(AA01) Previous accounting period shortened from June 30, 2024 to January 31, 2024
filed on: 6th, February 2024
| accounts
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control January 22, 2024
filed on: 25th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control January 22, 2024
filed on: 25th, January 2024
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2023
filed on: 8th, November 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates April 15, 2023
filed on: 28th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed simply small block management LIMITEDcertificate issued on 11/08/22
filed on: 11th, August 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CS01) Confirmation statement with no updates April 15, 2022
filed on: 28th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 3rd, November 2021
| accounts
|
Free Download
(3 pages)
|
(AP01) On July 29, 2021 new director was appointed.
filed on: 29th, July 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: July 29, 2021
filed on: 29th, July 2021
| officers
|
Free Download
(1 page)
|
(CH02) Directors's name changed on October 1, 2020
filed on: 5th, May 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 15, 2021
filed on: 5th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 23rd, March 2021
| accounts
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control April 15, 2020
filed on: 3rd, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 15, 2020
filed on: 3rd, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC09) Withdrawal of a person with significant control statement April 30, 2020
filed on: 30th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2019
filed on: 24th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 15, 2019
filed on: 29th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: April 3, 2019
filed on: 3rd, April 2019
| officers
|
Free Download
(1 page)
|
(AP01) On April 3, 2019 new director was appointed.
filed on: 3rd, April 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 20th, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 15, 2018
filed on: 27th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2017
filed on: 6th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 15, 2017
filed on: 28th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 25th, October 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to April 15, 2016 with full list of members
filed on: 1st, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 1, 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 16th, February 2016
| accounts
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: June 24, 2015
filed on: 24th, June 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 15, 2015 with full list of members
filed on: 23rd, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 23, 2015: 100.00 GBP
capital
|
|
(TM01) Director appointment termination date: June 23, 2015
filed on: 23rd, June 2015
| officers
|
Free Download
(1 page)
|
(AP01) On April 12, 2015 new director was appointed.
filed on: 23rd, June 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On May 12, 2015 new director was appointed.
filed on: 5th, June 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: May 10, 2015
filed on: 5th, June 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 18th, February 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to April 15, 2014 with full list of members
filed on: 30th, April 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 20th, December 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to April 15, 2013 with full list of members
filed on: 14th, May 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 18th, March 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to April 15, 2012 with full list of members
filed on: 24th, April 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 2nd, April 2012
| accounts
|
Free Download
(4 pages)
|
(AP01) On February 10, 2012 new director was appointed.
filed on: 10th, February 2012
| officers
|
Free Download
(2 pages)
|
(AP02) New member was appointed on October 25, 2011
filed on: 25th, October 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on October 25, 2011. Old Address: 20 Frankfurt Road London SE24 9NY United Kingdom
filed on: 25th, October 2011
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: October 25, 2011
filed on: 25th, October 2011
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: October 25, 2011
filed on: 25th, October 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to September 4, 2011 with full list of members
filed on: 25th, October 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2010
filed on: 28th, February 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to September 4, 2010 with full list of members
filed on: 9th, September 2010
| annual return
|
Free Download
(5 pages)
|
(AP01) On September 9, 2010 new director was appointed.
filed on: 9th, September 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On August 4, 2010 director's details were changed
filed on: 9th, September 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on June 30, 2010. Old Address: 45B Brecknock Road Kentish Town London N7 0BT
filed on: 30th, June 2010
| address
|
Free Download
(1 page)
|
(CH01) On May 21, 2010 director's details were changed
filed on: 30th, June 2010
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on January 18, 2010: 100.00 GBP
filed on: 3rd, February 2010
| capital
|
Free Download
(2 pages)
|
(287) Registered office changed on 09/06/2009 from burlington house 40 burlington rise east barnet herts EN4 8NN england
filed on: 9th, June 2009
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution adopting Memorandum of Association
filed on: 9th, June 2009
| resolution
|
Free Download
(10 pages)
|
(288a) On June 9, 2009 Director appointed
filed on: 9th, June 2009
| officers
|
Free Download
(2 pages)
|
(288b) On June 8, 2009 Appointment terminated director
filed on: 8th, June 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 4th, June 2009
| incorporation
|
Free Download
(13 pages)
|