(AA) Accounts for a micro company for the period ending on 2023/03/31
filed on: 18th, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2023/01/21
filed on: 23rd, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/03/31
filed on: 4th, December 2022
| accounts
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2022/08/10.
filed on: 12th, August 2022
| officers
|
Free Download
(2 pages)
|
(TM01) 2022/08/01 - the day director's appointment was terminated
filed on: 10th, August 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/01/21
filed on: 24th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/03/31
filed on: 17th, December 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/03/31
filed on: 4th, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/01/21
filed on: 4th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP04) New secretary appointment on 2020/10/15
filed on: 29th, October 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2020/10/29. New Address: 803 London Road Westcliff-on-Sea SS0 9SY. Previous address: 38 Corbidge Court Glashier Street London SE8 3ES England
filed on: 29th, October 2020
| address
|
Free Download
(1 page)
|
(TM02) 2020/10/15 - the day secretary's appointment was terminated
filed on: 29th, October 2020
| officers
|
Free Download
(1 page)
|
(AP04) New secretary appointment on 2019/04/30
filed on: 21st, January 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/01/21
filed on: 21st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) 2019/04/30 - the day secretary's appointment was terminated
filed on: 21st, January 2020
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2019/04/30. New Address: 38 Corbidge Court Glashier Street London SE8 3ES. Previous address: C/O Jfm Block and Estate Management Middlesex House, 130 College Road Harrow HA1 1BQ England
filed on: 30th, April 2019
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2019/03/31
filed on: 2nd, April 2019
| accounts
|
Free Download
(2 pages)
|
(TM01) 2018/05/21 - the day director's appointment was terminated
filed on: 30th, January 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019/01/22
filed on: 30th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/03/31
filed on: 13th, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/01/22
filed on: 1st, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/03/31
filed on: 20th, December 2017
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2017/11/29.
filed on: 30th, November 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2017/07/26. New Address: C/O Jfm Block and Estate Management Middlesex House, 130 College Road Harrow HA1 1BQ. Previous address: Middlesex House 130 College Road Harrow HA1 1BQ England
filed on: 26th, July 2017
| address
|
Free Download
(1 page)
|
(CH04) Secretary's details were changed on 2017/06/29
filed on: 29th, June 2017
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2017/06/29. New Address: Middlesex House 130 College Road Harrow HA1 1BQ. Previous address: C/O Jfm Block & Estate Management Llp Canada House 272 Field End Road Ruislip HA4 9NA England
filed on: 29th, June 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/01/22
filed on: 30th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/03/31
filed on: 6th, January 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 2016/10/24. New Address: C/O Jfm Block & Estate Management Llp Canada House 272 Field End Road Ruislip HA4 9NA. Previous address: C/O Jfm Block & Estate Management Research House Fraser Road Perivale Greenford Middlesex UB6 7AQ England
filed on: 24th, October 2016
| address
|
Free Download
(1 page)
|
(CH04) Secretary's details were changed on 2016/10/22
filed on: 22nd, October 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2016/01/22 with full list of members
filed on: 18th, February 2016
| annual return
|
Free Download
(6 pages)
|
(AD01) Address change date: 2016/01/13. New Address: C/O Jfm Block & Estate Management Research House Fraser Road Perivale Greenford Middlesex UB6 7AQ. Previous address: 86 Salusbury Road London NW6 6PA
filed on: 13th, January 2016
| address
|
Free Download
(1 page)
|
(TM01) 2015/11/01 - the day director's appointment was terminated
filed on: 13th, January 2016
| officers
|
Free Download
(1 page)
|
(AP04) New secretary appointment on 2015/09/14
filed on: 13th, January 2016
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2015/03/31
filed on: 28th, October 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2015/01/22 with full list of members
filed on: 28th, January 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) 6.00 GBP is the capital in company's statement on 2015/01/28
capital
|
|
(CH01) On 2014/02/22 director's details were changed
filed on: 28th, January 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2015/01/08.
filed on: 28th, January 2015
| officers
|
Free Download
(2 pages)
|
(TM01) 2015/01/08 - the day director's appointment was terminated
filed on: 8th, January 2015
| officers
|
Free Download
(1 page)
|
(AA01) Accounting period extended to 2015/03/31. Originally it was 2015/01/31
filed on: 8th, January 2015
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on 2014/11/09.
filed on: 10th, November 2014
| officers
|
Free Download
(2 pages)
|
(TM01) 2014/10/22 - the day director's appointment was terminated
filed on: 22nd, October 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 22nd, January 2014
| incorporation
|
Free Download
(24 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/01/22
capital
|
|