AA |
Micro company financial statements for the year ending on May 31, 2023
filed on: 2nd, March 2024
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: January 15, 2024
filed on: 29th, January 2024
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Units 1, 2 & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU England to C/O Block Management Uk Limited Unit 5 Stour Valley Business Centre Sudbury Suffolk CO10 7GB on June 20, 2023
filed on: 20th, June 2023
| address
|
Free Download
(1 page)
|
AP04 |
On June 20, 2023 - new secretary appointed
filed on: 20th, June 2023
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on June 20, 2023
filed on: 20th, June 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On October 28, 2022 new director was appointed.
filed on: 2nd, November 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2022
filed on: 21st, September 2022
| accounts
|
Free Download
(7 pages)
|
AP04 |
On December 23, 2021 - new secretary appointed
filed on: 23rd, December 2021
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on December 23, 2021
filed on: 23rd, December 2021
| officers
|
Free Download
(1 page)
|
AD02 |
Location of register of charges has been changed from Room 307, Afon Building Worthing Road Horsham RH12 1TL England to Unit 14, City Business Centre 6 Brighton Road Horsham RH13 5BB at an unknown date
filed on: 3rd, December 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2021
filed on: 12th, October 2021
| accounts
|
Free Download
(7 pages)
|
AP01 |
On August 3, 2021 new director was appointed.
filed on: 4th, August 2021
| officers
|
Free Download
(2 pages)
|
AD03 |
Registered inspection location new location: Room 307, Afon Building Worthing Road Horsham RH12 1TL.
filed on: 30th, April 2021
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Wharf Farm Newbridge Road Billingshurst West Sussex RH14 0JG to Units 1, 2 & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU on February 2, 2021
filed on: 2nd, February 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2020
filed on: 28th, September 2020
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: March 23, 2020
filed on: 18th, June 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On September 3, 2019 new director was appointed.
filed on: 5th, September 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2019
filed on: 6th, August 2019
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 8, 2019
filed on: 15th, May 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2018
filed on: 12th, October 2018
| accounts
|
Free Download
(2 pages)
|
AP01 |
On February 5, 2018 new director was appointed.
filed on: 7th, February 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2017
filed on: 29th, August 2017
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 3, 2017
filed on: 12th, May 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 21st, September 2016
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: June 3, 2016
filed on: 8th, June 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On May 9, 2016 director's details were changed
filed on: 20th, May 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 9, 2016 with full list of members
filed on: 20th, May 2016
| annual return
|
Free Download
(9 pages)
|
SH01 |
Capital declared on May 20, 2016: 7.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 1st, December 2015
| accounts
|
Free Download
(3 pages)
|
AP01 |
On May 28, 2015 new director was appointed.
filed on: 29th, May 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 9, 2015 director's details were changed
filed on: 19th, May 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 9, 2015 with full list of members
filed on: 19th, May 2015
| annual return
|
Free Download
(9 pages)
|
AA |
Dormant company accounts made up to May 31, 2014
filed on: 21st, January 2015
| accounts
|
Free Download
(2 pages)
|
AP01 |
On September 9, 2014 new director was appointed.
filed on: 29th, October 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
On October 1, 2014 new director was appointed.
filed on: 10th, October 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
On September 26, 2014 new director was appointed.
filed on: 10th, October 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
On September 8, 2014 new director was appointed.
filed on: 26th, September 2014
| officers
|
Free Download
(3 pages)
|
CH01 |
On May 9, 2014 director's details were changed
filed on: 3rd, July 2014
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on May 9, 2014
filed on: 3rd, July 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 9, 2014 with full list of members
filed on: 3rd, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on July 3, 2014: 8.00 GBP
capital
|
|
SH01 |
Capital declared on May 10, 2007: 8.00 GBP
filed on: 9th, May 2014
| capital
|
Free Download
(2 pages)
|
AP04 |
On May 9, 2014 - new secretary appointed
filed on: 9th, May 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 8, 2014 new director was appointed.
filed on: 8th, May 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 1, 2012 director's details were changed
filed on: 8th, May 2014
| officers
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on May 8, 2014
filed on: 8th, May 2014
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to May 31, 2007
filed on: 8th, May 2014
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to May 31, 2013
filed on: 8th, May 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to May 9, 2012
filed on: 8th, May 2014
| annual return
|
Free Download
(14 pages)
|
AA |
Dormant company accounts made up to May 31, 2008
filed on: 8th, May 2014
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to May 31, 2012
filed on: 8th, May 2014
| accounts
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to May 31, 2011
filed on: 8th, May 2014
| accounts
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to May 31, 2010
filed on: 8th, May 2014
| accounts
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to May 31, 2009
filed on: 8th, May 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to May 9, 2013 with full list of members
filed on: 8th, May 2014
| annual return
|
Free Download
(14 pages)
|
AR01 |
Annual return made up to May 9, 2011
filed on: 8th, May 2014
| annual return
|
Free Download
(14 pages)
|
AD01 |
Company moved to new address on May 8, 2014. Old Address: Aston Hall Cornwall Avenue London N3 1LF
filed on: 8th, May 2014
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 9, 2010
filed on: 8th, May 2014
| annual return
|
Free Download
(14 pages)
|
AR01 |
Annual return made up to May 9, 2009 with full list of members
filed on: 8th, May 2014
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to May 9, 2008
filed on: 8th, May 2014
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to May 9, 2007 with full list of members
filed on: 8th, May 2014
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: May 8, 2014
filed on: 8th, May 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, May 2006
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, May 2006
| incorporation
|
Free Download
(17 pages)
|