CS01 |
Confirmation statement with no updates Wednesday 1st February 2023
filed on: 15th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 31st, December 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 4th, July 2022
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, March 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 1st February 2022
filed on: 17th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD02 |
Location of register of charges has been changed from The Paddocks Wolvey Lodge Business Park Cloudesley Bush Lane Wolvey Hinckley LE10 3HB England to Studio 5 Corby Enterprise Centre London Road Corby Northamptonshire NN17 5EU at an unknown date
filed on: 16th, March 2022
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from The Paddocks Wolvey Lodge Business Park Cloudesley Bush Lane Wolvey Hinckley LE10 3HB England to Studio 5 Corby Enterprise Centre London Road Corby Northamptonshire NN17 5EU on Tuesday 15th March 2022
filed on: 15th, March 2022
| address
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, August 2021
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 4th, August 2021
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, June 2021
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, February 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 1st February 2021
filed on: 1st, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 1st, February 2021
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, April 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 2nd March 2020
filed on: 20th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD02 |
Location of register of charges has been changed from C/O Amy Amison 2 the Hayloft, Wolvey Lodge Business Park, Cloudesley Bush Lane Wolvey Hinckley LE10 3HB England to The Paddocks Wolvey Lodge Business Park Cloudesley Bush Lane Wolvey Hinckley LE10 3HB at an unknown date
filed on: 20th, April 2020
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 2 the Hayloft, Wolvey Lodge Business Park, Cloudesley Bush Lane Wolvey Hinckley LE10 3HB England to The Paddocks Wolvey Lodge Business Park Cloudesley Bush Lane Wolvey Hinckley LE10 3HB on Friday 17th April 2020
filed on: 17th, April 2020
| address
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, March 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 2nd March 2019
filed on: 15th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Monday 12th November 2018
filed on: 13th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 13th, November 2018
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, March 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, March 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 2nd March 2018
filed on: 5th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2016
filed on: 28th, July 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 2nd March 2017
filed on: 26th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD02 |
Location of register of charges has been changed from C/O Amy Amison 9 Lysander Close Burbage Hinckley Leicestershire LE10 2GF England to C/O Amy Amison 2 the Hayloft, Wolvey Lodge Business Park, Cloudesley Bush Lane Wolvey Hinckley LE10 3HB at an unknown date
filed on: 25th, July 2017
| address
|
Free Download
(1 page)
|
AP03 |
On Tuesday 25th July 2017 - new secretary appointed
filed on: 25th, July 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from , the Old Rectory Main Street, Glenfield, Leicester, Leicestershire, LE3 8DG, England to 2 the Hayloft, Wolvey Lodge Business Park, Cloudesley Bush Lane Wolvey Hinckley LE10 3HB on Tuesday 25th July 2017
filed on: 25th, July 2017
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Tuesday 25th July 2017
filed on: 25th, July 2017
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 2nd March 2016 with full list of members
filed on: 30th, March 2016
| annual return
|
Free Download
(4 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to C/O Amy Amison 9 Lysander Close Burbage Hinckley Leicestershire LE10 2GF
filed on: 30th, March 2016
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed amy amison dispute resolutions LTDcertificate issued on 04/03/15
filed on: 4th, March 2015
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 2nd, March 2015
| incorporation
|
Free Download
(8 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 2nd March 2015
capital
|
|