Accounts. Accounts type total exemption full. |
2022-09-28 |
View Report |
Confirmation statement. Statement with updates. |
2022-07-26 |
View Report |
Persons with significant control. Psc name: Mrs Jill Margaret Bloch. Change date: 2022-07-26. |
2022-07-26 |
View Report |
Persons with significant control. Notification date: 2022-05-02. Psc name: Jill Margaret Bloch. |
2022-05-23 |
View Report |
Persons with significant control. Cessation date: 2022-05-02. Psc name: Steven Samuel Bloch. |
2022-05-23 |
View Report |
Persons with significant control. Change date: 2022-05-02. Psc name: Mrs Jill Margaret Bloch. |
2022-05-23 |
View Report |
Confirmation statement. Statement with updates. |
2022-05-16 |
View Report |
Persons with significant control. Change date: 2022-05-01. Psc name: Mr Steven Samuel Bloch. |
2022-05-16 |
View Report |
Confirmation statement. Statement with no updates. |
2022-01-05 |
View Report |
Accounts. Accounts type total exemption full. |
2021-09-30 |
View Report |
Confirmation statement. Statement with no updates. |
2021-02-24 |
View Report |
Mortgage. Charge number: 1. |
2020-11-25 |
View Report |
Accounts. Accounts type total exemption full. |
2020-10-30 |
View Report |
Confirmation statement. Statement with no updates. |
2019-12-30 |
View Report |
Accounts. Accounts type dormant. |
2019-08-21 |
View Report |
Confirmation statement. Statement with no updates. |
2018-12-28 |
View Report |
Address. Old address: The Corner House 23 Market Street Craven Arms Shropshire SY7 9NW. Change date: 2018-12-28. New address: 4 Beaumont Road Church Stretton SY6 6BN. |
2018-12-28 |
View Report |
Accounts. Accounts type dormant. |
2018-07-23 |
View Report |
Confirmation statement. Statement with no updates. |
2017-12-22 |
View Report |
Accounts. Accounts type dormant. |
2017-08-11 |
View Report |
Confirmation statement. Statement with updates. |
2016-12-22 |
View Report |
Accounts. Accounts type total exemption small. |
2016-09-29 |
View Report |
Annual return. With made up date full list shareholders. |
2016-01-04 |
View Report |
Accounts. Accounts type total exemption small. |
2015-09-02 |
View Report |
Address. New address: The Corner House 23 Market Street Craven Arms Shropshire SY7 9NW. Change date: 2015-03-18. Old address: C/O S a Acc'y Ltd Stable Block Craven Centre Shrewsbury Road Craven Arms Shropshire SY7 9PX. |
2015-03-18 |
View Report |
Annual return. With made up date full list shareholders. |
2014-12-24 |
View Report |
Accounts. Accounts type total exemption small. |
2014-09-09 |
View Report |
Annual return. With made up date full list shareholders. |
2013-12-31 |
View Report |
Accounts. Accounts type total exemption small. |
2013-09-30 |
View Report |
Annual return. With made up date full list shareholders. |
2012-12-30 |
View Report |
Accounts. Accounts type total exemption small. |
2012-09-19 |
View Report |
Address. Change date: 2012-03-20. Old address: Stable Block Shrewsbury Road Craven Arms Shropshire SY7 9PX United Kingdom. |
2012-03-20 |
View Report |
Address. Change date: 2012-03-11. Old address: 14 Whitton Drive Greenford Middlesex UB6 0QZ United Kingdom. |
2012-03-11 |
View Report |
Annual return. With made up date full list shareholders. |
2012-01-13 |
View Report |
Accounts. Accounts type total exemption small. |
2011-08-24 |
View Report |
Officers. Change date: 2011-08-24. Officer name: Mr Steven Bloch. |
2011-08-24 |
View Report |
Address. Old address: Old Hangar Farm Jasons Hill Bucks HP5 3QW. Change date: 2011-08-24. |
2011-08-24 |
View Report |
Annual return. With made up date full list shareholders. |
2011-08-22 |
View Report |
Restoration. Administrative restoration company. |
2011-08-22 |
View Report |
Gazette. Gazette dissolved compulsary. |
2011-08-09 |
View Report |
Gazette. Gazette notice compulsary. |
2011-04-26 |
View Report |
Accounts. Accounts type total exemption small. |
2010-09-30 |
View Report |
Annual return. With made up date full list shareholders. |
2010-03-20 |
View Report |
Officers. Officer name: Mr Steven Bloch. Change date: 2009-12-31. |
2010-03-20 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. |
2009-12-04 |
View Report |
Officers. Description: Director's change of particulars / steven bloch / 01/07/2009. |
2009-07-15 |
View Report |
Accounts. Accounts type total exemption full. |
2009-06-29 |
View Report |
Annual return. Legacy. |
2009-04-15 |
View Report |
Officers. Description: Appointment terminated secretary lisa goddard. |
2009-04-15 |
View Report |
Address. Description: Registered office changed on 25/03/2009 from mid - day court 20 - 24 brighton road sutton surrey SM2 5BN united kingdom. |
2009-03-25 |
View Report |