CS01 |
Confirmation statement with no updates August 18, 2023
filed on: 17th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 18, 2022
filed on: 31st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 18, 2021
filed on: 7th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to August 31, 2020
filed on: 9th, March 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 18, 2020
filed on: 31st, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to August 31, 2019
filed on: 17th, May 2020
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 8, 2019
filed on: 20th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 18, 2019
filed on: 20th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On August 8, 2019 director's details were changed
filed on: 20th, August 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 8, 2019
filed on: 20th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 8, 2019
filed on: 20th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to August 31, 2018
filed on: 11th, May 2019
| accounts
|
Free Download
(2 pages)
|
AP01 |
On May 31, 2018 new director was appointed.
filed on: 21st, August 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 18, 2018
filed on: 18th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to August 31, 2017
filed on: 6th, June 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 119 Frant Road Thornton Heath Surrey CR7 7JX. Change occurred on May 15, 2018. Company's previous address: 58a Anglesea Road St Mary Cray Kent BR5 4AW.
filed on: 15th, May 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 18, 2017
filed on: 28th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 22nd, April 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates August 18, 2016
filed on: 21st, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 20th, May 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 18, 2015
filed on: 31st, August 2015
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed amethyst accountants LIMITEDcertificate issued on 26/03/15
filed on: 26th, March 2015
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 26th, March 2015
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, August 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on August 18, 2014: 200.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|