CS01 |
Confirmation statement with no updates 7th April 2024
filed on: 8th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2023
filed on: 3rd, January 2024
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 7th April 2023
filed on: 12th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 12th September 2022 director's details were changed
filed on: 10th, May 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 12th September 2022 director's details were changed
filed on: 10th, May 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 12th September 2022
filed on: 10th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2022
filed on: 25th, January 2023
| accounts
|
Free Download
(10 pages)
|
AD01 |
Change of registered address from 7 Kingsway Chalfont St. Peter Gerrards Cross SL9 8NS England on 12th September 2022 to 48 High Beeches Gerrards Cross SL9 7HY
filed on: 12th, September 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 7th April 2022
filed on: 19th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(10 pages)
|
PSC04 |
Change to a person with significant control 23rd March 2021
filed on: 19th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 7th April 2021
filed on: 16th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
TM02 |
Secretary's appointment terminated on 31st March 2021
filed on: 31st, March 2021
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 31st March 2021
filed on: 31st, March 2021
| resolution
|
Free Download
(3 pages)
|
AP03 |
On 31st March 2021, company appointed a new person to the position of a secretary
filed on: 31st, March 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 5a Frascati Way Maidenhead Berkshire SL6 4UY England on 30th March 2021 to 7 Kingsway Chalfont St. Peter Gerrards Cross SL9 8NS
filed on: 30th, March 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th April 2020
filed on: 23rd, December 2020
| accounts
|
Free Download
(10 pages)
|
AP01 |
New director was appointed on 8th December 2020
filed on: 9th, December 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 7th April 2020
filed on: 8th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2019
filed on: 24th, January 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 7th April 2019
filed on: 16th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2018
filed on: 13th, December 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 7th April 2018
filed on: 16th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 13 Oak Avenue Ickenham Middlesex UB10 8LP on 16th April 2018 to 5a Frascati Way Maidenhead Berkshire SL6 4UY
filed on: 16th, April 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th April 2017
filed on: 29th, January 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 7th April 2017
filed on: 27th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2016
filed on: 21st, June 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 8th April 2016
filed on: 11th, May 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 11th May 2016: 100.00 GBP
capital
|
|
AR01 |
Annual return with complete list of members, drawn up to 7th April 2016
filed on: 27th, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 27th April 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th April 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th April 2015
filed on: 8th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 8th May 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th April 2014
filed on: 17th, February 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th April 2014
filed on: 29th, May 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2013
filed on: 2nd, December 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th April 2013
filed on: 30th, May 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2012
filed on: 7th, January 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th April 2012
filed on: 19th, September 2012
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed benjamin dean LIMITEDcertificate issued on 04/09/12
filed on: 4th, September 2012
| change of name
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 24th, August 2012
| change of name
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Third Floor 207 Regent Street London W1B 3HH United Kingdom on 10th August 2012
filed on: 10th, August 2012
| address
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, August 2012
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, August 2012
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Suite 250 162-168 Regent Street London W1B 5TD United Kingdom on 23rd January 2012
filed on: 23rd, January 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 7th, April 2011
| incorporation
|
Free Download
(23 pages)
|