CERTNM |
Company name changed AMA1674 LTDcertificate issued on 15/01/24
filed on: 15th, January 2024
|
change of name |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 4th January 2024
filed on: 4th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 22nd, December 2023
|
accounts |
Free Download
(6 pages)
|
AD01 |
Change of registered address from 783 Harrow Road Wembley HA0 2LP England on 27th September 2023 to Rmr Partnership Llp Vyman House , 104 College Road Harrow HA1 1BQ
filed on: 27th, September 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 17th January 2023
filed on: 17th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 28th, December 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 1st July 2022
filed on: 25th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 19th, November 2021
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, October 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 1st July 2021
filed on: 11th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, September 2021
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 6th, October 2020
|
accounts |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2nd July 2020
filed on: 2nd, July 2020
|
resolution |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
CS01 |
Confirmation statement with updates 1st July 2020
filed on: 1st, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 26th March 2019: 50.00 GBP
filed on: 25th, June 2020
|
capital |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 25th June 2020
filed on: 25th, June 2020
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 25th June 2020
filed on: 25th, June 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 25th June 2020
filed on: 25th, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 25th June 2020
filed on: 25th, June 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 65 Dalmally Road Croydon Surrey CR0 6LW England on 25th June 2020 to 783 Harrow Road Wembley HA0 2LP
filed on: 25th, June 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 25th June 2020
filed on: 25th, June 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 25th June 2020
filed on: 25th, June 2020
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 25th June 2020
filed on: 25th, June 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 25th March 2020
filed on: 5th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 5th April 2020
filed on: 5th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 26th, March 2019
|
incorporation |
Free Download
|
SH01 |
Statement of Capital on 26th March 2019: 50.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|