(PSC04) Change to a person with significant control October 17, 2023
filed on: 23rd, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On October 17, 2023 director's details were changed
filed on: 20th, October 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 30th, August 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates July 31, 2023
filed on: 31st, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 31, 2022
filed on: 1st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 5th, July 2022
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control July 31, 2016
filed on: 8th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 31, 2021
filed on: 11th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 8th, April 2021
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address 61 Westway Caterham Surrey CR3 5TQ. Change occurred on March 17, 2021. Company's previous address: 34 Westway Caterham on the Hill Surrey CR3 5TP England.
filed on: 17th, March 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 1st, October 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 31, 2020
filed on: 18th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 31, 2019
filed on: 8th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 25th, June 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 31, 2018
filed on: 2nd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 27th, July 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 34 Westway Caterham on the Hill Surrey CR3 5TP. Change occurred on April 3, 2018. Company's previous address: Aml Maybrook House 97 Godstone Road Caterham CR3 6RE England.
filed on: 3rd, April 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2016
filed on: 25th, September 2017
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address Aml Maybrook House 97 Godstone Road Caterham CR3 6RE. Change occurred on September 7, 2017. Company's previous address: 4 Timber Lane Caterham Surrey CR3 6LZ.
filed on: 7th, September 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 31, 2017
filed on: 14th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2015
filed on: 26th, September 2016
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates July 31, 2016
filed on: 1st, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2014
filed on: 25th, September 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 31, 2015
filed on: 4th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 4, 2015: 1000.00 GBP
capital
|
|
(AA) Total exemption full company accounts data drawn up to December 31, 2013
filed on: 17th, September 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 31, 2014
filed on: 1st, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 1, 2014: 1000.00 GBP
capital
|
|
(AA) Total exemption full company accounts data drawn up to December 31, 2012
filed on: 25th, September 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to July 31, 2013
filed on: 7th, August 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 7, 2013: 1,000 GBP
capital
|
|
(AA) Total exemption full company accounts data drawn up to December 31, 2011
filed on: 17th, September 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 31, 2012
filed on: 31st, July 2012
| annual return
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2010
filed on: 30th, September 2011
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on September 30, 2011. Old Address: 4 Timer Lane Caterham Surrey CR3 6LZ
filed on: 30th, September 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to July 31, 2011
filed on: 4th, August 2011
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 31, 2010
filed on: 31st, July 2010
| annual return
|
Free Download
(3 pages)
|
(CH01) On July 31, 2010 director's details were changed
filed on: 31st, July 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2009
filed on: 24th, February 2010
| accounts
|
Free Download
(6 pages)
|
(287) Registered office changed on 17/09/2009 from 102 portnalls road coulsdon surrey CR5 3DF
filed on: 17th, September 2009
| address
|
Free Download
(1 page)
|
(288b) On September 17, 2009 Appointment terminated secretary
filed on: 17th, September 2009
| officers
|
Free Download
(1 page)
|
(363a) Period up to September 14, 2009 - Annual return with full member list
filed on: 14th, September 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2008
filed on: 5th, April 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Period up to August 29, 2008 - Annual return with full member list
filed on: 29th, August 2008
| annual return
|
Free Download
(3 pages)
|
(225) Curr ext from 31/07/2008 to 31/12/2008
filed on: 17th, March 2008
| accounts
|
Free Download
(1 page)
|
(288a) On September 7, 2007 New secretary appointed
filed on: 7th, September 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 07/09/07 from: maybrook house, 97 godstone road caterham surrey CR3 6RE
filed on: 7th, September 2007
| address
|
Free Download
(1 page)
|
(288a) On September 7, 2007 New secretary appointed
filed on: 7th, September 2007
| officers
|
Free Download
(1 page)
|
(288a) On September 7, 2007 New director appointed
filed on: 7th, September 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 07/09/07 from: maybrook house, 97 godstone road caterham surrey CR3 6RE
filed on: 7th, September 2007
| address
|
Free Download
(1 page)
|
(288a) On September 7, 2007 New director appointed
filed on: 7th, September 2007
| officers
|
Free Download
(1 page)
|
(288b) On August 2, 2007 Secretary resigned
filed on: 2nd, August 2007
| officers
|
Free Download
(1 page)
|
(288b) On August 2, 2007 Director resigned
filed on: 2nd, August 2007
| officers
|
Free Download
(1 page)
|
(288b) On August 2, 2007 Director resigned
filed on: 2nd, August 2007
| officers
|
Free Download
(1 page)
|
(288b) On August 2, 2007 Secretary resigned
filed on: 2nd, August 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 31st, July 2007
| incorporation
|
Free Download
(9 pages)
|
(NEWINC) Certificate of incorporation
filed on: 31st, July 2007
| incorporation
|
Free Download
(9 pages)
|