(CS01) Confirmation statement with no updates 2024-01-10
filed on: 19th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2023-01-31
filed on: 28th, March 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023-01-10
filed on: 10th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-01-31
filed on: 29th, September 2022
| accounts
|
Free Download
(2 pages)
|
(CH04) Secretary's details changed on 2022-04-20
filed on: 29th, April 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-01-10
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 2021-11-17
filed on: 17th, November 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-01-31
filed on: 19th, October 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-01-10
filed on: 2nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-01-31
filed on: 31st, January 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-01-10
filed on: 4th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-01-31
filed on: 30th, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-01-10
filed on: 14th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-01-31
filed on: 30th, October 2018
| accounts
|
Free Download
(2 pages)
|
(CH04) Secretary's details changed on 2018-07-05
filed on: 5th, July 2018
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Aml Maybrook House 97 Godstone Road Caterham Surrey CR3 6RE England to 34 Westway Caterham on the Hill Surrey CR3 5TP on 2018-07-05
filed on: 5th, July 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018-01-10
filed on: 23rd, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2017-01-18 director's details were changed
filed on: 21st, February 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017-01-18
filed on: 20th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2017-01-31
filed on: 31st, October 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2016-01-31
filed on: 23rd, January 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2017-01-10
filed on: 13th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 4 Chedington Shoeburyness Southend-on-Sea SS3 8UR to Aml Maybrook House 97 Godstone Road Caterham Surrey CR3 6RE on 2016-12-12
filed on: 12th, December 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2016-01-10 with full list of members
filed on: 10th, February 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-01-31
filed on: 7th, October 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2015-01-10 with full list of members
filed on: 29th, January 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2015-01-29: 2.00 GBP
capital
|
|
(AD01) Registered office address changed from Aml Maybrook House 97 Godstone Road Caterham Surrey CR3 6RE England on 2014-02-13
filed on: 13th, February 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 10th, January 2014
| incorporation
|
Free Download
(9 pages)
|