Accounts. Accounts type micro entity. |
2023-10-25 |
View Report |
Officers. Officer name: Lucy Mary Thorpe. Termination date: 2023-04-03. |
2023-04-12 |
View Report |
Confirmation statement. Statement with updates. |
2023-01-25 |
View Report |
Officers. Officer name: Mr Geoff Kehr. Change date: 2022-09-27. |
2022-09-27 |
View Report |
Address. Change date: 2022-09-27. New address: C/O Block Management Uk Limited Unit 5 Stour Valley Business Centre Sudbury Suffolk CO10 7GB. Old address: 34 High East Street Dorchester Dorset DT1 1HA. |
2022-09-27 |
View Report |
Officers. Officer name: Block Management Uk Limited. Appointment date: 2022-09-27. |
2022-09-27 |
View Report |
Accounts. Accounts type total exemption full. |
2022-06-23 |
View Report |
Confirmation statement. Statement with no updates. |
2022-02-08 |
View Report |
Accounts. Accounts type total exemption full. |
2021-04-15 |
View Report |
Confirmation statement. Statement with no updates. |
2021-02-09 |
View Report |
Accounts. Accounts type total exemption full. |
2020-07-21 |
View Report |
Officers. Officer name: Mrs Lucy Faure. Change date: 2020-05-02. |
2020-05-02 |
View Report |
Confirmation statement. Statement with no updates. |
2020-02-11 |
View Report |
Annual return. With made up date. |
2019-08-30 |
View Report |
Officers. Termination date: 2016-01-28. Officer name: Mike Mcafferty. |
2019-08-30 |
View Report |
Officers. Officer name: Mark Mccabe. Termination date: 2016-01-28. |
2019-08-30 |
View Report |
Officers. Officer name: Linda Westbury. Termination date: 2016-01-28. |
2019-08-30 |
View Report |
Officers. Officer name: Paul Davies. Termination date: 2016-01-28. |
2019-08-30 |
View Report |
Officers. Officer name: Steven Connor. Termination date: 2016-01-28. |
2019-08-30 |
View Report |
Address. New address: 34 High East Street Dorchester Dorset DT1 1HA. Old address: 37 Jennings Road St Albans Herts AL1 4NX. Change date: 2019-08-30. |
2019-08-30 |
View Report |
Confirmation statement. Statement with updates. |
2019-08-30 |
View Report |
Confirmation statement. Statement with updates. |
2019-08-30 |
View Report |
Persons with significant control. Notification of a person with significant control statement. |
2019-08-30 |
View Report |
Confirmation statement. Statement with updates. |
2019-08-30 |
View Report |
Accounts. Accounts type micro entity. |
2019-08-30 |
View Report |
Accounts. Accounts type micro entity. |
2019-08-30 |
View Report |
Accounts. Accounts type micro entity. |
2019-08-30 |
View Report |
Accounts. Accounts type micro entity. |
2019-08-30 |
View Report |
Accounts. Accounts type micro entity. |
2019-08-30 |
View Report |
Restoration. Administrative restoration company. |
2019-08-30 |
View Report |
Gazette. Gazette dissolved compulsory. |
2016-03-22 |
View Report |
Gazette. Gazette notice compulsory. |
2016-01-05 |
View Report |
Annual return. With made up date full list shareholders. |
2015-04-28 |
View Report |
Accounts. Accounts type micro entity. |
2014-10-31 |
View Report |
Officers. Termination date: 2014-09-23. Officer name: Fraser Macdonald. |
2014-09-23 |
View Report |
Annual return. With made up date full list shareholders. |
2014-02-05 |
View Report |
Accounts. Accounts type total exemption small. |
2013-10-30 |
View Report |
Annual return. With made up date full list shareholders. |
2013-03-22 |
View Report |
Accounts. Accounts type total exemption small. |
2012-10-17 |
View Report |
Annual return. With made up date full list shareholders. |
2012-03-28 |
View Report |
Accounts. Accounts type dormant. |
2011-10-17 |
View Report |
Annual return. With made up date full list shareholders. |
2011-03-04 |
View Report |
Incorporation. Incorporation company. |
2010-01-29 |
View Report |