AA |
Full accounts data made up to 2022-12-31
filed on: 9th, January 2024
| accounts
|
Free Download
(26 pages)
|
CS01 |
Confirmation statement with updates 2023-07-15
filed on: 18th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on 2023-06-15
filed on: 15th, June 2023
| officers
|
Free Download
(1 page)
|
AP04 |
Appointment (date: 2023-06-15) of a secretary
filed on: 15th, June 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023-05-31 director's details were changed
filed on: 14th, June 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023-05-31 director's details were changed
filed on: 14th, June 2023
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2021-12-31
filed on: 22nd, April 2023
| accounts
|
Free Download
(30 pages)
|
AA01 |
Previous accounting period shortened from 2021-12-31 to 2021-12-30
filed on: 14th, December 2022
| accounts
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2022-11-30
filed on: 1st, December 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2022-11-30
filed on: 1st, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
CERTNM |
Company name changed amey (iow) spv LIMITEDcertificate issued on 16/11/22
filed on: 16th, November 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AD01 |
New registered office address 3rd Floor 3-5 Charlotte Street Manchester M1 4HB. Change occurred on 2022-11-10. Company's previous address: 3rd Floor 3 - 5 Charlotte Street Manchester England M1 4HB England.
filed on: 10th, November 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-07-15
filed on: 15th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2022-05-19
filed on: 30th, May 2022
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: 2022-03-29) of a secretary
filed on: 29th, March 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 3rd Floor 3 - 5 Charlotte Street Manchester England M1 4HB. Change occurred on 2022-03-29. Company's previous address: Chancery Exchange 10 Furnival Street London EC4A 1AB United Kingdom.
filed on: 29th, March 2022
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2022-03-23
filed on: 28th, March 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2022-03-07
filed on: 7th, March 2022
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2020-12-31
filed on: 4th, January 2022
| accounts
|
Free Download
(34 pages)
|
CS01 |
Confirmation statement with no updates 2021-07-15
filed on: 22nd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2019-12-31
filed on: 12th, January 2021
| accounts
|
Free Download
(34 pages)
|
CS01 |
Confirmation statement with no updates 2020-07-15
filed on: 28th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2020-03-13
filed on: 23rd, March 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On 2020-01-16 director's details were changed
filed on: 17th, January 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020-01-16 director's details were changed
filed on: 16th, January 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020-01-16 director's details were changed
filed on: 16th, January 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020-01-16 director's details were changed
filed on: 16th, January 2020
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2018-12-31
filed on: 11th, October 2019
| accounts
|
Free Download
(30 pages)
|
CH04 |
Secretary's details changed on 2019-09-02
filed on: 2nd, September 2019
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Chancery Exchange 10 Furnival Street London EC4A 1AB. Change occurred on 2019-09-02. Company's previous address: The Sherard Building Edmund Halley Road Oxford Oxfordshire OX4 4DQ.
filed on: 2nd, September 2019
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 2019-09-02
filed on: 2nd, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-07-15
filed on: 18th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2018-12-12
filed on: 13th, December 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-10-11
filed on: 6th, November 2018
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2017-12-31
filed on: 10th, October 2018
| accounts
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with updates 2018-07-15
filed on: 25th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control 2016-04-06
filed on: 19th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-07-15
filed on: 19th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2016-12-31
filed on: 22nd, June 2017
| accounts
|
Free Download
(19 pages)
|
SH01 |
Statement of Capital on 2015-09-30: 10000.00 GBP
filed on: 21st, April 2017
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016-08-01
filed on: 12th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA01 |
Current accounting period extended from 2016-08-31 to 2016-12-31
filed on: 16th, August 2016
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2016-05-31
filed on: 1st, June 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-05-02
filed on: 23rd, May 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2015-10-16
filed on: 8th, November 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 13th, August 2015
| incorporation
|
Free Download
(58 pages)
|
SH01 |
Statement of Capital on 2015-08-13: 2.00 GBP
capital
|
|