(AA) Accounts for a micro company for the period ending on 2023/03/31
filed on: 21st, December 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2023/04/28
filed on: 22nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/03/31
filed on: 30th, December 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2022/04/28
filed on: 16th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control 2022/06/01
filed on: 15th, June 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2022/04/01
filed on: 28th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2022/04/01
filed on: 28th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 2021/09/24 - the day director's appointment was terminated
filed on: 5th, October 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2021/07/11.
filed on: 9th, August 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 29th, July 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2021/06/16
filed on: 16th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) 2021/06/11 - the day director's appointment was terminated
filed on: 16th, June 2021
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2021/06/16. New Address: C/O Hillman & Co Technology Court Bradbury Road Newton Aycliffe Durham DL5 6DA. Previous address: Lloyds Bank Chambers Hustlergate Bradford West Yorkshire BD1 1UQ
filed on: 16th, June 2021
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2021/06/11.
filed on: 16th, June 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/04/30
filed on: 4th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 29th, December 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2020/04/30
filed on: 1st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 19th, July 2019
| accounts
|
Free Download
(7 pages)
|
(PSC01) Notification of a person with significant control 2018/06/04
filed on: 20th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019/04/30
filed on: 20th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2018/06/04
filed on: 20th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 14th, June 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2018/04/30
filed on: 3rd, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 11th, July 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2017/04/30
filed on: 25th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 27th, May 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2016/04/30 with full list of members
filed on: 13th, May 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 29th, June 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2015/04/30 with full list of members
filed on: 22nd, May 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/05/22
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 9th, July 2014
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 2014/03/31
filed on: 16th, May 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2014/04/30 with full list of members
filed on: 2nd, May 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/05/02
capital
|
|
(CERTNM) Company name changed amberlode LIMITEDcertificate issued on 02/05/13
filed on: 2nd, May 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on 2013/05/02
change of name
|
|
(NM01) Resolution of change of name
change of name
|
|
(NEWINC) Company registration
filed on: 30th, April 2013
| incorporation
|
Free Download
(37 pages)
|