(PSC01) Notification of a person with significant control 2023-09-22
filed on: 19th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, September 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 26th, September 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023-09-22
filed on: 22nd, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2023-01-25
filed on: 22nd, September 2023
| persons with significant control
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on 2023-09-22
filed on: 22nd, September 2023
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, April 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 4th, April 2023
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates 2023-01-13
filed on: 29th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2023-01-25
filed on: 25th, January 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2023-01-25
filed on: 25th, January 2023
| officers
|
Free Download
(1 page)
|
(CH04) Secretary's details changed on 2022-04-20
filed on: 29th, April 2022
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2022-03-31 to 2021-07-31
filed on: 29th, April 2022
| accounts
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-07-31
filed on: 29th, April 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-01-13
filed on: 31st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(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 2021-11-10
filed on: 10th, November 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2020-03-31
filed on: 23rd, March 2021
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2017-04-04 director's details were changed
filed on: 11th, February 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-01-13
filed on: 11th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2017-04-04
filed on: 15th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP04) On 2021-01-13 - new secretary appointed
filed on: 13th, January 2021
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2020-06-11
filed on: 11th, June 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AD01) Registered office address changed from Alan Stanton Ltd Horndon Industrial Park West Horndon Brentwood CM13 3XD England to 34 Westway Caterham on the Hill Surrey CR3 5TP on 2020-06-10
filed on: 10th, June 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020-01-13
filed on: 13th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2019-03-31
filed on: 30th, December 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2019-07-18
filed on: 18th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-03-31
filed on: 14th, December 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2018-09-15
filed on: 26th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-03-31
filed on: 16th, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-09-15
filed on: 15th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 12 Ownstead Gardens Sanderstead Surrey CR2 0HH to Alan Stanton Ltd Horndon Industrial Park West Horndon Brentwood CM13 3XD on 2017-09-15
filed on: 15th, September 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-03-04
filed on: 6th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2016-03-31
filed on: 7th, October 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to 2016-03-04 with full list of members
filed on: 4th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2015-03-31
filed on: 21st, November 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to 2015-03-04 with full list of members
filed on: 5th, March 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2014-03-31
filed on: 19th, November 2014
| accounts
|
Free Download
(9 pages)
|
(CH01) On 2013-07-01 director's details were changed
filed on: 8th, April 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2014-03-04 with full list of members
filed on: 8th, April 2014
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2013-05-25 director's details were changed
filed on: 26th, September 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 81 Ridge Langley South Croydon Surrey CR2 0AP England on 2013-06-10
filed on: 10th, June 2013
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 4th, March 2013
| incorporation
|
Free Download
(36 pages)
|