(CS01) Confirmation statement with updates 2023-10-12
filed on: 16th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to 2023-03-31
filed on: 28th, September 2023
| accounts
|
Free Download
(22 pages)
|
(SH01) Statement of Capital on 2023-03-08: 2418654.00 GBP
filed on: 21st, March 2023
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2022-10-12
filed on: 15th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to 2022-03-31
filed on: 13th, September 2022
| accounts
|
Free Download
(22 pages)
|
(AP01) New director was appointed on 2022-04-11
filed on: 21st, April 2022
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2022-03-29: 2361654.00 GBP
filed on: 29th, March 2022
| capital
|
Free Download
(3 pages)
|
(AD01) New registered office address Amlbenson the Long Lodge 265-269 Kingston Road Wimbledon SW19 3NW. Change occurred on 2022-03-25. Company's previous address: 34 Westway Caterham on the Hill Surrey CR3 5TP England.
filed on: 25th, March 2022
| address
|
Free Download
(1 page)
|
(CH04) Secretary's details changed on 2021-12-01
filed on: 25th, March 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-10-12
filed on: 26th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to 2021-03-31
filed on: 13th, October 2021
| accounts
|
Free Download
(25 pages)
|
(SH01) Statement of Capital on 2021-03-15: 2142654.00 GBP
filed on: 19th, March 2021
| capital
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to 2020-03-31
filed on: 26th, January 2021
| accounts
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with updates 2020-10-12
filed on: 5th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2020-05-01: 1678188.00 GBP
filed on: 14th, May 2020
| capital
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2019-11-15
filed on: 19th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2019-11-15
filed on: 19th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 2019-11-30 to 2020-03-31
filed on: 16th, November 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-10-12
filed on: 31st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control 2019-09-04
filed on: 21st, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2019-09-10
filed on: 18th, September 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-08-26
filed on: 31st, August 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2019-07-17
filed on: 29th, July 2019
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to 2018-11-30
filed on: 18th, April 2019
| accounts
|
Free Download
(26 pages)
|
(PSC02) Notification of a person with significant control 2018-07-17
filed on: 12th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2018-07-17
filed on: 12th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018-10-12
filed on: 12th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2018-10-02: 1514760.00 GBP
filed on: 5th, October 2018
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018-05-24
filed on: 12th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to 2017-11-30
filed on: 18th, May 2018
| accounts
|
Free Download
(10 pages)
|
(AD01) New registered office address 34 Westway Caterham on the Hill Surrey CR3 5TP. Change occurred on 2018-04-05. Company's 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 2018-04-03
filed on: 3rd, April 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-11-01
filed on: 3rd, November 2017
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to 2016-11-30
filed on: 3rd, August 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2017-05-24
filed on: 24th, May 2017
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2016-11-30: 1367016.00 GBP
filed on: 31st, January 2017
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2016-11-05
filed on: 21st, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2016-06-29: 1000000.00 GBP
filed on: 18th, July 2016
| capital
|
Free Download
|
(AA) Small company accounts for the period up to 2015-11-30
filed on: 28th, April 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-11-05
filed on: 15th, January 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-11-30: 600912.00 GBP
filed on: 15th, January 2016
| capital
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to 2014-11-30
filed on: 16th, October 2015
| accounts
|
Free Download
(10 pages)
|
(SH01) Statement of Capital on 2015-03-04: 300000.00 GBP
filed on: 11th, March 2015
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-11-10: 175000.00 GBP
filed on: 10th, November 2014
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2014-11-01
filed on: 7th, November 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2014-11-01
filed on: 7th, November 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-11-05
filed on: 5th, November 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2014-07-01: 20.00 GBP
filed on: 4th, July 2014
| capital
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2013-11-30
filed on: 6th, May 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-11-05
filed on: 10th, February 2014
| annual return
|
Free Download
(4 pages)
|
(TM02) Termination of appointment as a secretary on 2014-02-03
filed on: 3rd, February 2014
| officers
|
Free Download
(1 page)
|
(AP04) Appointment (date: 2014-02-03) of a secretary
filed on: 3rd, February 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 3Rd Floor 86-90 Paul Street London EC2A 4NE England on 2014-02-03
filed on: 3rd, February 2014
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2013-10-10
filed on: 10th, October 2013
| officers
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 5th, November 2012
| incorporation
|
Free Download
(8 pages)
|