(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, April 2020
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from Devonshire House 60 Goswell Rd London EC1M 7AD on 3rd October 2019 to 15a Oval Road London NW1 7EA
filed on: 3rd, October 2019
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 19th April 2019
filed on: 18th, September 2019
| confirmation statement
|
Free Download
(2 pages)
|
(RT01) Administrative restoration application
filed on: 18th, September 2019
| restoration
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 18th, June 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, April 2019
| gazette
|
Free Download
(1 page)
|
(CH01) On 4th May 2016 director's details were changed
filed on: 23rd, August 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 19th April 2018
filed on: 2nd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 10th May 2018
filed on: 17th, May 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th April 2017
filed on: 7th, February 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 19th April 2017
filed on: 6th, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
(TM01) Director's appointment terminated on 18th April 2017
filed on: 25th, April 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 19th April 2016: 1.21 GBP
filed on: 27th, April 2016
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 25th April 2016: 1.21 GBP
filed on: 27th, April 2016
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 26th April 2016
filed on: 27th, April 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 19th April 2016
filed on: 26th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2015
filed on: 9th, February 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 19th April 2015
filed on: 14th, May 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 29th January 2015: 1.21 GBP
filed on: 11th, May 2015
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2014
filed on: 12th, February 2015
| accounts
|
Free Download
(4 pages)
|
(CERTNM) Company name changed amphi h LTDcertificate issued on 06/06/14
filed on: 6th, June 2014
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 30th May 2014
change of name
|
|
(AD01) Registered office address changed from C/O Antonio Borges 46 C Devonshire Street London W1G 7AN on 6th June 2014
filed on: 6th, June 2014
| address
|
Free Download
(1 page)
|
(CH01) On 21st March 2014 director's details were changed
filed on: 21st, May 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 19th April 2014
filed on: 21st, May 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 21st May 2014: 1.18 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th April 2013
filed on: 15th, April 2014
| accounts
|
Free Download
(3 pages)
|
(SH02) Sub-division of shares on 21st March 2014
filed on: 2nd, April 2014
| capital
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 21st March 2014: 1.18 GBP
filed on: 2nd, April 2014
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights
filed on: 2nd, April 2014
| resolution
|
Free Download
(17 pages)
|
(AP01) New director was appointed on 2nd April 2014
filed on: 2nd, April 2014
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Hub Westminster - New Zealand House 80 Haymarket London SW1Y 4TE United Kingdom on 4th June 2013
filed on: 4th, June 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 19th April 2013
filed on: 16th, May 2013
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 19th, April 2012
| incorporation
|
Free Download
(7 pages)
|