(PSC05) Change to a person with significant control Monday 18th December 2023
filed on: 27th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Monday 18th December 2023
filed on: 22nd, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Accounting period ending changed to Saturday 31st December 2022 (was Friday 31st March 2023).
filed on: 27th, September 2023
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 14th, September 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Sunday 10th September 2023
filed on: 12th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On Wednesday 6th September 2023 secretary's details were changed
filed on: 6th, September 2023
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Thursday 31st March 2022 to Friday 31st December 2021
filed on: 22nd, December 2022
| accounts
|
Free Download
(1 page)
|
(CH01) On Thursday 1st December 2022 director's details were changed
filed on: 19th, December 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 14th December 2022 director's details were changed
filed on: 14th, December 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Town Hall Hotel & Apartments 8 Patriot Square London E2 9NF. Change occurred on Monday 10th October 2022. Company's previous address: 10 Queen Street Place London EC4R 1AG England.
filed on: 10th, October 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 10th September 2022
filed on: 13th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC05) Change to a person with significant control Friday 14th January 2022
filed on: 13th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(MR04) Charge 114435950001 satisfaction in full.
filed on: 31st, January 2022
| mortgage
|
Free Download
(1 page)
|
(AA01) Accounting period extended to Thursday 31st March 2022. Originally it was Friday 31st December 2021
filed on: 19th, January 2022
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 14th January 2022.
filed on: 19th, January 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 2nd July 2018.
filed on: 18th, January 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 14th December 2021
filed on: 18th, January 2022
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 10 Queen Street Place London EC4R 1AG. Change occurred on Tuesday 18th January 2022. Company's previous address: Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ United Kingdom.
filed on: 18th, January 2022
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 14th December 2021.
filed on: 18th, January 2022
| officers
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control Tuesday 14th December 2021
filed on: 18th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 14th December 2021
filed on: 18th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Monday 2nd July 2018
filed on: 18th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 14th December 2021
filed on: 18th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 14th January 2022
filed on: 18th, January 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Friday 14th January 2022
filed on: 18th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Friday 14th January 2022
filed on: 18th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CERTNM) Company name changed amelia group LTD.certificate issued on 18/01/22
filed on: 18th, January 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(CS01) Confirmation statement with updates Friday 10th September 2021
filed on: 18th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 1st, October 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Thursday 10th September 2020
filed on: 24th, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 16th, June 2020
| accounts
|
Free Download
(9 pages)
|
(SH01) 100000.00 GBP is the capital in company's statement on Thursday 19th December 2019
filed on: 22nd, January 2020
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tuesday 10th September 2019
filed on: 24th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 114435950001, created on Thursday 20th December 2018
filed on: 31st, December 2018
| mortgage
|
Free Download
(43 pages)
|
(AA01) Accounting period extended to Tuesday 31st December 2019. Originally it was Wednesday 31st July 2019
filed on: 17th, December 2018
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ. Change occurred on Wednesday 12th December 2018. Company's previous address: 8 Patriot Square Bethnal Green London E2 9NF United Kingdom.
filed on: 12th, December 2018
| address
|
Free Download
(1 page)
|
(CH03) On Wednesday 12th December 2018 secretary's details were changed
filed on: 12th, December 2018
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wednesday 12th December 2018
filed on: 12th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 12th December 2018 director's details were changed
filed on: 12th, December 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 5th September 2018
filed on: 12th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 5th September 2018
filed on: 12th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 5th September 2018
filed on: 10th, September 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 10th September 2018
filed on: 10th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 2nd, July 2018
| incorporation
|
Free Download
(14 pages)
|