(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 18th, July 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, September 2022
| gazette
|
Free Download
(1 page)
|
(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 Sat, 23rd Oct 2021
filed on: 21st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 34 Westway Caterham on the Hill Surrey CR3 5TP England on Thu, 9th Dec 2021 to Amlbenson, the Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW
filed on: 9th, December 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 23rd Oct 2020
filed on: 10th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 16th, February 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 14th, December 2020
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, February 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 23rd Oct 2019
filed on: 7th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Fri, 13th Dec 2019
filed on: 17th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 13th Dec 2019 director's details were changed
filed on: 17th, January 2020
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, January 2020
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, August 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 27th, August 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 27th, August 2019
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, August 2019
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, November 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 23rd Oct 2018
filed on: 27th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, October 2018
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from Aml Maybrook House 97 Godstone Road Caterham Surrey CR3 6RE on Tue, 3rd Apr 2018 to 34 Westway Caterham on the Hill Surrey CR3 5TP
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)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, January 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 16th, January 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 23rd Oct 2017
filed on: 12th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 27th, January 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sun, 23rd Oct 2016
filed on: 23rd, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 6th, May 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 23rd Oct 2015
filed on: 30th, October 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 12th, June 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 23rd Oct 2014
filed on: 28th, October 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 28th Oct 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 18th, March 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 23rd Oct 2013
filed on: 5th, December 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 5th Dec 2013: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 5th, June 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 23rd Oct 2012
filed on: 12th, December 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2011
filed on: 27th, July 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 23rd Oct 2011
filed on: 10th, November 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Oct 2010
filed on: 26th, April 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 23rd Oct 2010
filed on: 8th, November 2010
| annual return
|
Free Download
(4 pages)
|
(AP04) On Fri, 30th Oct 2009, company appointed a new person to the position of a secretary
filed on: 30th, October 2009
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Mon, 26th Oct 2009. Old Address: . Aml Maybrook House 97 Godstone Road Caterham CR3 6RE England
filed on: 26th, October 2009
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, October 2009
| incorporation
|
Free Download
(50 pages)
|