(CS01) Confirmation statement with no updates Mon, 16th Oct 2023
filed on: 20th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 28th, March 2023
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, January 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 16th Oct 2022
filed on: 6th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 3rd, January 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 24th, March 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sat, 16th Oct 2021
filed on: 27th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Fri, 16th Oct 2020
filed on: 10th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 5th, March 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wed, 16th Oct 2019
filed on: 14th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 22nd Mar 2019. New Address: One Canada Square 37th Floor Canary Wharf London E14 5AA. Previous address: One Canada Square One Canada Square 29th Floor London E14 5DY United Kingdom
filed on: 22nd, March 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Fri, 24th Nov 2017
filed on: 28th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 24th Nov 2017 director's details were changed
filed on: 27th, November 2018
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Sat, 30th Jun 2018
filed on: 26th, November 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tue, 16th Oct 2018
filed on: 18th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Mon, 16th Oct 2017
filed on: 16th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Fri, 30th Jun 2017
filed on: 16th, October 2017
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Fri, 30th Jun 2017
filed on: 11th, July 2017
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 11th Jul 2017. New Address: One Canada Square One Canada Square 29th Floor London E14 5DY. Previous address: 104 Rainbow Road Erith Kent DA8 2EQ
filed on: 11th, July 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 31st Oct 2016
filed on: 2nd, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Aug 2016
filed on: 15th, November 2016
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tue, 20th Sep 2016
filed on: 20th, September 2016
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(TM01) Mon, 19th Sep 2016 - the day director's appointment was terminated
filed on: 19th, September 2016
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 1st Aug 2016 new director was appointed.
filed on: 2nd, August 2016
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Aug 2015
filed on: 20th, April 2016
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed amazing triangle inc LTDcertificate issued on 20/01/16
filed on: 20th, January 2016
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AR01) Annual return drawn up to Sat, 31st Oct 2015 with full list of members
filed on: 5th, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 5th Nov 2015: 5.00 GBP
capital
|
|
(AD01) Address change date: Tue, 3rd Nov 2015. New Address: 104 Rainbow Road Erith Kent DA8 2EQ. Previous address: 61 Rochdale Road London London SE2 0XE
filed on: 3rd, November 2015
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 1st Sep 2015 director's details were changed
filed on: 3rd, November 2015
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Aug 2014
filed on: 24th, January 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sun, 3rd Aug 2014 with full list of members
filed on: 22nd, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 22nd Sep 2014: 5.00 GBP
capital
|
|
(AR01) Annual return drawn up to Mon, 30th Sep 2013 with full list of members
filed on: 30th, October 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Aug 2013
filed on: 20th, October 2013
| accounts
|
Free Download
(2 pages)
|
(TM01) Mon, 11th Mar 2013 - the day director's appointment was terminated
filed on: 11th, March 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, August 2012
| incorporation
|
Free Download
(21 pages)
|