AA |
Micro company financial statements for the year ending on Wed, 31st May 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 6th Dec 2023
filed on: 6th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on Tue, 16th May 2023
filed on: 31st, May 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On Tue, 16th May 2023 director's details were changed
filed on: 31st, May 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Amlbenson, the Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW United Kingdom on Wed, 31st May 2023 to Calder & Co 30 Orange Street London WC2H 7HF
filed on: 31st, May 2023
| address
|
Free Download
(1 page)
|
AP04 |
On Tue, 16th May 2023, company appointed a new person to the position of a secretary
filed on: 31st, May 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 16th May 2023
filed on: 31st, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 11th, January 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 6th Dec 2022
filed on: 6th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 27th Nov 2022
filed on: 29th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 30th, May 2022
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 34 Westway Caterham on the Hill Surrey CR3 5TP England on Mon, 29th Nov 2021 to Amlbenson, the Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW
filed on: 29th, November 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 27th Nov 2021
filed on: 29th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 34 Westway Caterham on the Hill Surrey CR3 5TP United Kingdom on Mon, 29th Nov 2021 to Amlbenson, the Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW
filed on: 29th, November 2021
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Amlbenson, the Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW United Kingdom on Mon, 29th Nov 2021 to 34 Westway Caterham on the Hill Surrey CR3 5TP
filed on: 29th, November 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 27th Nov 2020
filed on: 10th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 9th, October 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 27th Nov 2019
filed on: 28th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 6th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 27th Nov 2018
filed on: 7th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 8th, August 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Aml Maybrook House 97 Godstone Road Caterham Surrey CR3 6RE on Fri, 20th Apr 2018 to 34 Westway Caterham on the Hill Surrey CR3 5TP
filed on: 20th, April 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 27th Nov 2017
filed on: 27th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 6th, October 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 13th May 2017
filed on: 1st, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 18th, October 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 13th May 2016
filed on: 16th, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 25th, February 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 13th May 2015
filed on: 15th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 15th May 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 14th, November 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 13th May 2014
filed on: 20th, May 2014
| annual return
|
Free Download
(3 pages)
|
AP03 |
On Fri, 16th Aug 2013, company appointed a new person to the position of a secretary
filed on: 16th, August 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, May 2013
| incorporation
|
Free Download
(7 pages)
|