(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 29th, November 2023
| accounts
|
Free Download
(5 pages)
|
(CH01) On Tue, 14th Mar 2023 director's details were changed
filed on: 14th, March 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 14th Mar 2023 director's details were changed
filed on: 14th, March 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 24th, February 2023
| accounts
|
Free Download
(5 pages)
|
(TM02) Wed, 4th Jan 2023 - the day secretary's appointment was terminated
filed on: 4th, January 2023
| officers
|
Free Download
(1 page)
|
(TM01) Sat, 21st May 2022 - the day director's appointment was terminated
filed on: 4th, January 2023
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 23rd Dec 2022. New Address: 3 Church Street Odiham Hook Hampshire RG29 1LU. Previous address: Amlbenson, the Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW United Kingdom
filed on: 23rd, December 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 9th Dec 2022
filed on: 15th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH04) Secretary's name changed on Wed, 20th Apr 2022
filed on: 29th, April 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 9th Dec 2021
filed on: 21st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 15th Nov 2021. New Address: Amlbenson, the Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW. Previous address: 34 Westway Caterham on the Hill Surrey CR3 5TP England
filed on: 15th, November 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 29th Feb 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 9th Dec 2020
filed on: 9th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 29th, October 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 4th Sep 2019
filed on: 10th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 9th, October 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 4th Sep 2018
filed on: 8th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 3rd Apr 2018. New Address: 34 Westway Caterham on the Hill Surrey CR3 5TP. Previous address: Aml Maybrook House 97 Godstone Road Caterham Surrey CR3 6RE
filed on: 3rd, April 2018
| address
|
Free Download
(1 page)
|
(CH04) Secretary's name changed on Thu, 29th Mar 2018
filed on: 29th, March 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 4th Sep 2017
filed on: 11th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 9th, August 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 4th Sep 2016
filed on: 29th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 29th Feb 2016
filed on: 26th, July 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Fri, 4th Sep 2015 with full list of members
filed on: 10th, September 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Thu, 10th Sep 2015: 2.00 GBP
capital
|
|
(CH01) On Wed, 6th May 2015 director's details were changed
filed on: 10th, September 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 8th May 2015 director's details were changed
filed on: 10th, September 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 25th, August 2015
| accounts
|
Free Download
(4 pages)
|
(CH01) On Tue, 5th May 2015 director's details were changed
filed on: 6th, May 2015
| officers
|
Free Download
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 8th, October 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Thu, 4th Sep 2014 with full list of members
filed on: 5th, September 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Fri, 5th Sep 2014: 2.00 GBP
capital
|
|
(CH01) On Wed, 3rd Sep 2014 director's details were changed
filed on: 5th, September 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 3rd Sep 2014 director's details were changed
filed on: 5th, September 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2013
filed on: 17th, December 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Wed, 4th Sep 2013 with full list of members
filed on: 10th, September 2013
| annual return
|
Free Download
(5 pages)
|
(CH01) On Tue, 3rd Sep 2013 director's details were changed
filed on: 10th, September 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 3rd Sep 2013 director's details were changed
filed on: 10th, September 2013
| officers
|
Free Download
(2 pages)
|
(AP04) New secretary appointment on Mon, 22nd Jul 2013
filed on: 22nd, July 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Mon, 22nd Jul 2013. Old Address: Unit 2, the Village Guards Avenue Caterham-on-the-Hill Surrey CR3 5XL Uk
filed on: 22nd, July 2013
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Mon, 22nd Jul 2013. Old Address: Aml Maybrook House 97 Godstone Road Caterham Surrey CR3 6RE England
filed on: 22nd, July 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 28th Feb 2012
filed on: 10th, October 2012
| accounts
|
Free Download
(14 pages)
|
(AR01) Annual return drawn up to Tue, 4th Sep 2012 with full list of members
filed on: 27th, September 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 28th Feb 2011
filed on: 17th, November 2011
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return drawn up to Sun, 4th Sep 2011 with full list of members
filed on: 29th, September 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 28th Feb 2010
filed on: 1st, December 2010
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return drawn up to Sat, 4th Sep 2010 with full list of members
filed on: 24th, September 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Sat, 4th Sep 2010 director's details were changed
filed on: 23rd, September 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 4th Sep 2010 director's details were changed
filed on: 23rd, September 2010
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Sun, 28th Feb 2010
filed on: 16th, June 2010
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Sep 2009
filed on: 8th, June 2010
| accounts
|
Free Download
(12 pages)
|
(363a) Annual return up to Fri, 18th Sep 2009 with shareholders record
filed on: 18th, September 2009
| annual return
|
Free Download
(3 pages)
|
(288c) Director's change of particulars
filed on: 18th, September 2009
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed mikael and ludovic LIMITEDcertificate issued on 17/09/09
filed on: 16th, September 2009
| change of name
|
Free Download
(3 pages)
|
(288a) On Fri, 23rd Jan 2009 Director appointed
filed on: 23rd, January 2009
| officers
|
Free Download
(1 page)
|
(288a) On Fri, 23rd Jan 2009 Director appointed
filed on: 23rd, January 2009
| officers
|
Free Download
(1 page)
|
(288b) On Fri, 5th Sep 2008 Appointment terminated director
filed on: 5th, September 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 4th, September 2008
| incorporation
|
Free Download
(14 pages)
|