(AA) Micro company accounts made up to 31st March 2023
filed on: 2nd, November 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 19th September 2023
filed on: 29th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 13th, December 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 19th September 2022
filed on: 6th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH04) Secretary's details changed on 20th April 2022
filed on: 29th, April 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 26th, November 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 19th September 2021
filed on: 18th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 12th November 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: 12th, November 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 19th September 2020
filed on: 15th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 23rd, June 2020
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 19th October 2019
filed on: 1st, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 19th October 2019 director's details were changed
filed on: 1st, June 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 15th, October 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 19th September 2019
filed on: 10th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 19th September 2018
filed on: 1st, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 5th April 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: 5th, April 2018
| address
|
Free Download
(1 page)
|
(CH04) Secretary's details changed on 3rd April 2018
filed on: 3rd, April 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 19th September 2017
filed on: 5th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 3rd, August 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 19th September 2016
filed on: 30th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 1st, July 2016
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 19th September 2015 with full list of members
filed on: 7th, October 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On 1st December 2014 director's details were changed
filed on: 20th, July 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 19th September 2014 with full list of members
filed on: 3rd, November 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 3rd November 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 8th, November 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 19th September 2013 with full list of members
filed on: 22nd, October 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 17th, December 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 19th September 2012 with full list of members
filed on: 23rd, October 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2011
filed on: 16th, December 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 19th September 2011 with full list of members
filed on: 21st, September 2011
| annual return
|
Free Download
(4 pages)
|
(CH01) On 29th November 2010 director's details were changed
filed on: 8th, December 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2010
filed on: 18th, November 2010
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 19th September 2010 with full list of members
filed on: 12th, October 2010
| annual return
|
Free Download
(4 pages)
|
(CH04) Secretary's details changed on 18th September 2010
filed on: 12th, October 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 15th February 2010 director's details were changed
filed on: 15th, February 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Maybrook House 97 Godstone Road Caterham Surrey CR3 6RE England on 21st January 2010
filed on: 21st, January 2010
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 2 Brookmead Cottages Horsham Road Cranleigh Surrey GU6 8DJ on 6th January 2010
filed on: 6th, January 2010
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Aml Maybrook House 97 Godstone Road Caterham Surrey CR3 6RE on 6th January 2010
filed on: 6th, January 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2009
filed on: 16th, December 2009
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return up to 30th September 2009 with shareholders record
filed on: 30th, September 2009
| annual return
|
Free Download
(3 pages)
|
(288a) On 8th October 2008 Director appointed
filed on: 8th, October 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 08/10/2008 from aml maybrook house 97 godstone road caterham surrey CR3 6RE united kingdom
filed on: 8th, October 2008
| address
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/09/2009 to 31/03/2009
filed on: 8th, October 2008
| accounts
|
Free Download
(1 page)
|
(288a) On 8th October 2008 Secretary appointed
filed on: 8th, October 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 19th, September 2008
| incorporation
|
Free Download
(8 pages)
|
(288b) On 19th September 2008 Appointment terminated director
filed on: 19th, September 2008
| officers
|
Free Download
(1 page)
|