(CS01) Confirmation statement with no updates 2023-05-02
filed on: 10th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, October 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2022-05-31
filed on: 28th, October 2022
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 25th, October 2022
| gazette
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2022-05-22: 4.00 GBP
filed on: 26th, May 2022
| capital
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2022-05-01
filed on: 26th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022-05-02
filed on: 26th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2022-05-12
filed on: 12th, May 2022
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on 2022-05-12
filed on: 12th, May 2022
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Amlbenson, the Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW. Change occurred on 2021-11-15. Company's previous address: 34 Westway Caterham on the Hill Surrey CR3 5TP England.
filed on: 15th, November 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-05-02
filed on: 6th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-05-31
filed on: 5th, May 2021
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2021-02-03 director's details were changed
filed on: 11th, February 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021-02-03
filed on: 11th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021-02-03
filed on: 11th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on 2020-11-23
filed on: 24th, November 2020
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: 2020-11-23) of a secretary
filed on: 24th, November 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-05-02
filed on: 25th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-05-31
filed on: 30th, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-05-02
filed on: 10th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-05-31
filed on: 15th, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-05-02
filed on: 9th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2018-05-08
filed on: 9th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 34 Westway Caterham on the Hill Surrey CR3 5TP. Change occurred on 2018-04-03. Company's previous address: Aml Maybrook House 97 Godstone Road Caterham Surrey CR3 6RE England.
filed on: 3rd, April 2018
| address
|
Free Download
(1 page)
|
(CH04) Secretary's details changed on 2018-03-29
filed on: 29th, March 2018
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2018-02-28
filed on: 1st, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2018-02-28: 3.00 GBP
filed on: 1st, March 2018
| capital
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2018-02-28
filed on: 1st, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2018-02-28
filed on: 1st, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2017-05-31
filed on: 19th, December 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-05-02
filed on: 25th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2016-06-30 director's details were changed
filed on: 5th, July 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2016-06-02
filed on: 3rd, June 2016
| officers
|
Free Download
(1 page)
|
(AP04) Appointment (date: 2016-06-02) of a secretary
filed on: 2nd, June 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2016-06-02
filed on: 2nd, June 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2016-05-11
filed on: 11th, May 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2016-05-11
filed on: 11th, May 2016
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 3rd, May 2016
| incorporation
|
Free Download
|