(CH04) Secretary's name changed on Mon, 1st Aug 2022
filed on: 6th, December 2023
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 28th Jun 2022
filed on: 10th, March 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Neil Douglas Block Management Limited Rowsham Aylesbury HP22 4QP England on Fri, 13th Jan 2023 to Portland House Westfield Road Pitstone Leighton Buzzard LU7 9GU
filed on: 13th, January 2023
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Portland House Westfield Road Pitstone Leighton Buzzard LU7 9GU England on Fri, 13th Jan 2023 to Neil Douglas Block Management Portland House, Westfield Road Pitstone Leighton Buzzard LU7 9GU
filed on: 13th, January 2023
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Mercury House 19-21 Chapel Street Marlow Bucks SL7 3HN England on Thu, 7th Jul 2022 to Neil Douglas Block Management Limited Rowsham Aylesbury HP22 4QP
filed on: 7th, July 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 29th Jun 2021
filed on: 26th, May 2022
| accounts
|
Free Download
(6 pages)
|
(AP04) On Thu, 17th Mar 2022, company appointed a new person to the position of a secretary
filed on: 31st, March 2022
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Wed, 17th Mar 2021
filed on: 31st, March 2022
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Mon, 28th Jun 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 29th Jun 2020
filed on: 16th, June 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 29th Jun 2019
filed on: 23rd, June 2020
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on Mon, 1st Jun 2020
filed on: 22nd, June 2020
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 14 Rushburn Wooburn Green High Wycombe Bucks HP10 0BT on Tue, 31st Mar 2020 to Mercury House 19-21 Chapel Street Marlow Bucks SL7 3HN
filed on: 31st, March 2020
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Sat, 29th Jun 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 15th, March 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 30th, October 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Jun 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 23rd Jun 2016
filed on: 25th, July 2016
| annual return
|
Free Download
(9 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Jun 2015
filed on: 14th, December 2015
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 1st Jul 2014
filed on: 20th, November 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 1st Jul 2014
filed on: 20th, November 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 23rd Jun 2015
filed on: 30th, July 2015
| annual return
|
Free Download
(11 pages)
|
(SH01) Capital declared on Thu, 30th Jul 2015: 32.00 GBP
capital
|
|
(AA) Micro company financial statements for the year ending on Mon, 30th Jun 2014
filed on: 1st, September 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 23rd Jun 2014
filed on: 1st, August 2014
| annual return
|
Free Download
(10 pages)
|
(SH01) Capital declared on Fri, 1st Aug 2014: 28.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 9th, September 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 23rd Jun 2013
filed on: 29th, July 2013
| annual return
|
Free Download
(10 pages)
|
(TM01) Director's appointment terminated on Tue, 4th Jun 2013
filed on: 4th, June 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 10th, August 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 23rd Jun 2012
filed on: 30th, July 2012
| annual return
|
Free Download
(11 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2011
filed on: 5th, October 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 23rd Jun 2011
filed on: 11th, August 2011
| annual return
|
Free Download
(11 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Jun 2010
filed on: 9th, March 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 23rd Jun 2010
filed on: 11th, August 2010
| annual return
|
Free Download
(11 pages)
|
(CH01) On Fri, 1st Jan 2010 director's details were changed
filed on: 11th, August 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 1st Jan 2010 director's details were changed
filed on: 11th, August 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2009
filed on: 26th, March 2010
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return drawn up to Thu, 30th Jul 2009 with complete member list
filed on: 30th, July 2009
| annual return
|
Free Download
(15 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Jun 2008
filed on: 20th, March 2009
| accounts
|
Free Download
(9 pages)
|
(363a) Annual return drawn up to Mon, 8th Dec 2008 with complete member list
filed on: 8th, December 2008
| annual return
|
Free Download
(4 pages)
|
(288a) On Fri, 7th Nov 2008 Director appointed
filed on: 7th, November 2008
| officers
|
Free Download
(2 pages)
|
(288a) On Tue, 1st Apr 2008 Director appointed
filed on: 1st, April 2008
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Jun 2007
filed on: 6th, March 2008
| accounts
|
Free Download
(7 pages)
|
(288a) On Thu, 6th Mar 2008 Director appointed
filed on: 6th, March 2008
| officers
|
Free Download
(2 pages)
|
(288a) On Thu, 6th Mar 2008 Director appointed
filed on: 6th, March 2008
| officers
|
Free Download
(2 pages)
|
(288a) On Thu, 6th Mar 2008 Director appointed
filed on: 6th, March 2008
| officers
|
Free Download
(2 pages)
|
(288b) On Fri, 11th Jan 2008 Director resigned
filed on: 11th, January 2008
| officers
|
Free Download
(1 page)
|
(288b) On Fri, 11th Jan 2008 Director resigned
filed on: 11th, January 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Wed, 15th Aug 2007 with complete member list
filed on: 15th, August 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to Wed, 15th Aug 2007 with complete member list
filed on: 15th, August 2007
| annual return
|
Free Download
(2 pages)
|
(287) Registered office changed on 16/11/06 from: 35 the ridgeway marlow buckinghamshire SL7 3LQ
filed on: 16th, November 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 16/11/06 from: 35 the ridgeway marlow buckinghamshire SL7 3LQ
filed on: 16th, November 2006
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, June 2006
| incorporation
|
|
(NEWINC) Certificate of incorporation
filed on: 23rd, June 2006
| incorporation
|
Free Download
(17 pages)
|