AA |
Micro company accounts made up to 2023-06-23
filed on: 18th, April 2024
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 1st Floor, Osprey House New Mill Road Orpington BR5 3QJ England to 19 Charlwood Street London SW1V 2EA on 2024-03-31
filed on: 31st, March 2024
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2024-03-25
filed on: 31st, March 2024
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, March 2024
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-10-28
filed on: 22nd, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 16th, January 2024
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, May 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 23rd, May 2023
| gazette
|
Free Download
|
CH04 |
Secretary's details changed on 2023-05-17
filed on: 17th, May 2023
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2022-06-23
filed on: 17th, May 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 38 Corbidge Court Glaisher Street Greenwich SE8 3ES United Kingdom to 1st Floor, Osprey House New Mill Road Orpington BR5 3QJ on 2023-05-17
filed on: 17th, May 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-10-28
filed on: 23rd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-06-23
filed on: 25th, February 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-10-28
filed on: 3rd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-06-23
filed on: 4th, June 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-10-28
filed on: 12th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-06-23
filed on: 29th, September 2020
| accounts
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on 2019-12-11
filed on: 11th, December 2019
| officers
|
Free Download
(1 page)
|
AP04 |
On 2019-11-27 - new secretary appointed
filed on: 29th, November 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 38 Corbidge Court Glaisher Street Greenwich SE8 3ES United Kingdom to 38 Corbidge Court Glaisher Street Greenwich SE8 3ES on 2019-11-28
filed on: 28th, November 2019
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 38 Corbidge Court Glaisher Street Greenwich SE8 3ES United Kingdom to 38 Corbidge Court Glaisher Street Greenwich SE8 3ES on 2019-11-28
filed on: 28th, November 2019
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Gq Property Management Ltd 38 Corbidge Court, Glaisher Street Greenwich SE8 3ES United Kingdom to 38 Corbidge Court Glaisher Street Greenwich SE8 3ES on 2019-11-28
filed on: 28th, November 2019
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 38 Corbidge Court Glaisher Street Greenwich SE8 3ES United Kingdom to 38 Corbidge Court Glaisher Street Greenwich SE8 3ES on 2019-11-28
filed on: 28th, November 2019
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Jfm Block and Estate Management Middlesex House, 130 College Road Harrow HA1 1BQ England to Gq Property Management Ltd 38 Corbidge Court, Glaisher Street Greenwich SE8 3ES on 2019-11-27
filed on: 27th, November 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-10-28
filed on: 20th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2019-03-27 director's details were changed
filed on: 27th, March 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019-03-27 director's details were changed
filed on: 27th, March 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2018-06-23
filed on: 21st, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-10-28
filed on: 4th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-06-23
filed on: 22nd, March 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-10-28
filed on: 30th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2016-06-23
filed on: 26th, October 2017
| accounts
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 2016-10-31 to 2016-06-23
filed on: 27th, July 2017
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Middlesex House College Road Harrow HA1 1BQ England to C/O Jfm Block and Estate Management Middlesex House, 130 College Road Harrow HA1 1BQ on 2017-07-26
filed on: 26th, July 2017
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 2017-06-27
filed on: 29th, June 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Jfm Block & Estate Management Llp Canada House 272 Field End Road Ruislip HA4 9NA England to Middlesex House College Road Harrow HA1 1BQ on 2017-06-29
filed on: 29th, June 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-10-28
filed on: 1st, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from C/O Jfm Block & Estate Management Llp Research House Fraser Road Perivale Greenford Middlesex UB6 7AQ England to C/O Jfm Block & Estate Management Llp Canada House 272 Field End Road Ruislip HA4 9NA on 2016-10-24
filed on: 24th, October 2016
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 2016-10-22
filed on: 22nd, October 2016
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2015-10-31
filed on: 16th, August 2016
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Imogen House 37 Moorbridge Road Bingham Nottingham NG13 8GG to C/O Jfm Block & Estate Management Llp Research House Fraser Road Perivale Greenford Middlesex UB6 7AQ on 2016-07-05
filed on: 5th, July 2016
| address
|
Free Download
(1 page)
|
AP04 |
On 2016-06-24 - new secretary appointed
filed on: 5th, July 2016
| officers
|
Free Download
(2 pages)
|
CH02 |
Directors's details changed on 2015-11-23
filed on: 16th, February 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-10-28 with full list of members
filed on: 2nd, February 2016
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 2015-10-28 director's details were changed
filed on: 2nd, February 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Flat 1 19 Charlwood Street London SW1V 2EA United Kingdom to Imogen House 37 Moorbridge Road Bingham Nottingham NG13 8GG on 2016-01-13
filed on: 13th, January 2016
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 28th, October 2014
| incorporation
|
Free Download
(47 pages)
|
SH01 |
Statement of Capital on 2014-10-28: 4.00 GBP
capital
|
|