AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 30th, August 2023
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Thu, 27th Oct 2022 director's details were changed
filed on: 27th, October 2022
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on Tue, 20th Sep 2022
filed on: 20th, September 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(3 pages)
|
CH04 |
Secretary's name changed on Wed, 13th Apr 2022
filed on: 24th, April 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 13th, September 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 30th, December 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(2 pages)
|
AP04 |
New secretary appointment on Sun, 1st Jan 2017
filed on: 31st, August 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 31st Aug 2017. New Address: 94 Park Lane Croydon Surrey CR0 1JB. Previous address: C/O Rbms 44-50 Royal Parade Mews Blackheath London SE3 0TN
filed on: 31st, August 2017
| address
|
Free Download
(1 page)
|
TM02 |
Sun, 1st Jan 2017 - the day secretary's appointment was terminated
filed on: 31st, August 2017
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 14th, February 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 30th, September 2016
| accounts
|
Free Download
|
TM01 |
Thu, 15th Oct 2015 - the day director's appointment was terminated
filed on: 15th, October 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Thu, 15th Oct 2015 - the day director's appointment was terminated
filed on: 15th, October 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 12th Oct 2015 new director was appointed.
filed on: 15th, October 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 15th Jul 2015 with full list of members
filed on: 15th, July 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 11th, June 2015
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 23rd, September 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sun, 20th Jul 2014 with full list of members
filed on: 11th, August 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Mon, 11th Aug 2014: 6.00 GBP
capital
|
|
CH04 |
Secretary's name changed on Wed, 1st Aug 2012
filed on: 11th, August 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 26th, September 2013
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Thu, 1st Aug 2013. Old Address: C/O Residential Block Management Services Limited 35 Tranquil Vale Blackheath London SE3 0BU United Kingdom
filed on: 1st, August 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 20th Jul 2013 with full list of members
filed on: 1st, August 2013
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Thu, 1st Aug 2013: 6.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 26th, September 2012
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Wed, 25th Jul 2012. Old Address: James Pilcher House 49-50 Windmill Street Gravesend Kent DA12 1BG United Kingdom
filed on: 25th, July 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 20th Jul 2012 with full list of members
filed on: 25th, July 2012
| annual return
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on Fri, 17th Feb 2012. Old Address: C/O Residential Block Management Ltd 35 Tranquil Vale Blackheath Village SE3 0BU
filed on: 17th, February 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 30th, September 2011
| accounts
|
Free Download
(3 pages)
|
AP01 |
On Mon, 12th Sep 2011 new director was appointed.
filed on: 12th, September 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 20th Jul 2011 with full list of members
filed on: 16th, August 2011
| annual return
|
Free Download
(6 pages)
|
AP04 |
New secretary appointment on Fri, 22nd Oct 2010
filed on: 22nd, October 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 20th Jul 2010 with full list of members
filed on: 17th, August 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Tue, 20th Jul 2010 director's details were changed
filed on: 16th, August 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 20th Jul 2010 director's details were changed
filed on: 16th, August 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 28th, July 2010
| accounts
|
Free Download
(3 pages)
|
TM02 |
Thu, 22nd Jul 2010 - the day secretary's appointment was terminated
filed on: 22nd, July 2010
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Wed, 21st Jul 2010. Old Address: 49-50 Windmill Street Gravesend Kent DA12 1BG
filed on: 21st, July 2010
| address
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Dec 2008
filed on: 7th, August 2009
| accounts
|
Free Download
(1 page)
|
363a |
Annual return up to Wed, 22nd Jul 2009 with shareholders record
filed on: 22nd, July 2009
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Dec 2007
filed on: 8th, August 2008
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return up to Thu, 7th Aug 2008 with shareholders record
