(AA) Micro company accounts made up to 31st December 2023
filed on: 24th, September 2024
| accounts
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 25th June 2024
filed on: 25th, June 2024
| officers
|
Free Download
(2 pages)
|
(TM01) 14th June 2024 - the day director's appointment was terminated
filed on: 14th, June 2024
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st December 2022
filed on: 21st, September 2023
| accounts
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 31st March 2023
filed on: 31st, March 2023
| officers
|
Free Download
(2 pages)
|
(TM01) 13th March 2023 - the day director's appointment was terminated
filed on: 13th, March 2023
| officers
|
Free Download
(1 page)
|
(TM01) 13th March 2023 - the day director's appointment was terminated
filed on: 13th, March 2023
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 28th October 2022. New Address: Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ. Previous address: Jennings & Barrett 323 Bexley Road Erith DA8 3EX England
filed on: 28th, October 2022
| address
|
Free Download
(1 page)
|
(CH04) Secretary's details changed on 28th October 2022
filed on: 28th, October 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(4 pages)
|
(TM01) 6th June 2022 - the day director's appointment was terminated
filed on: 6th, June 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 12th January 2022
filed on: 12th, January 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st December 2020
filed on: 23rd, December 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2019
filed on: 23rd, December 2020
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 21st September 2020
filed on: 21st, September 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 18th September 2020
filed on: 18th, September 2020
| officers
|
Free Download
(2 pages)
|
(TM01) 14th September 2020 - the day director's appointment was terminated
filed on: 14th, September 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st December 2018
filed on: 21st, August 2019
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2nd April 2019
filed on: 2nd, April 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 26th March 2019
filed on: 26th, March 2019
| officers
|
Free Download
(2 pages)
|
(TM01) 19th March 2019 - the day director's appointment was terminated
filed on: 19th, March 2019
| officers
|
Free Download
(1 page)
|
(TM01) 19th March 2019 - the day director's appointment was terminated
filed on: 19th, March 2019
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 18th February 2019. New Address: Jennings & Barrett 323 Bexley Road Erith DA8 3EX. Previous address: C/O Residential Block Management Services Limited 44-50 Royal Parade Mews Blackheath London SE3 0TN
filed on: 18th, February 2019
| address
|
Free Download
(1 page)
|
(AP04) New secretary appointment on 18th February 2019
filed on: 18th, February 2019
| officers
|
Free Download
(2 pages)
|
(TM02) 20th November 2018 - the day secretary's appointment was terminated
filed on: 20th, November 2018
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st December 2017
filed on: 19th, September 2018
| accounts
|
Free Download
(2 pages)
|
(TM01) 4th November 2017 - the day director's appointment was terminated
filed on: 23rd, November 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 4th November 2017
filed on: 14th, November 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 4th November 2017
filed on: 13th, November 2017
| officers
|
Free Download
(2 pages)
|
(TM01) 4th November 2017 - the day director's appointment was terminated
filed on: 9th, November 2017
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st December 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 23rd, September 2016
| accounts
|
Free Download
(3 pages)
|
(TM01) 4th June 2016 - the day director's appointment was terminated
filed on: 15th, August 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 4th June 2016
filed on: 12th, July 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 4th June 2016
filed on: 16th, June 2016
| officers
|
Free Download
(2 pages)
|
(TM01) 2nd October 2015 - the day director's appointment was terminated
filed on: 5th, October 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2nd October 2015 with full list of members
filed on: 2nd, October 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2nd October 2014 with full list of members
filed on: 2nd, October 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2nd October 2014: 10.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 9th, September 2014
| accounts
|
Free Download
(3 pages)
|
(TM01) 11th August 2014 - the day director's appointment was terminated
filed on: 15th, August 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 23rd July 2014
filed on: 31st, July 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st July 2014
filed on: 1st, July 2014
| officers
|
Free Download
(2 pages)
|
(TM01) 15th April 2014 - the day director's appointment was terminated
filed on: 15th, April 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 1st October 2013 with full list of members
filed on: 12th, November 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 31st January 2013
filed on: 31st, January 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 30th January 2013
filed on: 30th, January 2013
| officers
|
Free Download
(2 pages)
|
(TM01) 30th January 2013 - the day director's appointment was terminated
filed on: 30th, January 2013
| officers
|
Free Download
(1 page)
|
(TM01) 30th January 2013 - the day director's appointment was terminated
filed on: 30th, January 2013
| officers
|
Free Download
(1 page)
|
(CH04) Secretary's details changed on 3rd October 2012
filed on: 3rd, October 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 1st October 2012 with full list of members
filed on: 3rd, October 2012
| annual return
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from C/O Residential Block Management Services Limited 35 Tranquil Vale Blackheath Village London SE3 0BU United Kingdom on 3rd October 2012
filed on: 3rd, October 2012
| 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 1st October 2011 with full list of members
filed on: 18th, November 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2010
filed on: 5th, October 2011
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 18th January 2011
filed on: 18th, January 2011
| officers
|
Free Download
(2 pages)
|
(TM01) 17th January 2011 - the day director's appointment was terminated
filed on: 17th, January 2011
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 17th January 2011
filed on: 17th, January 2011
| officers
|
Free Download
(2 pages)
|
(TM01) 17th January 2011 - the day director's appointment was terminated
filed on: 17th, January 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 1st October 2010 with full list of members
filed on: 25th, October 2010
| annual return
|
Free Download
(6 pages)
|
(CH01) On 1st October 2010 director's details were changed
filed on: 25th, October 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st October 2010 director's details were changed
filed on: 25th, October 2010
| officers
|
Free Download
(2 pages)
|
(AP04) New secretary appointment on 22nd October 2010
filed on: 22nd, October 2010
| officers
|
Free Download
(2 pages)
|
(TM02) 22nd October 2010 - the day secretary's appointment was terminated
filed on: 22nd, October 2010
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2009
filed on: 15th, October 2010
| accounts
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 18th May 2010: 10.00 GBP
filed on: 22nd, September 2010
| capital
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Residentiial Block Management Services Ltd 2 Montpelier Vale Blackheath London SE3 0TA on 9th June 2010
filed on: 9th, June 2010
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Flat E 4 St Johns Park London SE3 7TG on 26th January 2010
filed on: 26th, January 2010
| address
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Memorandum of Association
filed on: 6th, December 2009
| resolution
|
Free Download
(13 pages)
|
(AR01) Annual return drawn up to 1st October 2009 with full list of members
filed on: 23rd, November 2009
| annual return
|
Free Download
(14 pages)
|
(CH01) On 18th October 2008 director's details were changed
filed on: 19th, November 2009
| officers
|
Free Download
(2 pages)
|
(CH03) On 18th October 2008 secretary's details were changed
filed on: 18th, November 2009
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 31st October 2009 to 31st December 2009
filed on: 18th, November 2009
| accounts
|
Free Download
(1 page)
|
(288a) On 1st November 2008 Director appointed
filed on: 1st, November 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 1st November 2008 Director and secretary appointed
filed on: 1st, November 2008
| officers
|
Free Download
(2 pages)
|
(288b) On 7th October 2008 Appointment terminated secretary
filed on: 7th, October 2008
| officers
|
Free Download
(1 page)
|
(288b) On 7th October 2008 Appointment terminated director
filed on: 7th, October 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 1st, October 2008
| incorporation
|
Free Download
(17 pages)
|