(AA) Micro company financial statements for the year ending on October 31, 2022
filed on: 25th, July 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2021
filed on: 9th, May 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2020
filed on: 23rd, February 2021
| accounts
|
Free Download
(3 pages)
|
(AP01) On February 8, 2021 new director was appointed.
filed on: 12th, February 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on July 3, 2020
filed on: 12th, February 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on October 31, 2019
filed on: 13th, May 2020
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on May 3, 2019
filed on: 14th, May 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on October 31, 2018
filed on: 7th, May 2019
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2017
filed on: 4th, May 2018
| accounts
|
Free Download
(5 pages)
|
(CH01) On October 24, 2017 director's details were changed
filed on: 30th, April 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on October 24, 2017
filed on: 30th, April 2018
| officers
|
Free Download
(1 page)
|
(AP01) On October 24, 2017 new director was appointed.
filed on: 30th, April 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Mile Gate Barn 5 Lower Farm Court Hambridge Lane Newbury Berkshire RG14 5th. Change occurred on October 23, 2017. Company's previous address: C/O Block Management Specialists (Thames Valley) Ltd. 14 Brocks Way Shiplake Henley-on-Thames Oxfordshire RG9 3JG.
filed on: 23rd, October 2017
| address
|
Free Download
(1 page)
|
(CH03) On September 26, 2017 secretary's details were changed
filed on: 23rd, October 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 12th, August 2016
| accounts
|
Free Download
|
(AP01) On June 30, 2015 new director was appointed.
filed on: 13th, June 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On July 24, 2015 new director was appointed.
filed on: 13th, June 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On July 1, 2015 new director was appointed.
filed on: 3rd, June 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on July 31, 2015
filed on: 28th, October 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to October 19, 2015
filed on: 28th, October 2015
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on July 31, 2015
filed on: 28th, October 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on July 21, 2015
filed on: 21st, July 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on June 12, 2015
filed on: 20th, July 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on June 12, 2015
filed on: 17th, July 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on June 12, 2015
filed on: 17th, July 2015
| officers
|
Free Download
(1 page)
|
(CH01) On January 24, 2015 director's details were changed
filed on: 10th, June 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 22nd, May 2015
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address C/O Block Management Specialists (Thames Valley) Ltd. 14 Brocks Way Shiplake Henley-on-Thames Oxfordshire RG9 3JG. Change occurred on February 18, 2015. Company's previous address: 32 Bell Street Henley on Thames Oxon RG9 2BH.
filed on: 18th, February 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to October 19, 2014
filed on: 30th, October 2014
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on October 30, 2014: 4.00 GBP
capital
|
|
(AP01) On February 14, 2014 new director was appointed.
filed on: 30th, October 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on February 14, 2014
filed on: 30th, October 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 11th, July 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 19, 2013
filed on: 8th, November 2013
| annual return
|
Free Download
(8 pages)
|
(SH01) Capital declared on November 8, 2013: 4.00 GBP
capital
|
|
(AA) Total exemption full company accounts data drawn up to October 31, 2012
filed on: 30th, July 2013
| accounts
|
Free Download
(10 pages)
|
(AP01) On November 14, 2012 new director was appointed.
filed on: 14th, November 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on November 14, 2012
filed on: 14th, November 2012
| officers
|
Free Download
(1 page)
|
(CH01) On August 29, 2012 director's details were changed
filed on: 14th, November 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On November 14, 2012 new director was appointed.
filed on: 14th, November 2012
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on November 14, 2012
filed on: 14th, November 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to October 19, 2012
filed on: 14th, November 2012
| annual return
|
Free Download
(8 pages)
|
(AP03) Appointment (date: September 27, 2012) of a secretary
filed on: 27th, September 2012
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on September 27, 2012
filed on: 27th, September 2012
| officers
|
Free Download
(1 page)
|
(CH04) Secretary's name changed on August 30, 2012
filed on: 27th, September 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2011
filed on: 27th, July 2012
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 19, 2011
filed on: 24th, October 2011
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2010
filed on: 11th, July 2011
| accounts
|
Free Download
(10 pages)
|
(AP01) On June 22, 2011 new director was appointed.
