GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/23
filed on: 6th, January 2024
| other
|
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts made up to March 31, 2023
filed on: 6th, January 2024
| accounts
|
Free Download
(6 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
filed on: 6th, January 2024
| other
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 6th, January 2024
| accounts
|
Free Download
(169 pages)
|
CS01 |
Confirmation statement with no updates September 20, 2023
filed on: 27th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 2-4 the Hickman Building, 2nd Floor (South) Whitechapel Road London E1 1EW United Kingdom to 2 Whitechapel Road 2nd Floor, the Hickman London E1 1EW on August 1, 2023
filed on: 1st, August 2023
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Runway East (Second Floor) 20 st Thomas Street London SE1 9RG England to 2-4 the Hickman Building, 2nd Floor (South) Whitechapel Road London E1 1EW on July 31, 2023
filed on: 31st, July 2023
| address
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to March 31, 2022
filed on: 5th, April 2023
| accounts
|
Free Download
(6 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/22
filed on: 5th, April 2023
| other
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 27th, March 2023
| accounts
|
Free Download
(184 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
filed on: 27th, March 2023
| other
|
Free Download
(1 page)
|
AP01 |
On January 9, 2023 new director was appointed.
filed on: 10th, January 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 9, 2023
filed on: 10th, January 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On October 1, 2022 new director was appointed.
filed on: 20th, October 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 1, 2022
filed on: 18th, October 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 20, 2022
filed on: 22nd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 097866770003, created on July 13, 2022
filed on: 21st, July 2022
| mortgage
|
Free Download
(54 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 14th, July 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 14th, July 2022
| mortgage
|
Free Download
(1 page)
|
AP01 |
On May 16, 2022 new director was appointed.
filed on: 30th, May 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 16, 2022
filed on: 30th, May 2022
| officers
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to March 31, 2021
filed on: 21st, March 2022
| accounts
|
Free Download
(6 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
filed on: 21st, March 2022
| other
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
filed on: 21st, March 2022
| accounts
|
Free Download
(161 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/21
filed on: 21st, March 2022
| other
|
Free Download
(3 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/21
filed on: 13th, January 2022
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
filed on: 13th, January 2022
| other
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 31, 2021
filed on: 10th, January 2022
| officers
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control September 30, 2021
filed on: 9th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 20, 2021
filed on: 9th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 097866770002, created on February 26, 2021
filed on: 4th, March 2021
| mortgage
|
Free Download
(24 pages)
|
AA01 |
Extension of current accouting period to March 31, 2021
filed on: 15th, January 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 20, 2020
filed on: 15th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from The Grange 37 Alcester Road Studley Warwickshire B80 7LL United Kingdom to Runway East (Second Floor) 20 st Thomas Street London SE1 9RG on October 1, 2020
filed on: 1st, October 2020
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 097866770001, created on March 10, 2020
filed on: 17th, March 2020
| mortgage
|
Free Download
(25 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 16th, March 2020
| resolution
|
Free Download
(13 pages)
|
TM02 |
Secretary appointment termination on March 10, 2020
filed on: 12th, March 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control March 10, 2020
filed on: 12th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control March 10, 2020
filed on: 12th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On March 10, 2020 new director was appointed.
filed on: 12th, March 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 20, 2019
filed on: 20th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates September 20, 2018
filed on: 28th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates September 20, 2017
filed on: 20th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 11th, July 2017
| resolution
|
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 19th, December 2016
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates September 20, 2016
filed on: 3rd, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA01 |
Extension of current accouting period to October 31, 2016
filed on: 29th, September 2016
| accounts
|
Free Download
(1 page)
|
AP03 |
On September 20, 2016 - new secretary appointed
filed on: 29th, September 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 15, 2015 new director was appointed.
filed on: 3rd, November 2015
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on October 15, 2015: 100.00 GBP
filed on: 3rd, November 2015
| capital
|
Free Download
(3 pages)
|
CERTNM |
Company name changed ameo services LTDcertificate issued on 28/10/15
filed on: 28th, October 2015
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 28th, October 2015
| change of name
|
Free Download
(2 pages)
|
CH01 |
On September 22, 2015 director's details were changed
filed on: 22nd, September 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, September 2015
| incorporation
|
Free Download
|
SH01 |
Capital declared on September 21, 2015: 1.00 GBP
capital
|
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|