AA |
Micro company accounts made up to 31st December 2022
filed on: 19th, September 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2021
filed on: 2nd, August 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 27th, September 2021
| accounts
|
Free Download
(3 pages)
|
TM01 |
25th April 2021 - the day director's appointment was terminated
filed on: 25th, April 2021
| officers
|
Free Download
(1 page)
|
TM01 |
25th April 2021 - the day director's appointment was terminated
filed on: 25th, April 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 14th April 2021
filed on: 15th, April 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 14th April 2021
filed on: 14th, April 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 22nd, December 2020
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 21st August 2020
filed on: 20th, September 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 9th, September 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st December 2016
filed on: 28th, June 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 27th, September 2016
| accounts
|
Free Download
(3 pages)
|
TM02 |
8th April 2015 - the day secretary's appointment was terminated
filed on: 16th, August 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 16th August 2016. New Address: 114 st. Donatts Road London SE14 6NT. Previous address: C/O Residential Block Management Services Limited 44-50 Royal Parade Mews Blackheath London SE3 0TN
filed on: 16th, August 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 28th, September 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 9th July 2015, no shareholders list
filed on: 9th, July 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2nd April 2014
filed on: 15th, August 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 10th July 2014, no shareholders list
filed on: 7th, August 2014
| annual return
|
Free Download
(3 pages)
|
TM01 |
2nd April 2014 - the day director's appointment was terminated
filed on: 7th, August 2014
| officers
|
Free Download
(1 page)
|
TM01 |
2nd April 2014 - the day director's appointment was terminated
filed on: 7th, August 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th July 2014
filed on: 10th, July 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
10th July 2014 - the day director's appointment was terminated
filed on: 10th, July 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th July 2014
filed on: 10th, July 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 26th, September 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 10th July 2013, no shareholders list
filed on: 1st, August 2013
| annual return
|
Free Download
(4 pages)
|
CH04 |
Secretary's details changed on 13th February 2013
filed on: 14th, February 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 13th February 2013
filed on: 13th, February 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Residential Block Management Services Limited 35 Tranquil Vale Blackheath Village London SE3 0BU on 13th February 2013
filed on: 13th, February 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2011
filed on: 28th, September 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 10th July 2012, no shareholders list
filed on: 25th, July 2012
| annual return
|
Free Download
(3 pages)
|
TM01 |
21st June 2012 - the day director's appointment was terminated
filed on: 21st, June 2012
| officers
|
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from 31st July 2011 to 31st December 2011
filed on: 4th, January 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 10th July 2011, no shareholders list
filed on: 10th, August 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2010
filed on: 20th, April 2011
| accounts
|
Free Download
(3 pages)
|
TM02 |
22nd October 2010 - the day secretary's appointment was terminated
filed on: 22nd, October 2010
| officers
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on 22nd October 2010
filed on: 22nd, October 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 10th July 2010 director's details were changed
filed on: 20th, July 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 10th July 2010 director's details were changed
filed on: 20th, July 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 10th July 2010, no shareholders list
filed on: 20th, July 2010
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 2 Montpelier Vale Blackheath London S83 0TA on 9th June 2010
filed on: 9th, June 2010
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st July 2009
filed on: 12th, April 2010
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 27th November 2009
filed on: 27th, November 2009
| address
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 27th November 2009
filed on: 27th, November 2009
| officers
|
Free Download
(2 pages)
|
TM02 |
12th October 2009 - the day secretary's appointment was terminated
filed on: 12th, October 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to 10th July 2009 with shareholders record
filed on: 10th, July 2009
| annual return
|
Free Download
(2 pages)
|
288a |
On 10th November 2008 Secretary appointed
filed on: 10th, November 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 10/11/2008 from 114B st. Donatts road london SE14 6NT
filed on: 10th, November 2008
| address
|
Free Download
(1 page)
|
288a |
On 1st October 2008 Director appointed
filed on: 1st, October 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 15th September 2008 Director appointed
filed on: 15th, September 2008
| officers
|
Free Download
(2 pages)
|
288b |
On 28th July 2008 Appointment terminated secretary
filed on: 28th, July 2008
| officers
|
Free Download
(1 page)
|
288b |
On 28th July 2008 Appointment terminated director
filed on: 28th, July 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 10th, July 2008
| incorporation
|
Free Download
(20 pages)
|