AA |
Total exemption full accounts data made up to 30th June 2022
filed on: 21st, June 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 1st April 2023
filed on: 6th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 1st April 2022
filed on: 13th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2021
filed on: 23rd, March 2022
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2020
filed on: 23rd, September 2021
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, September 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 1st April 2021
filed on: 28th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 1st April 2020
filed on: 15th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: 16th April 2019. New Address: 14 Park Row Nottingham NG1 6GR. Previous address: 107 Green Lane Ockbrook Derby DE72 3SE England
filed on: 16th, April 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 1st April 2019
filed on: 16th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 1st April 2018
filed on: 12th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2017
filed on: 5th, April 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 1st April 2017
filed on: 2nd, June 2017
| confirmation statement
|
Free Download
(10 pages)
|
AA |
Micro company accounts made up to 30th June 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 1st April 2016 with full list of members
filed on: 12th, May 2016
| annual return
|
Free Download
(6 pages)
|
AD01 |
Address change date: 18th March 2016. New Address: 107 Green Lane Ockbrook Derby DE72 3SE. Previous address: Amarula Ltd. 20-22 Wenlock Road London N1 7GU
filed on: 18th, March 2016
| address
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 13th November 2015
filed on: 13th, November 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
13th November 2015 - the day secretary's appointment was terminated
filed on: 13th, November 2015
| officers
|
Free Download
(1 page)
|
CH03 |
On 1st September 2015 secretary's details were changed
filed on: 13th, October 2015
| officers
|
Free Download
(1 page)
|
CH03 |
On 6th October 2015 secretary's details were changed
filed on: 6th, October 2015
| officers
|
Free Download
(1 page)
|
TM01 |
28th September 2015 - the day director's appointment was terminated
filed on: 6th, October 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 22nd May 2015 with full list of members
filed on: 22nd, July 2015
| annual return
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 22nd July 2015: 400.00 GBP
capital
|
|
TM01 |
16th June 2015 - the day director's appointment was terminated
filed on: 16th, June 2015
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 19th May 2015: 400.00 GBP
filed on: 19th, May 2015
| capital
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2014
filed on: 27th, April 2015
| accounts
|
Free Download
|
AR01 |
Annual return drawn up to 1st April 2015 with full list of members
filed on: 7th, April 2015
| annual return
|
Free Download
(8 pages)
|
AD01 |
Address change date: 17th March 2015. New Address: Amarula Ltd. 20-22 Wenlock Road London N1 7GU. Previous address: 2Nd Floor 145-157 St John Street London EC1V 4PY
filed on: 17th, March 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 14th May 2014 with full list of members
filed on: 23rd, May 2014
| annual return
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 23rd May 2014: 300.00 GBP
capital
|
|
AP03 |
New secretary appointment on 18th March 2014
filed on: 18th, March 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 18th March 2014
filed on: 18th, March 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
18th March 2014 - the day secretary's appointment was terminated
filed on: 18th, March 2014
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th June 2013
filed on: 18th, March 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 14th May 2013 with full list of members
filed on: 15th, May 2013
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 14th May 2013: 300.00 GBP
filed on: 14th, May 2013
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 13th May 2013: 250.00 GBP
filed on: 13th, May 2013
| capital
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2012
filed on: 30th, April 2013
| accounts
|
Free Download
(2 pages)
|
CH03 |
On 29th April 2013 secretary's details were changed
filed on: 29th, April 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 29th April 2013 director's details were changed
filed on: 29th, April 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 29th April 2013 director's details were changed
filed on: 29th, April 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 29th April 2013 director's details were changed
filed on: 29th, April 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 4th February 2013 director's details were changed
filed on: 4th, February 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 5th January 2013
filed on: 5th, January 2013
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 5th January 2013: 150.00 GBP
filed on: 5th, January 2013
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 5th January 2013
filed on: 5th, January 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 29th June 2012 with full list of members
filed on: 5th, July 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2011
filed on: 26th, July 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 29th June 2011 with full list of members
filed on: 12th, July 2011
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 11th July 2011 director's details were changed
filed on: 11th, July 2011
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2010
filed on: 16th, May 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 29th June 2010 with full list of members
filed on: 19th, July 2010
| annual return
|
Free Download
(4 pages)
|
AP03 |
New secretary appointment on 20th June 2010
filed on: 20th, June 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On 20th June 2010 director's details were changed
filed on: 20th, June 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 29th, June 2009
| incorporation
|
Free Download
(13 pages)
|