(TM01) Director's appointment was terminated on January 4, 2024
filed on: 4th, January 2024
| officers
|
Free Download
(1 page)
|
(AP01) On January 4, 2024 new director was appointed.
filed on: 4th, January 2024
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 6, 2023
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 15th, December 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 6, 2022
filed on: 6th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on March 15, 2022
filed on: 6th, April 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 13, 2022
filed on: 14th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 7th, December 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 13, 2021
filed on: 15th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 12th, November 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 13, 2020
filed on: 13th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 13th, November 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 13, 2019
filed on: 15th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 26th, November 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address B3 Kingfisher House Kingsway Team Valley Trading Estate Gateshead NE11 0JQ. Change occurred on June 6, 2018. Company's previous address: A1 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU.
filed on: 6th, June 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 13, 2018
filed on: 14th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 16th, November 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 13, 2017
filed on: 23rd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 13, 2016
filed on: 15th, March 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 15, 2016: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 11th, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 13, 2015
filed on: 17th, March 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 13, 2014
filed on: 18th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 18, 2014: 1.00 GBP
capital
|
|
(TM02) Termination of appointment as a secretary on March 18, 2014
filed on: 18th, March 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 19th, December 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 13, 2013
filed on: 20th, March 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 20th, December 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 13, 2012
filed on: 20th, March 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 21st, December 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 13, 2011
filed on: 14th, March 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 28th, October 2010
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on May 6, 2010. Old Address: Unit B8 Marquis Court, Team Valley, Gateshead Tyne and Wear NE11 0RU
filed on: 6th, May 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 13, 2010
filed on: 6th, May 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On March 13, 2010 director's details were changed
filed on: 5th, May 2010
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's name changed on March 13, 2010
filed on: 5th, May 2010
| officers
|
Free Download
(2 pages)
|
(AP01) On February 26, 2010 new director was appointed.
filed on: 26th, February 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 20th, October 2009
| accounts
|
Free Download
(3 pages)
|
(363a) Period up to March 16, 2009 - Annual return with full member list
filed on: 16th, March 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 13th, October 2008
| accounts
|
Free Download
(3 pages)
|
(363a) Period up to April 3, 2008 - Annual return with full member list
filed on: 3rd, April 2008
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed amberia estates LTDcertificate issued on 18/09/07
filed on: 18th, September 2007
| change of name
|
Free Download
(2 pages)
|
(88(2)R) Alloted 1 shares on March 14, 2007. Value of each share 1 £, total number of shares: 2.
filed on: 18th, September 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 1 shares on March 14, 2007. Value of each share 1 £, total number of shares: 2.
filed on: 18th, September 2007
| capital
|
Free Download
(2 pages)
|
(CERTNM) Company name changed amberia estates LTDcertificate issued on 18/09/07
filed on: 18th, September 2007
| change of name
|
Free Download
(2 pages)
|
(288a) On June 18, 2007 New director appointed
filed on: 18th, June 2007
| officers
|
Free Download
(1 page)
|
(288a) On June 18, 2007 New director appointed
filed on: 18th, June 2007
| officers
|
Free Download
(1 page)
|
(288a) On June 18, 2007 New secretary appointed
filed on: 18th, June 2007
| officers
|
Free Download
(1 page)
|
(288a) On June 18, 2007 New secretary appointed
filed on: 18th, June 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 15/05/07 from: 39A leicester road salford manchester M7 4AS
filed on: 15th, May 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 15/05/07 from: 39A leicester road salford manchester M7 4AS
filed on: 15th, May 2007
| address
|
Free Download
(1 page)
|
(288b) On May 15, 2007 Secretary resigned
filed on: 15th, May 2007
| officers
|
Free Download
(1 page)
|
(288b) On May 15, 2007 Director resigned
filed on: 15th, May 2007
| officers
|
Free Download
(1 page)
|
(288b) On May 15, 2007 Director resigned
filed on: 15th, May 2007
| officers
|
Free Download
(1 page)
|
(288b) On May 15, 2007 Secretary resigned
filed on: 15th, May 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 13th, March 2007
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, March 2007
| incorporation
|
Free Download
(12 pages)
|