AA |
Full accounts data made up to December 31, 2022
filed on: 9th, January 2024
| accounts
|
Free Download
(20 pages)
|
CH01 |
On May 31, 2023 director's details were changed
filed on: 14th, June 2023
| officers
|
Free Download
(2 pages)
|
AP04 |
Appointment (date: March 22, 2023) of a secretary
filed on: 14th, June 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 31, 2023 director's details were changed
filed on: 14th, June 2023
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to December 31, 2021
filed on: 24th, March 2023
| accounts
|
Free Download
(34 pages)
|
TM02 |
Termination of appointment as a secretary on March 22, 2023
filed on: 23rd, March 2023
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from December 31, 2021 to December 30, 2021
filed on: 14th, December 2022
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address 3rd Floor 3-5 Charlotte Street Manchester M1 4HB. Change occurred on November 10, 2022. 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)
|
AP01 |
On April 21, 2022 new director was appointed.
filed on: 26th, April 2022
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: March 29, 2022) 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 March 29, 2022. 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 March 23, 2022
filed on: 28th, March 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 7, 2022
filed on: 7th, March 2022
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to December 31, 2020
filed on: 5th, January 2022
| accounts
|
Free Download
(38 pages)
|
CERTNM |
Company name changed ameycespa (mk) holding co LIMITEDcertificate issued on 05/01/22
filed on: 5th, January 2022
| change of name
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to December 31, 2019
filed on: 12th, January 2021
| accounts
|
Free Download
(39 pages)
|
AP01 |
On March 13, 2020 new director was appointed.
filed on: 27th, May 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 13, 2020
filed on: 23rd, March 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 13, 2020
filed on: 23rd, March 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On January 16, 2020 director's details were changed
filed on: 16th, January 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 16, 2020 director's details were changed
filed on: 16th, January 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 16, 2020 director's details were changed
filed on: 16th, January 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 16, 2020 director's details were changed
filed on: 16th, January 2020
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to December 31, 2018
filed on: 31st, October 2019
| accounts
|
Free Download
(36 pages)
|
CH04 |
Secretary's name changed on September 2, 2019
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 September 2, 2019. Company's previous address: The Sherard Building Edmund Halley Road Oxford Oxfordshire OX4 4DQ.
filed on: 2nd, September 2019
| address
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to December 31, 2017
filed on: 11th, February 2019
| accounts
|
Free Download
(37 pages)
|
AP01 |
On December 12, 2018 new director was appointed.
filed on: 13th, December 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 11, 2018
filed on: 6th, November 2018
| officers
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 28th, March 2018
| mortgage
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to December 31, 2016
filed on: 2nd, August 2017
| accounts
|
Free Download
(38 pages)
|
AA |
Group of companies' accounts made up to December 31, 2015
filed on: 20th, October 2016
| accounts
|
Free Download
(34 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 1, 2016
filed on: 13th, June 2016
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on May 31, 2016
filed on: 7th, June 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On May 2, 2016 new director was appointed.
filed on: 19th, May 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 16, 2015
filed on: 21st, October 2015
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to December 31, 2014
filed on: 13th, October 2015
| accounts
|
Free Download
(34 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 1, 2015
filed on: 16th, June 2015
| annual return
|
Free Download
(6 pages)
|
CH01 |
On August 14, 2014 director's details were changed
filed on: 19th, August 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 21, 2014
filed on: 26th, June 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on June 26, 2014: 50000.00 GBP
capital
|
|
AA |
Group of companies' accounts made up to December 31, 2013
filed on: 9th, June 2014
| accounts
|
Free Download
(32 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 5th, July 2013
| resolution
|
Free Download
(47 pages)
|
MR01 |
Registration of charge 085383030001
filed on: 1st, July 2013
| mortgage
|
Free Download
(38 pages)
|
AA01 |
Current accounting reference period shortened from May 31, 2014 to December 31, 2013
filed on: 20th, June 2013
| accounts
|
Free Download
(1 page)
|
AP01 |
On June 20, 2013 new director was appointed.
filed on: 20th, June 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 20, 2013 new director was appointed.
filed on: 20th, June 2013
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on June 13, 2013: 50000.00 GBP
filed on: 20th, June 2013
| capital
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, May 2013
| incorporation
|
Free Download
(56 pages)
|