AA |
Micro company financial statements for the year ending on November 30, 2022
filed on: 23rd, June 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2021
filed on: 22nd, June 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2020
filed on: 24th, June 2021
| accounts
|
Free Download
(3 pages)
|
AP01 |
On January 12, 2021 new director was appointed.
filed on: 13th, January 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 13, 2020
filed on: 3rd, September 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on November 30, 2019
filed on: 25th, August 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2018
filed on: 18th, July 2019
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2017
filed on: 9th, August 2018
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: March 14, 2017
filed on: 4th, October 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On April 14, 2017 new director was appointed.
filed on: 4th, October 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2016
filed on: 17th, July 2017
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2015
filed on: 28th, July 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to December 14, 2015 with full list of members
filed on: 6th, January 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on January 6, 2016: 20.00 GBP
capital
|
|
AA |
Total exemption full company accounts data drawn up to November 30, 2014
filed on: 1st, July 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to December 14, 2014 with full list of members
filed on: 19th, December 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on December 19, 2014: 20.00 GBP
capital
|
|
AA |
Total exemption full company accounts data drawn up to November 30, 2013
filed on: 16th, September 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to December 14, 2013 with full list of members
filed on: 19th, December 2013
| annual return
|
Free Download
(7 pages)
|
AA |
Dormant company accounts made up to November 30, 2012
filed on: 13th, May 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to December 14, 2012 with full list of members
filed on: 3rd, January 2013
| annual return
|
Free Download
(7 pages)
|
CH04 |
Secretary's name changed on September 21, 2012
filed on: 21st, September 2012
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to November 30, 2011
filed on: 5th, September 2012
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from December 31, 2011 to November 30, 2011
filed on: 20th, January 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to December 14, 2011 with full list of members
filed on: 13th, January 2012
| annual return
|
Free Download
(7 pages)
|
AD01 |
Company moved to new address on December 19, 2011. Old Address: C/O C/O Mpm Ltd Unit 8 Nightingale House Ockbrook Drive Mapperley Nottingham Nottinghamshire NG3 6AT England
filed on: 19th, December 2011
| address
|
Free Download
(1 page)
|
AP04 |
On December 19, 2011 - new secretary appointed
filed on: 19th, December 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 28th, September 2011
| accounts
|
Free Download
(4 pages)
|
AP01 |
On August 25, 2011 new director was appointed.
filed on: 25th, August 2011
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on August 25, 2011
filed on: 25th, August 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on August 25, 2011. Old Address: C/O Blue Property Management Uk Ltd 3 East Circus Street Nottingham NG1 5AF England
filed on: 25th, August 2011
| address
|
Free Download
(1 page)
|
AP01 |
On August 24, 2011 new director was appointed.
filed on: 24th, August 2011
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on August 24, 2011
filed on: 24th, August 2011
| officers
|
Free Download
(1 page)
|
AP03 |
On August 24, 2011 - new secretary appointed
filed on: 24th, August 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 24, 2011
filed on: 24th, August 2011
| officers
|
Free Download
(1 page)
|
CH02 |
Directors's name changed on December 14, 2010
filed on: 5th, March 2011
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on December 14, 2010
filed on: 5th, March 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to December 14, 2010 with full list of members
filed on: 5th, March 2011
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on March 1, 2011. Old Address: Blue Property Management Uk Ltd Po Box 8114 Nottingham Nottinghamshire NG3 5YL
filed on: 1st, March 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 19th, January 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to December 14, 2009 with full list of members
filed on: 4th, February 2010
| annual return
|
Free Download
(11 pages)
|
CH02 |
Directors's name changed on October 1, 2009
filed on: 3rd, February 2010
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on January 29, 2010: 20.00 GBP
filed on: 30th, January 2010
| capital
|
Free Download
(2 pages)
|
288b |
On August 27, 2009 Appointment terminated director
filed on: 27th, August 2009
| officers
|
Free Download
(1 page)
|
288b |
On August 27, 2009 Appointment terminated director
filed on: 27th, August 2009
| officers
|
Free Download
(1 page)
|
288a |
On August 27, 2009 Director appointed
filed on: 27th, August 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 28/07/2009 from wycliffe mill wycliffe street nottingham nottinghamshire NG7 7JB
filed on: 28th, July 2009
| address
|
Free Download
(1 page)
|
288c |
Secretary's change of particulars
filed on: 28th, July 2009
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 28th, July 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return made up to July 28, 2009
filed on: 28th, July 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2007
filed on: 12th, January 2009
| accounts
|
Free Download
(2 pages)
|
287 |
Registered office changed on 03/07/2008 from 17 st peters gate nottingham notts NG1 2JF
filed on: 3rd, July 2008
| address
|
Free Download
(1 page)
|
288b |
On April 7, 2008 Appointment terminated secretary
filed on: 7th, April 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to April 7, 2008
filed on: 7th, April 2008
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 31/03/2008 from wycliffe mill wycliffe street nr basford nottingham NG7 7JB
filed on: 31st, March 2008
| address
|
Free Download
(1 page)
|
288a |
On March 31, 2008 Secretary appointed
filed on: 31st, March 2008
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 30/01/07 from: marquess court 69 southampton row london WC1B 4ET
filed on: 30th, January 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 30/01/07 from: marquess court 69 southampton row london WC1B 4ET
filed on: 30th, January 2007
| address
|
Free Download
(1 page)
|
288b |
On January 30, 2007 Secretary resigned
filed on: 30th, January 2007
| officers
|
Free Download
(1 page)
|
288b |
On January 30, 2007 Secretary resigned
filed on: 30th, January 2007
| officers
|
Free Download
(1 page)
|
288b |
On January 30, 2007 Director resigned
filed on: 30th, January 2007
| officers
|
Free Download
(1 page)
|
288b |
On January 30, 2007 Director resigned
filed on: 30th, January 2007
| officers
|
Free Download
(1 page)
|
288a |
On January 29, 2007 New director appointed
filed on: 29th, January 2007
| officers
|
Free Download
(2 pages)
|
288a |
On January 29, 2007 New secretary appointed;new director appointed
filed on: 29th, January 2007
| officers
|
Free Download
(2 pages)
|
288a |
On January 29, 2007 New secretary appointed;new director appointed
filed on: 29th, January 2007
| officers
|
Free Download
(2 pages)
|
288a |
On January 29, 2007 New director appointed
filed on: 29th, January 2007
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, December 2006
| incorporation
|
Free Download
(33 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, December 2006
| incorporation
|
Free Download
(33 pages)
|