(AA) Micro company financial statements for the year ending on July 31, 2023
filed on: 1st, April 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 20, 2023
filed on: 23rd, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2022
filed on: 24th, March 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 20, 2022
filed on: 23rd, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2021
filed on: 7th, April 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 12 Park Terrace Newbury RG14 1ED United Kingdom to 5 Orchard End Chieveley Newbury RG20 8RQ on July 21, 2021
filed on: 21st, July 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 20, 2021
filed on: 21st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 20, 2020
filed on: 23rd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2019
filed on: 19th, April 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 20, 2019
filed on: 23rd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2018
filed on: 17th, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 20, 2018
filed on: 3rd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 20, 2017
filed on: 1st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Flat 6, Victoria House 3 Junction Road Andover SP10 3QU England to 12 Park Terrace Newbury RG14 1ED on May 19, 2017
filed on: 19th, May 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on July 31, 2016
filed on: 24th, January 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Basepoint Business Centre, Caxton Close Andover Hampshire SP10 3FG England to Flat 6, Victoria House 3 Junction Road Andover SP10 3QU on January 12, 2017
filed on: 12th, January 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 20, 2016
filed on: 2nd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 12th, January 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to July 20, 2015
filed on: 24th, September 2015
| annual return
|
Free Download
(13 pages)
|
(SH01) Capital declared on September 24, 2015: 120.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 30th, January 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to July 20, 2014 with full list of members
filed on: 30th, August 2014
| annual return
|
Free Download
(14 pages)
|
(SH01) Capital declared on August 30, 2014: 120.00 GBP
capital
|
|
(SH01) Capital declared on July 18, 2014: 100.00 GBP
filed on: 25th, July 2014
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 23rd, January 2014
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to July 20, 2013 with full list of members
filed on: 22nd, July 2013
| annual return
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of authority to purchase a number of shares
filed on: 23rd, May 2013
| resolution
|
Free Download
(1 page)
|
(SH03) Report of purchase of own shares
filed on: 23rd, May 2013
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 7th, February 2013
| accounts
|
Free Download
(9 pages)
|
(SH01) Capital declared on September 18, 2012: 110.00 GBP
filed on: 20th, September 2012
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 20th, September 2012
| resolution
|
Free Download
(19 pages)
|
(AR01) Annual return made up to July 20, 2012 with full list of members
filed on: 14th, August 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 25th, January 2012
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to July 20, 2011 with full list of members
filed on: 16th, August 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2010
filed on: 11th, April 2011
| accounts
|
Free Download
(10 pages)
|
(CH01) On July 20, 2010 director's details were changed
filed on: 16th, August 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to July 20, 2010 with full list of members
filed on: 16th, August 2010
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed amplifi media LIMITEDcertificate issued on 01/08/09
filed on: 30th, July 2009
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, July 2009
| incorporation
|
Free Download
(13 pages)
|