AA |
Micro company financial statements for the year ending on Mon, 31st Jul 2023
filed on: 15th, December 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 18th Jul 2023
filed on: 18th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 28th, March 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 18th Jul 2022
filed on: 23rd, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 11th, April 2022
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 15th Nov 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: 15th, November 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 18th Jul 2021
filed on: 28th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
Tue, 23rd Feb 2021 - the day secretary's appointment was terminated
filed on: 27th, July 2021
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 1st, April 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 18th Jul 2020
filed on: 30th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 29th, May 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 18th Jul 2019
filed on: 30th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 11th, January 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 18th Jul 2018
filed on: 23rd, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 3rd Apr 2018. New Address: 34 Westway Caterham on the Hill Surrey CR3 5TP. Previous address: Aml Maybrook House Godstone Road Caterham Surrey CR3 6RE
filed on: 3rd, April 2018
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 9th, March 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 18th Jul 2017
filed on: 7th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 30th, March 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Mon, 18th Jul 2016
filed on: 19th, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 15th, February 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sat, 18th Jul 2015 with full list of members
filed on: 4th, September 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 4th Sep 2015: 1.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 6th, February 2015
|
accounts |
|
AR01 |
Annual return drawn up to Fri, 18th Jul 2014 with full list of members
filed on: 21st, July 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 21st Jul 2014: 1.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 1st, April 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Thu, 18th Jul 2013 with full list of members
filed on: 23rd, July 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 23rd Jul 2013: 1 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2012
filed on: 30th, April 2013
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Wed, 18th Jul 2012 with full list of members
filed on: 18th, July 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2011
filed on: 30th, April 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Mon, 18th Jul 2011 with full list of members
filed on: 11th, August 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jul 2010
filed on: 28th, April 2011
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sun, 18th Jul 2010 with full list of members
filed on: 12th, October 2010
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Sat, 17th Jul 2010 director's details were changed
filed on: 12th, October 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2009
filed on: 6th, July 2010
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2008
filed on: 5th, July 2010
|
accounts |
Free Download
(4 pages)
|
363a |
Annual return up to Mon, 27th Jul 2009 with shareholders record
filed on: 27th, July 2009
|
annual return |
Free Download
(3 pages)
|
287 |
Registered office changed on 08/01/2009 from unit 35 capital business centre 22 carlton road south croydon surrey CR2 0BS
filed on: 8th, January 2009
|
address |
Free Download
(1 page)
|
363a |
Annual return up to Thu, 24th Jul 2008 with shareholders record
filed on: 24th, July 2008
|
annual return |
Free Download
(3 pages)
|
287 |
Registered office changed on 28/05/2008 from 2C beeches avenue carshalton surrey SM5 2LX
filed on: 28th, May 2008
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Tue, 31st Jul 2007
filed on: 4th, October 2007
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Tue, 31st Jul 2007
filed on: 4th, October 2007
|
accounts |
Free Download
(1 page)
|
363a |
Annual return up to Tue, 4th Sep 2007 with shareholders record
filed on: 4th, September 2007
|
annual return |
Free Download
(2 pages)
|
287 |
Registered office changed on 04/09/07 from: 20 beeches avenue carshalton surrey SM5 2LX
filed on: 4th, September 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 04/09/07 from: 20 beeches avenue carshalton surrey SM5 2LX
filed on: 4th, September 2007
|
address |
Free Download
(1 page)
|
363a |
Annual return up to Tue, 4th Sep 2007 with shareholders record
filed on: 4th, September 2007
|
annual return |
Free Download
(2 pages)
|
288a |
On Fri, 3rd Nov 2006 New director appointed
filed on: 3rd, November 2006
|
officers |
Free Download
(2 pages)
|
288a |
On Fri, 3rd Nov 2006 New director appointed
filed on: 3rd, November 2006
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 23/10/06 from: c/o aml benson, maybrook house 97 godstone road caterham surrey CR3 6RE
filed on: 23rd, October 2006
|
address |
Free Download
(1 page)
|
288a |
On Mon, 23rd Oct 2006 New secretary appointed
filed on: 23rd, October 2006
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 23/10/06 from: c/o aml benson, maybrook house 97 godstone road caterham surrey CR3 6RE
filed on: 23rd, October 2006
|
address |
Free Download
(1 page)
|
288a |
On Mon, 23rd Oct 2006 New secretary appointed
filed on: 23rd, October 2006
|
officers |
Free Download
(2 pages)
|
288b |
On Tue, 18th Jul 2006 Secretary resigned
filed on: 18th, July 2006
|
officers |
Free Download
(1 page)
|
288b |
On Tue, 18th Jul 2006 Secretary resigned
filed on: 18th, July 2006
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 18th, July 2006
|
incorporation |
Free Download
(9 pages)
|
288b |
On Tue, 18th Jul 2006 Director resigned
filed on: 18th, July 2006
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 18th, July 2006
|
incorporation |
Free Download
(9 pages)
|
288b |
On Tue, 18th Jul 2006 Director resigned
filed on: 18th, July 2006
|
officers |
Free Download
(1 page)
|