AA |
Dormant company accounts made up to August 31, 2023
filed on: 12th, February 2024
| accounts
|
Free Download
(5 pages)
|
AP02 |
Appointment (date: December 6, 2023) of a member
filed on: 7th, December 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 24, 2023
filed on: 24th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH04 |
Secretary's name changed on June 1, 2023
filed on: 24th, August 2023
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to August 31, 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control August 24, 2022
filed on: 24th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 24, 2022
filed on: 24th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to August 31, 2021
filed on: 4th, May 2022
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address 271 Watermans Place Leeds West Yorkshire LS1 4GQ. Change occurred on April 25, 2022. Company's previous address: Round Foundry Media Centre Foundry Street Leeds LS11 5QP England.
filed on: 25th, April 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 24, 2021
filed on: 16th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to August 31, 2020
filed on: 4th, January 2021
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control October 6, 2020
filed on: 6th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 24, 2020
filed on: 5th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to August 31, 2019
filed on: 20th, May 2020
| accounts
|
Free Download
(9 pages)
|
AD01 |
New registered office address Round Foundry Media Centre Foundry Street Leeds LS11 5QP. Change occurred on February 14, 2020. Company's previous address: Digital Hub 26 Whitehall Road Leeds West Yorkshire LS12 1BE United Kingdom.
filed on: 14th, February 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 24, 2019
filed on: 5th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address Digital Hub 26 Whitehall Road Leeds West Yorkshire LS12 1BE. Change occurred on September 4, 2019. Company's previous address: 26 Whitehall Road Leeds West Yorkshire LS12 1BE England.
filed on: 4th, September 2019
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to August 31, 2018
filed on: 12th, December 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates August 24, 2018
filed on: 6th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to August 31, 2017
filed on: 20th, May 2018
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control June 30, 2017
filed on: 7th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 24, 2017
filed on: 6th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On June 30, 2017 director's details were changed
filed on: 6th, September 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 30, 2017
filed on: 6th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 26 Whitehall Road Leeds West Yorkshire LS12 1BE. Change occurred on September 4, 2017. Company's previous address: 15 Queen Square Leeds West Yorkshire LS2 8AJ England.
filed on: 4th, September 2017
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to August 31, 2016
filed on: 18th, May 2017
| accounts
|
Free Download
(9 pages)
|
AD01 |
New registered office address 15 Queen Square Leeds West Yorkshire LS2 8AJ. Change occurred on October 21, 2016. Company's previous address: 16 Queen Square Leeds LS2 8AJ.
filed on: 21st, October 2016
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on September 28, 2016
filed on: 28th, September 2016
| officers
|
Free Download
(1 page)
|
AP04 |
Appointment (date: September 28, 2016) of a secretary
filed on: 28th, September 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 24, 2016
filed on: 26th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to August 31, 2015
filed on: 23rd, May 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 24, 2015
filed on: 28th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 28, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 11th, May 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 24, 2014
filed on: 3rd, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 3, 2014: 100.00 GBP
capital
|
|
CH04 |
Secretary's name changed on August 1, 2014
filed on: 1st, October 2014
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to August 31, 2013
filed on: 2nd, June 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 24, 2013
filed on: 30th, August 2013
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed ameuri.com recoveries LIMITEDcertificate issued on 23/05/13
filed on: 23rd, May 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on May 23, 2013 to change company name
change of name
|
|
NM01 |
Resolution to change company's name
change of name
|
|
AD01 |
Company moved to new address on May 22, 2013. Old Address: 20 Queen Square Leeds West Yorkshire LS2 8AF United Kingdom
filed on: 22nd, May 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, August 2012
| incorporation
|
Free Download
(20 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|