(CERTNM) Company name changed AMA1674 LTDcertificate issued on 15/01/24
filed on: 15th, January 2024
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 4th January 2024
filed on: 4th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 783 Harrow Road Wembley HA0 2LP England on 27th September 2023 to Rmr Partnership Llp Vyman House , 104 College Road Harrow HA1 1BQ
filed on: 27th, September 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 17th January 2023
filed on: 17th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 28th, December 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 1st July 2022
filed on: 25th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 19th, November 2021
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, October 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 1st July 2021
filed on: 11th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 21st, September 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 6th, October 2020
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2nd July 2020
filed on: 2nd, July 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(CS01) Confirmation statement with updates 1st July 2020
filed on: 1st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 26th March 2019: 50.00 GBP
filed on: 25th, June 2020
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 25th June 2020
filed on: 25th, June 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 25th June 2020
filed on: 25th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 25th June 2020
filed on: 25th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 25th June 2020
filed on: 25th, June 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 65 Dalmally Road Croydon Surrey CR0 6LW England on 25th June 2020 to 783 Harrow Road Wembley HA0 2LP
filed on: 25th, June 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 25th June 2020
filed on: 25th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 25th June 2020
filed on: 25th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 25th June 2020
filed on: 25th, June 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 25th March 2020
filed on: 5th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 5th April 2020
filed on: 5th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 26th, March 2019
| incorporation
|
Free Download
|
(SH01) Statement of Capital on 26th March 2019: 50.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|