CS01 |
Confirmation statement with no updates Tue, 12th Sep 2023
filed on: 13th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 12th, April 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 12th Sep 2022
filed on: 16th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 21st, March 2022
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 34 Westway Caterham on the Hill Surrey CR3 5TP England on Wed, 16th Feb 2022 to Amlbenson, the Long Lodge the Long Lodge, 265-269 Kingston Road Wimbledon London SW19 3NW
filed on: 16th, February 2022
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on Sat, 20th Nov 2021
filed on: 16th, February 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 12th Sep 2021
filed on: 13th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 28th, June 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 12th Sep 2020
filed on: 8th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 10th, March 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 12th Sep 2019
filed on: 10th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 15th, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 12th Sep 2018
filed on: 19th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Aml Maybrook House, 97 Godstone Road, Caterham Surrey CR3 6RE on Thu, 5th Apr 2018 to 34 Westway Caterham on the Hill Surrey CR3 5TP
filed on: 5th, April 2018
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on Tue, 3rd Apr 2018
filed on: 3rd, April 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 11th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 12th Sep 2017
filed on: 19th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 27th, March 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Mon, 12th Sep 2016
filed on: 23rd, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 14th, June 2016
| resolution
|
Free Download
|
SH01 |
Capital declared on Thu, 1st Oct 2015: 3.00 GBP
filed on: 6th, June 2016
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 6th, June 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 12th Sep 2015
filed on: 8th, October 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 30th, April 2015
| accounts
|
Free Download
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 12th Sep 2014
filed on: 16th, September 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 14th, April 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 12th Sep 2013
filed on: 24th, September 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Sep 2012
filed on: 16th, May 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 12th Sep 2012
filed on: 20th, September 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2011
filed on: 28th, November 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 12th Sep 2011
filed on: 22nd, September 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Sep 2010
filed on: 29th, June 2011
| accounts
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on Sat, 11th Sep 2010
filed on: 12th, October 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sat, 11th Sep 2010 director's details were changed
filed on: 12th, October 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 12th Sep 2010
filed on: 12th, October 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2009
filed on: 12th, April 2010
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 12th Sep 2009
filed on: 13th, October 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2008
filed on: 7th, June 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return drawn up to Tue, 7th Oct 2008 with complete member list
filed on: 7th, October 2008
| annual return
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 18th, December 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 18th, December 2007
| officers
|
Free Download
(1 page)
|
288a |
On Thu, 18th Oct 2007 New secretary appointed
filed on: 18th, October 2007
| officers
|
Free Download
(1 page)
|
288a |
On Thu, 18th Oct 2007 New director appointed
filed on: 18th, October 2007
| officers
|
Free Download
(1 page)
|
288a |
On Thu, 18th Oct 2007 New secretary appointed
filed on: 18th, October 2007
| officers
|
Free Download
(1 page)
|
288a |
On Thu, 18th Oct 2007 New director appointed
filed on: 18th, October 2007
| officers
|
Free Download
(1 page)
|
288b |
On Mon, 17th Sep 2007 Director resigned
filed on: 17th, September 2007
| officers
|
Free Download
(1 page)
|
288b |
On Mon, 17th Sep 2007 Secretary resigned
filed on: 17th, September 2007
| officers
|
Free Download
(1 page)
|
288b |
On Mon, 17th Sep 2007 Director resigned
filed on: 17th, September 2007
| officers
|
Free Download
(1 page)
|
288b |
On Mon, 17th Sep 2007 Secretary resigned
filed on: 17th, September 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, September 2007
| incorporation
|
Free Download
(9 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, September 2007
| incorporation
|
Free Download
(9 pages)
|