(AD01) Address change date: 10th April 2024. New Address: 142 Hamlet Gardens London W6 0TR. Previous address: Amlbenson, the Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW United Kingdom
filed on: 10th, April 2024
| address
|
Free Download
(1 page)
|
(CH01) On 31st October 2023 director's details were changed
filed on: 16th, November 2023
| officers
|
Free Download
(2 pages)
|
(CH03) On 16th November 2023 secretary's details were changed
filed on: 16th, November 2023
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 31st October 2023
filed on: 16th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th November 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 5th June 2023
filed on: 2nd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2021
filed on: 30th, November 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 5th June 2022
filed on: 29th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 17th November 2021. New Address: Amlbenson, the Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW. Previous address: 34 Westway C/O Aml Benson Caterham on the Hill Surrey CR3 5TP
filed on: 17th, November 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th November 2020
filed on: 16th, September 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 5th June 2021
filed on: 11th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2019
filed on: 23rd, October 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 5th June 2020
filed on: 9th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 1st July 2020. New Address: 34 Westway C/O Aml Benson Caterham on the Hill Surrey CR3 5TP. Previous address: Merebrook Eden Vale Dormans Park East Grinstead West Sussex RH19 2LT
filed on: 1st, July 2020
| address
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, September 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 5th June 2019
filed on: 27th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 27th, August 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th November 2017
filed on: 24th, July 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 5th June 2018
filed on: 17th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 5th June 2017
filed on: 13th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2016
filed on: 29th, April 2017
| accounts
|
Free Download
(4 pages)
|
(AA01) Accounting reference date changed from 30th June 2016 to 30th November 2016
filed on: 2nd, March 2017
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 5th June 2016 with full list of members
filed on: 15th, September 2016
| annual return
|
Free Download
(16 pages)
|
(SH01) Statement of Capital on 15th September 2016: 100.00 GBP
capital
|
|
(AD01) Address change date: 15th September 2016. New Address: Merebrook Eden Vale Dormans Park East Grinstead West Sussex RH19 2LT. Previous address: 107 Haberdasher Street London N1 6EH England
filed on: 15th, September 2016
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 5th, June 2015
| incorporation
|
Free Download
(37 pages)
|