(CS01) Confirmation statement with updates 15th December 2023
filed on: 15th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st December 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Oyster Hill Forge Clay Lane Headley Epsom Surrey KT18 6JX United Kingdom on 28th May 2023 to Coastwise House 17 Liverpool Road Worthing West Sussex BN11 1SU
filed on: 28th, May 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 15th December 2022
filed on: 15th, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st December 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Regency House 61a Walton Street Walton on the Hill Surrey KT20 7RZ on 16th December 2021 to Oyster Hill Forge Clay Lane Headley Epsom Surrey KT18 6JX
filed on: 16th, December 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 15th December 2021
filed on: 16th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 15th December 2021
filed on: 16th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 15th December 2021 director's details were changed
filed on: 16th, December 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 12th October 2021 director's details were changed
filed on: 12th, October 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st December 2020
filed on: 15th, March 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 15th December 2020
filed on: 15th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2019
filed on: 20th, May 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 15th December 2019
filed on: 6th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 25th June 2019
filed on: 25th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st December 2018
filed on: 27th, March 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 15th December 2018
filed on: 7th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2017
filed on: 29th, January 2018
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control 15th December 2017
filed on: 4th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 15th December 2017
filed on: 4th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2016
filed on: 5th, May 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 15th December 2016
filed on: 20th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 12th May 2016 director's details were changed
filed on: 12th, May 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 17th, March 2016
| accounts
|
Free Download
(7 pages)
|
(CERTNM) Company name changed amory brown LIMITEDcertificate issued on 09/03/16
filed on: 9th, March 2016
| change of name
|
Free Download
(3 pages)
|
(CH01) On 21st December 2015 director's details were changed
filed on: 21st, December 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 15th December 2015
filed on: 15th, December 2015
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 5th October 2015
filed on: 16th, October 2015
| officers
|
Free Download
(1 page)
|
(CH01) On 11th May 2015 director's details were changed
filed on: 11th, May 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 20th, January 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 15th December 2014
filed on: 16th, December 2014
| annual return
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities, Resolution
filed on: 7th, March 2014
| resolution
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 20th February 2014: 200.00 GBP
filed on: 28th, February 2014
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 28th, February 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 15th December 2013
filed on: 17th, December 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2012
filed on: 22nd, February 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 15th December 2012
filed on: 18th, December 2012
| annual return
|
Free Download
(4 pages)
|
(AAMD) Amended accounts made up to 31st December 2010
filed on: 12th, March 2012
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2011
filed on: 8th, March 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 15th December 2011
filed on: 16th, December 2011
| annual return
|
Free Download
(4 pages)
|
(CH01) On 1st September 2011 director's details were changed
filed on: 19th, September 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On 5th July 2011 director's details were changed
filed on: 26th, July 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2010
filed on: 20th, April 2011
| accounts
|
Free Download
(9 pages)
|
(CH01) On 29th May 2010 director's details were changed
filed on: 31st, March 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 15th December 2010
filed on: 16th, December 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 15th December 2009 director's details were changed
filed on: 27th, January 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 15th, December 2009
| incorporation
|
Free Download
(36 pages)
|