(CH03) On 2023/12/06 secretary's details were changed
filed on: 19th, December 2023
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2023/03/31
filed on: 29th, November 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Letters Block Management 35 Broadway Peterborough Cambridgeshire PE1 1SQ United Kingdom on 2023/04/18 to 1st Floor Unit D2 Minerva Business Park Lynch Wood Peterborough PE2 6FT
filed on: 18th, April 2023
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2022/03/31
filed on: 7th, December 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/03/31
filed on: 9th, December 2021
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2021/03/31
filed on: 1st, April 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2021/03/16.
filed on: 16th, March 2021
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/03/31
filed on: 10th, March 2021
| accounts
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2021/03/08.
filed on: 8th, March 2021
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/03/31
filed on: 18th, December 2019
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 2019/03/31
filed on: 12th, April 2019
| accounts
|
Free Download
(1 page)
|
(AP03) On 2018/10/10, company appointed a new person to the position of a secretary
filed on: 10th, October 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018/10/10 director's details were changed
filed on: 10th, October 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/0 Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB on 2018/10/10 to Letters Block Management 35 Broadway Peterborough PE1 1SQ
filed on: 10th, October 2018
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Letters Block Management 35 Broadway Peterborough PE1 1SQ England on 2018/10/10 to Letters Block Management 35 Broadway Peterborough Cambridgeshire PE1 1SQ
filed on: 10th, October 2018
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 2018/10/09
filed on: 9th, October 2018
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2018/07/31
filed on: 14th, September 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/07/31
filed on: 1st, August 2017
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2017/04/13.
filed on: 13th, April 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2016/11/23
filed on: 23rd, November 2016
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/07/31
filed on: 4th, August 2016
| accounts
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/07/31
filed on: 19th, April 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/03/30
filed on: 30th, March 2016
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2015/05/20 director's details were changed
filed on: 20th, May 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/07/31
filed on: 29th, April 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/03/30
filed on: 30th, March 2015
| annual return
|
Free Download
(5 pages)
|
(CH04) Secretary's details were changed on 2014/08/05
filed on: 5th, August 2014
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/ Blockmanagement Uk Constable Court Barn Street Lavenham Suffolk CO10 9RB United Kingdom on 2014/08/05 to C/ Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB
filed on: 5th, August 2014
| address
|
Free Download
(1 page)
|
(CH01) On 2014/08/05 director's details were changed
filed on: 5th, August 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/07/31
filed on: 7th, May 2014
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered office on 2014/04/28 from 7 Easby Rise Eye Peterborough Cambridgeshire PE6 7TX
filed on: 28th, April 2014
| address
|
Free Download
(1 page)
|
(AP04) On 2014/04/28, company appointed a new person to the position of a secretary
filed on: 28th, April 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/03/30
filed on: 26th, April 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 8.00 GBP is the capital in company's statement on 2014/04/26
capital
|
|
(AA) Data of total exemption small company accounts made up to 2012/07/31
filed on: 16th, April 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/03/30
filed on: 10th, April 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/07/31
filed on: 18th, April 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/03/30
filed on: 10th, April 2012
| annual return
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2011/10/26.
filed on: 26th, October 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2011/10/18
filed on: 18th, October 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2011/10/18.
filed on: 18th, October 2011
| officers
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2011/10/18 from Stephenson House 15 Church Walk Peterborough Cambs PE1 2TP
filed on: 18th, October 2011
| address
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 2011/10/07
filed on: 7th, October 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2011/10/07
filed on: 7th, October 2011
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/07/31
filed on: 2nd, August 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/07/05
filed on: 2nd, August 2011
| annual return
|
Free Download
(6 pages)
|
(CH01) On 2010/07/05 director's details were changed
filed on: 1st, October 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2010/07/05
filed on: 1st, October 2010
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/07/31
filed on: 28th, June 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2009/07/05
filed on: 3rd, November 2009
| annual return
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to 2008/07/31
filed on: 27th, May 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return drawn up to 2008/08/28 with complete member list
filed on: 28th, August 2008
| annual return
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to 2007/07/31
filed on: 14th, May 2008
| accounts
|
Free Download
(4 pages)
|
(363s) Annual return drawn up to 2007/09/24 with complete member list
filed on: 24th, September 2007
| annual return
|
Free Download
(10 pages)
|
(363(288)) Annual return (Secretary's particulars changed;director's particulars changed) up to 2007/09/24
annual return
|
|
(287) Registered office changed on 06/06/07 from: 33B jubilee street woodston peterborough cambs PE2 9PH
filed on: 6th, June 2007
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2006/07/31
filed on: 6th, June 2007
| accounts
|
Free Download
(4 pages)
|
(363s) Annual return drawn up to 2006/10/25 with complete member list
filed on: 25th, October 2006
| annual return
|
Free Download
(7 pages)
|
(288b) On 2005/07/27 Director resigned
filed on: 27th, July 2005
| officers
|
Free Download
(1 page)
|
(288a) On 2005/07/27 New director appointed
filed on: 27th, July 2005
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 27/07/05 from: marquess court 69 southampton row london WC1B 4ET
filed on: 27th, July 2005
| address
|
Free Download
(1 page)
|
(288a) On 2005/07/27 New secretary appointed;new director appointed
filed on: 27th, July 2005
| officers
|
Free Download
(2 pages)
|
(288b) On 2005/07/27 Secretary resigned
filed on: 27th, July 2005
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 5th, July 2005
| incorporation
|
Free Download
(34 pages)
|