(AA) Full accounts for the period ending Sat, 31st Dec 2022
filed on: 9th, January 2024
| accounts
|
Free Download
(31 pages)
|
(CS01) Confirmation statement with updates Sat, 15th Jul 2023
filed on: 18th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Wed, 31st May 2023 director's details were changed
filed on: 15th, June 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 31st Mar 2023 director's details were changed
filed on: 15th, June 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 31st May 2023. New Address: 3rd Floor 3-5 Charlotte Street Manchester M1 4HB. Previous address: Chancery Exchange 10 Furnival Street London EC4A 1AB United Kingdom
filed on: 31st, May 2023
| address
|
Free Download
(1 page)
|
(TM02) Tue, 30th May 2023 - the day secretary's appointment was terminated
filed on: 31st, May 2023
| officers
|
Free Download
(1 page)
|
(AP04) New secretary appointment on Tue, 30th May 2023
filed on: 31st, May 2023
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Fri, 31st Dec 2021
filed on: 22nd, April 2023
| accounts
|
Free Download
(31 pages)
|
(AA01) Previous accounting period shortened to Thu, 30th Dec 2021
filed on: 15th, December 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 15th Jul 2022
filed on: 4th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Thu, 31st Dec 2020
filed on: 31st, January 2022
| accounts
|
Free Download
(33 pages)
|
(CERTNM) Company name changed ameycespa (awrp) odc LIMITEDcertificate issued on 05/01/22
filed on: 5th, January 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(PSC05) Change to a person with significant control Tue, 4th Jan 2022
filed on: 4th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 15th Jul 2021
filed on: 22nd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Tue, 31st Dec 2019
filed on: 12th, January 2021
| accounts
|
Free Download
(34 pages)
|
(CS01) Confirmation statement with no updates Wed, 15th Jul 2020
filed on: 28th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Fri, 24th Apr 2020 new director was appointed.
filed on: 24th, April 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 2nd Mar 2020 - the day director's appointment was terminated
filed on: 2nd, March 2020
| officers
|
Free Download
(1 page)
|
(CH01) On Thu, 16th Jan 2020 director's details were changed
filed on: 16th, January 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 16th Jan 2020 director's details were changed
filed on: 16th, January 2020
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Mon, 31st Dec 2018
filed on: 11th, October 2019
| accounts
|
Free Download
(28 pages)
|
(CH04) Secretary's name changed on Mon, 2nd Sep 2019
filed on: 2nd, September 2019
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 2nd Sep 2019. New Address: Chancery Exchange 10 Furnival Street London EC4A 1AB. Previous address: The Sherard Building Edmund Halley Road Oxford Oxfordshire OX4 4DQ
filed on: 2nd, September 2019
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control Mon, 2nd Sep 2019
filed on: 2nd, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 15th Jul 2019
filed on: 18th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Fri, 7th Dec 2018 - the day director's appointment was terminated
filed on: 13th, December 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 12th Dec 2018 new director was appointed.
filed on: 13th, December 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 12th Dec 2018 new director was appointed.
filed on: 12th, December 2018
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Sun, 31st Dec 2017
filed on: 30th, November 2018
| accounts
|
Free Download
(21 pages)
|
(TM01) Thu, 11th Oct 2018 - the day director's appointment was terminated
filed on: 6th, November 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 20th Jul 2018 new director was appointed.
filed on: 26th, July 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 15th Jul 2018
filed on: 25th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending Sat, 31st Dec 2016
filed on: 26th, July 2017
| accounts
|
Free Download
(18 pages)
|
(PSC05) Change to a person with significant control Wed, 6th Apr 2016
filed on: 19th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 15th Jul 2017
filed on: 19th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Thu, 1st Sep 2016
filed on: 12th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Wed, 31st Aug 2016 - the day director's appointment was terminated
filed on: 31st, August 2016
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Thu, 31st Dec 2015
filed on: 9th, June 2016
| accounts
|
Free Download
(16 pages)
|
(TM01) Tue, 31st May 2016 - the day director's appointment was terminated
filed on: 7th, June 2016
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 8th Dec 2015 new director was appointed.
filed on: 23rd, December 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 8th Dec 2015 new director was appointed.
filed on: 18th, December 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 16th Oct 2015 - the day director's appointment was terminated
filed on: 23rd, October 2015
| officers
|
Free Download
(1 page)
|
(TM01) Fri, 16th Oct 2015 - the day director's appointment was terminated
filed on: 23rd, October 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 2nd Sep 2015 with full list of members
filed on: 1st, October 2015
| annual return
|
Free Download
(5 pages)
|
(AP01) On Tue, 2nd Sep 2014 new director was appointed.
filed on: 30th, September 2015
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to Thu, 31st Dec 2015
filed on: 8th, December 2014
| accounts
|
Free Download
(1 page)
|
(CH01) On Tue, 2nd Sep 2014 director's details were changed
filed on: 19th, November 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 2nd Sep 2014 new director was appointed.
filed on: 21st, October 2014
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, September 2014
| incorporation
|
|
(SH01) Capital declared on Tue, 2nd Sep 2014: 1.00 GBP
capital
|
|