(AD01) Change of registered address from Amlbenson, the Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW United Kingdom on 2023/08/02 to 8a Kingsway House King Street Bedworth Warwickshire CV12 8HY
filed on: 2nd, August 2023
| address
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, July 2023
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2021/09/30
filed on: 29th, September 2022
| accounts
|
Free Download
(2 pages)
|
(CH04) Secretary's details were changed on 2021/12/01
filed on: 21st, March 2022
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 34 Westway Caterham on the Hill Surrey CR3 5TP England on 2021/11/15 to Amlbenson, the Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW
filed on: 15th, November 2021
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2020/09/30
filed on: 30th, September 2021
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2021/07/17 director's details were changed
filed on: 14th, September 2021
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 2020/09/29
filed on: 30th, June 2021
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2019/09/30
filed on: 28th, April 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/09/30
filed on: 8th, October 2019
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, September 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, September 2019
| gazette
|
Free Download
(1 page)
|
(CH01) On 2019/01/04 director's details were changed
filed on: 22nd, March 2019
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/09/30
filed on: 9th, November 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, September 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, September 2018
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from Aml Maybrook House 97 Godstone Road Caterham Surrey CR3 6RE on 2018/04/03 to 34 Westway Caterham on the Hill Surrey CR3 5TP
filed on: 3rd, April 2018
| address
|
Free Download
(1 page)
|
(CH04) Secretary's details were changed on 2018/03/29
filed on: 29th, March 2018
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/09/30
filed on: 31st, October 2017
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, September 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, September 2017
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, July 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, July 2017
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, September 2016
| gazette
|
Free Download
|
(AA) Data of total exemption small company accounts made up to 2015/09/30
filed on: 12th, September 2016
| accounts
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, August 2016
| gazette
|
Free Download
|
(AR01) Annual return with complete list of members, drawn up to 2016/04/19
filed on: 17th, May 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2016/04/01 director's details were changed
filed on: 17th, May 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/09/30
filed on: 21st, March 2016
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on 2015/08/12
filed on: 18th, August 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2015/04/19
filed on: 2nd, July 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/07/02
capital
|
|
(AA01) Extension of accounting period to 2014/09/30 from 2014/03/31
filed on: 29th, December 2014
| accounts
|
Free Download
(1 page)
|
(CH01) On 2014/10/15 director's details were changed
filed on: 16th, October 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014/10/15 director's details were changed
filed on: 16th, October 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/04/19
filed on: 5th, June 2014
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/04/19
filed on: 15th, July 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2013/01/02 director's details were changed
filed on: 2nd, July 2013
| officers
|
Free Download
(2 pages)
|
(AP04) On 2013/07/02, company appointed a new person to the position of a secretary
filed on: 2nd, July 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 2013/01/02 director's details were changed
filed on: 2nd, July 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2013/07/02 from New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom
filed on: 2nd, July 2013
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2013/03/31
filed on: 24th, May 2013
| accounts
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/03/31
filed on: 3rd, January 2013
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2012/03/31 director's details were changed
filed on: 8th, June 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 2012/03/31 director's details were changed
filed on: 8th, June 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/04/19
filed on: 8th, June 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/03/31
filed on: 16th, March 2012
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to 2011/03/31
filed on: 19th, January 2012
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2011/11/17 from C/O Gateway Partners Group 2Nd Floor, 43 Whitfield Street London London W1T 4HD
filed on: 17th, November 2011
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2011/06/21.
filed on: 21st, June 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/04/19
filed on: 21st, June 2011
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on 2011/01/17 from 567 Hertford Road Enfield Middlesex EN3 5UL England
filed on: 17th, January 2011
| address
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 19th, April 2010
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|