filed on: 7th, August 2008
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Dec 2006
filed on: 27th, September 2007
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Dec 2006
filed on: 27th, September 2007
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return up to Mon, 20th Aug 2007 with shareholders record
filed on: 20th, August 2007
| annual return
|
Free Download
(6 pages)
|
363a |
Annual return up to Mon, 20th Aug 2007 with shareholders record
filed on: 20th, August 2007
| annual return
|
Free Download
(6 pages)
|
225 |
Accounting reference date extended from 31/07/06 to 31/12/06
filed on: 24th, April 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/07/06 to 31/12/06
filed on: 24th, April 2007
| accounts
|
Free Download
(1 page)
|
363a |
Annual return up to Thu, 19th Oct 2006 with shareholders record
filed on: 19th, October 2006
| annual return
|
Free Download
(6 pages)
|
363a |
Annual return up to Thu, 19th Oct 2006 with shareholders record
filed on: 19th, October 2006
| annual return
|
Free Download
(6 pages)
|
288a |
On Wed, 20th Sep 2006 New director appointed
filed on: 20th, September 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Wed, 20th Sep 2006 New director appointed
filed on: 20th, September 2006
| officers
|
Free Download
(2 pages)
|
288b |
On Tue, 12th Sep 2006 Director resigned
filed on: 12th, September 2006
| officers
|
Free Download
(1 page)
|
288b |
On Tue, 12th Sep 2006 Director resigned
filed on: 12th, September 2006
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sun, 31st Jul 2005
filed on: 22nd, May 2006
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sun, 31st Jul 2005
filed on: 22nd, May 2006
| accounts
|
Free Download
(1 page)
|
288a |
On Fri, 3rd Mar 2006 New director appointed
filed on: 3rd, March 2006
| officers
|
Free Download
(3 pages)
|
288a |
On Fri, 3rd Mar 2006 New director appointed
filed on: 3rd, March 2006
| officers
|
Free Download
(3 pages)
|
288a |
On Fri, 3rd Mar 2006 New director appointed
filed on: 3rd, March 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Fri, 3rd Mar 2006 New director appointed
filed on: 3rd, March 2006
| officers
|
Free Download
(2 pages)
|
288b |
On Fri, 10th Feb 2006 Secretary resigned
filed on: 10th, February 2006
| officers
|
Free Download
(1 page)
|
288a |
On Fri, 10th Feb 2006 New secretary appointed
filed on: 10th, February 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Fri, 10th Feb 2006 New secretary appointed
filed on: 10th, February 2006
| officers
|
Free Download
(2 pages)
|
288b |
On Fri, 10th Feb 2006 Secretary resigned
filed on: 10th, February 2006
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 10/02/06 from: 73 boyne road lewisham london SE13 5AN
filed on: 10th, February 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 10/02/06 from: 73 boyne road lewisham london SE13 5AN
filed on: 10th, February 2006
| address
|
Free Download
(1 page)
|
363a |
Annual return up to Thu, 4th Aug 2005 with shareholders record
filed on: 4th, August 2005
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return up to Thu, 4th Aug 2005 with shareholders record
filed on: 4th, August 2005
| annual return
|
Free Download
(3 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 10th, January 2005
| resolution
|
Free Download
(10 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 10th, January 2005
| resolution
|
Free Download
(10 pages)
|
287 |
Registered office changed on 08/12/04 from: 312B high street orpington kent BR6 0NG
filed on: 8th, December 2004
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 08/12/04 from: 312B high street orpington kent BR6 0NG
filed on: 8th, December 2004
| address
|
Free Download
(1 page)
|
288a |
On Wed, 8th Dec 2004 New director appointed
filed on: 8th, December 2004
| officers
|
Free Download
(2 pages)
|
288a |
On Wed, 8th Dec 2004 New director appointed
filed on: 8th, December 2004
| officers
|
Free Download
(2 pages)
|
288a |
On Thu, 11th Nov 2004 New secretary appointed
filed on: 11th, November 2004
| officers
|
Free Download
(2 pages)
|
288b |
On Thu, 11th Nov 2004 Secretary resigned
filed on: 11th, November 2004
| officers
|
Free Download
(1 page)
|
288b |
On Thu, 11th Nov 2004 Director resigned
filed on: 11th, November 2004
| officers
|
Free Download
(1 page)
|
288a |
On Thu, 11th Nov 2004 New secretary appointed
filed on: 11th, November 2004
| officers
|
Free Download
(2 pages)
|
288b |
On Thu, 11th Nov 2004 Secretary resigned
filed on: 11th, November 2004
| officers
|
Free Download
(1 page)
|
288b |
On Thu, 11th Nov 2004 Director resigned
filed on: 11th, November 2004
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, July 2004
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, July 2004
| incorporation
|
Free Download
(14 pages)
|