages)
|
NEWINC |
Company registration
filed on: 16th, February 2006
|
incorporation |
Free Download
(18 pages)
|