(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, November 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2022-11-30
filed on: 20th, November 2023
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 31st, October 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-05-13
filed on: 27th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-11-30
filed on: 30th, November 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022-05-13
filed on: 1st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period extended from 2021-05-31 to 2021-11-30
filed on: 31st, May 2022
| accounts
|
Free Download
(1 page)
|
(CH04) Secretary's details changed on 2022-04-20
filed on: 3rd, May 2022
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 34 Westway Caterham on the Hill Surrey CR3 5TP England to Amlbenson, the Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW on 2021-11-19
filed on: 19th, November 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2020-05-31
filed on: 25th, May 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-05-13
filed on: 13th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-05-13
filed on: 25th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-05-31
filed on: 27th, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-05-13
filed on: 31st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-05-31
filed on: 8th, January 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-05-13
filed on: 23rd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Aml Maybrook House 97 Godstone Road Caterham Surrey CR3 6RE to 34 Westway Caterham on the Hill Surrey CR3 5TP on 2018-04-05
filed on: 5th, April 2018
| address
|
Free Download
(1 page)
|
(CH04) Secretary's details changed on 2018-04-03
filed on: 3rd, April 2018
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2017-05-31
filed on: 21st, November 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-05-13
filed on: 1st, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-05-31
filed on: 25th, November 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2016-05-13 with full list of members
filed on: 16th, May 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2016-04-25 director's details were changed
filed on: 25th, April 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016-04-23 director's details were changed
filed on: 25th, April 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2015-05-31
filed on: 22nd, October 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2015-05-13 with full list of members
filed on: 3rd, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-06-03: 1.00 GBP
capital
|
|
(AP04) On 2014-06-05 - new secretary appointed
filed on: 5th, June 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 13th, May 2014
| incorporation
|
Free Download
(7 pages)
|