filed on: 22nd, June 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on October 26, 2010
filed on: 26th, October 2010
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on October 26, 2010
filed on: 26th, October 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to October 19, 2010
filed on: 26th, October 2010
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2009
filed on: 27th, July 2010
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 19, 2009
filed on: 30th, October 2009
| annual return
|
Free Download
(7 pages)
|
(CH04) Secretary's name changed on October 19, 2009
filed on: 30th, October 2009
| officers
|
Free Download
(1 page)
|
(CH04) Secretary's name changed on October 19, 2009
filed on: 30th, October 2009
| officers
|
Free Download
(1 page)
|
(CH01) On October 19, 2009 director's details were changed
filed on: 29th, October 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On October 19, 2009 director's details were changed
filed on: 29th, October 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On October 19, 2009 director's details were changed
filed on: 29th, October 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On October 19, 2009 director's details were changed
filed on: 29th, October 2009
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2008
filed on: 21st, August 2009
| accounts
|
Free Download
(10 pages)
|
(363a) Period up to November 4, 2008 - Annual return with full member list
filed on: 4th, November 2008
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2007
filed on: 7th, May 2008
| accounts
|
Free Download
(10 pages)
|
(363a) Period up to October 23, 2007 - Annual return with full member list
filed on: 23rd, October 2007
| annual return
|
Free Download
(4 pages)
|
(363a) Period up to October 23, 2007 - Annual return with full member list
filed on: 23rd, October 2007
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2006
filed on: 24th, May 2007
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2006
filed on: 24th, May 2007
| accounts
|
Free Download
(8 pages)
|
(288a) On March 28, 2007 New secretary appointed
filed on: 28th, March 2007
| officers
|
Free Download
(1 page)
|
(288a) On March 28, 2007 New secretary appointed
filed on: 28th, March 2007
| officers
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 28th, March 2007
| address
|
Free Download
(1 page)
|
(190) Location of debenture register
filed on: 28th, March 2007
| address
|
Free Download
(1 page)
|
(190) Location of debenture register
filed on: 28th, March 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 28/03/07 from: 71 new bond street london W1S 1DE
filed on: 28th, March 2007
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 28th, March 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 28/03/07 from: 71 new bond street london W1S 1DE
filed on: 28th, March 2007
| address
|
Free Download
(1 page)
|
(363a) Period up to March 28, 2007 - Annual return with full member list
filed on: 28th, March 2007
| annual return
|
Free Download
(3 pages)
|
(363a) Period up to March 28, 2007 - Annual return with full member list
filed on: 28th, March 2007
| annual return
|
Free Download
(3 pages)
|
(288a) On March 21, 2007 New secretary appointed
filed on: 21st, March 2007
| officers
|
Free Download
(2 pages)
|
(288a) On March 21, 2007 New secretary appointed
filed on: 21st, March 2007
| officers
|
Free Download
(2 pages)
|
(288b) On January 19, 2007 Secretary resigned;director resigned
filed on: 19th, January 2007
| officers
|
Free Download
(1 page)
|
(288b) On January 19, 2007 Secretary resigned;director resigned
filed on: 19th, January 2007
| officers
|
Free Download
(1 page)
|
(288b) On January 19, 2007 Director resigned
filed on: 19th, January 2007
| officers
|
Free Download
(1 page)
|
(288b) On January 19, 2007 Director resigned
filed on: 19th, January 2007
| officers
|
Free Download
(1 page)
|
(288a) On August 22, 2006 New director appointed
filed on: 22nd, August 2006
| officers
|
Free Download
(2 pages)
|
(288a) On August 22, 2006 New director appointed
filed on: 22nd, August 2006
| officers
|
Free Download
(2 pages)
|
(288a) On August 15, 2006 New director appointed
filed on: 15th, August 2006
| officers
|
Free Download
(2 pages)
|
(288a) On August 15, 2006 New director appointed
filed on: 15th, August 2006
| officers
|
Free Download
(2 pages)
|
(288a) On August 15, 2006 New director appointed
filed on: 15th, August 2006
| officers
|
Free Download
(2 pages)
|
(288a) On August 15, 2006 New director appointed
filed on: 15th, August 2006
| officers
|
Free Download
(2 pages)
|
(288a) On August 7, 2006 New director appointed
filed on: 7th, August 2006
| officers
|
Free Download
(2 pages)
|
(288a) On August 7, 2006 New director appointed
filed on: 7th, August 2006
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 3 shares on April 6, 2006. Value of each share 1 £, total number of shares: 4.
filed on: 27th, June 2006
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 3 shares on April 6, 2006. Value of each share 1 £, total number of shares: 4.
filed on: 27th, June 2006
| capital
|
Free Download
(2 pages)
|
(288a) On December 22, 2005 New secretary appointed
filed on: 22nd, December 2005
| officers
|
Free Download
(2 pages)
|
(288a) On December 22, 2005 New director appointed
filed on: 22nd, December 2005
| officers
|
Free Download
(2 pages)
|
(288b) On December 22, 2005 Director resigned
filed on: 22nd, December 2005
| officers
|
Free Download
(1 page)
|
(288b) On December 22, 2005 Secretary resigned
filed on: 22nd, December 2005
| officers
|
Free Download
(1 page)
|
(288b) On December 22, 2005 Secretary resigned
filed on: 22nd, December 2005
| officers
|
Free Download
(1 page)
|
(288a) On December 22, 2005 New secretary appointed
filed on: 22nd, December 2005
| officers
|
Free Download
(2 pages)
|
(288b) On December 22, 2005 Director resigned
filed on: 22nd, December 2005
| officers
|
Free Download
(1 page)
|
(288a) On December 22, 2005 New director appointed
filed on: 22nd, December 2005
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, October 2005
| incorporation
|
Free Download
(22 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, October 2005
| incorporation
|
Free Download
(22 pages)
|