(AA) Full accounts data made up to 2022-12-31
filed on: 9th, January 2024
| accounts
|
Free Download
(27 pages)
|
(CH01) On 2023-05-31 director's details were changed
filed on: 14th, June 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2023-05-31 director's details were changed
filed on: 14th, June 2023
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to 2021-12-31
filed on: 24th, March 2023
| accounts
|
Free Download
(29 pages)
|
(TM02) Secretary appointment termination on 2023-03-22
filed on: 23rd, March 2023
| officers
|
Free Download
(1 page)
|
(AP04) On 2023-03-22 - new secretary appointed
filed on: 23rd, March 2023
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from 2021-12-31 to 2021-12-30
filed on: 14th, December 2022
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 3rd Floor 3 - 5 Charlotte Street Manchester England M1 4HB England to 3rd Floor 3-5 Charlotte Street Manchester M1 4HB on 2022-11-10
filed on: 10th, November 2022
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Chancery Exchange 10 Furnival Street London EC4A 1AB United Kingdom to 3rd Floor 3 - 5 Charlotte Street Manchester England M1 4HB on 2022-05-13
filed on: 13th, May 2022
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2022-04-21
filed on: 26th, April 2022
| officers
|
Free Download
(2 pages)
|
(AP03) On 2022-03-29 - new secretary appointed
filed on: 29th, March 2022
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on 2022-03-23
filed on: 28th, March 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2022-03-07
filed on: 7th, March 2022
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2020-12-31
filed on: 5th, January 2022
| accounts
|
Free Download
(33 pages)
|
(CERTNM) Company name changed ameycespa (mk) spv LIMITEDcertificate issued on 05/01/22
filed on: 5th, January 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AA) Full accounts data made up to 2019-12-31
filed on: 12th, January 2021
| accounts
|
Free Download
(32 pages)
|
(AP01) New director was appointed on 2020-03-13
filed on: 27th, May 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2020-03-13
filed on: 23rd, March 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2020-03-13
filed on: 23rd, March 2020
| officers
|
Free Download
(1 page)
|
(CH01) On 2020-01-16 director's details were changed
filed on: 16th, January 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020-01-16 director's details were changed
filed on: 16th, January 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020-01-16 director's details were changed
filed on: 16th, January 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020-01-16 director's details were changed
filed on: 16th, January 2020
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to 2018-12-31
filed on: 31st, October 2019
| accounts
|
Free Download
(30 pages)
|
(CH04) Secretary's details changed on 2019-09-02
filed on: 2nd, September 2019
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from The Sherard Building Edmund Halley Road Oxford Oxfordshire OX4 4DQ to Chancery Exchange 10 Furnival Street London EC4A 1AB on 2019-09-02
filed on: 2nd, September 2019
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, January 2019
| gazette
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2017-12-31
filed on: 29th, January 2019
| accounts
|
Free Download
(31 pages)
|
(AP01) New director was appointed on 2018-12-12
filed on: 13th, December 2018
| officers
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 11th, December 2018
| gazette
|
Free Download
|
(TM01) Director appointment termination date: 2018-10-11
filed on: 6th, November 2018
| officers
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 085384240001 in full
filed on: 28th, March 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 085384240002 in full
filed on: 28th, March 2018
| mortgage
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2016-12-31
filed on: 2nd, August 2017
| accounts
|
Free Download
(32 pages)
|
(AA) Full accounts data made up to 2015-12-31
filed on: 20th, October 2016
| accounts
|
Free Download
(29 pages)
|
(AP01) New director was appointed on 2016-08-24
filed on: 24th, August 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2016-06-01 with full list of members
filed on: 13th, June 2016
| annual return
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: 2016-05-31
filed on: 7th, June 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2015-10-16
filed on: 21st, October 2015
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2014-12-31
filed on: 13th, October 2015
| accounts
|
Free Download
(29 pages)
|
(AR01) Annual return made up to 2015-06-01 with full list of members
filed on: 16th, June 2015
| annual return
|
Free Download
(6 pages)
|
(CH01) On 2014-08-14 director's details were changed
filed on: 19th, August 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2014-05-21 with full list of members
filed on: 26th, June 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Full accounts data made up to 2013-12-31
filed on: 9th, June 2014
| accounts
|
Free Download
(28 pages)
|
(MR01) Registration of charge 085384240002
filed on: 11th, March 2014
| mortgage
|
Free Download
(25 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 5th, July 2013
| resolution
|
Free Download
(41 pages)
|
(MR01) Registration of charge 085384240001
filed on: 1st, July 2013
| mortgage
|
Free Download
(51 pages)
|
(AP01) New director was appointed on 2013-06-20
filed on: 20th, June 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2013-06-20
filed on: 20th, June 2013
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened from 2014-05-31 to 2013-12-31
filed on: 20th, June 2013
| accounts
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2013-06-13: 50000.00 GBP
filed on: 20th, June 2013
| capital
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 21st, May 2013
| incorporation
|
Free Download
(57 pages)
|