CH01 |
On 5th December 2023 director's details were changed
filed on: 5th, December 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 5th December 2023
filed on: 5th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 8th November 2023
filed on: 27th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts data made up to 30th November 2021
filed on: 17th, March 2023
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2022
filed on: 10th, March 2023
| accounts
|
Free Download
(7 pages)
|
PSC07 |
Cessation of a person with significant control 7th March 2023
filed on: 7th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 7th March 2023
filed on: 7th, March 2023
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 7th March 2023
filed on: 7th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 7th March 2023
filed on: 7th, March 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 8th November 2022
filed on: 4th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
CERTNM |
Company name changed we extend LTDcertificate issued on 28/09/22
filed on: 28th, September 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AA |
Total exemption full accounts data made up to 30th November 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 24th June 2022 director's details were changed
filed on: 24th, June 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 24th June 2022 director's details were changed
filed on: 24th, June 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 24th June 2022 director's details were changed
filed on: 24th, June 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 24th June 2022 director's details were changed
filed on: 24th, June 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 24 Ravendale Road Sunbury-on-Thames TW16 6PJ England on 24th June 2022 to Legacy Centre Hanworth Trading Estate Hampton Road West Feltham Middlesex TW13 6DH
filed on: 24th, June 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 24th June 2022
filed on: 24th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 24th June 2022 director's details were changed
filed on: 24th, June 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 28th March 2022
filed on: 28th, March 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 28th March 2022
filed on: 28th, March 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 8th November 2021
filed on: 7th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 14th November 2021
filed on: 15th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 14th November 2021 director's details were changed
filed on: 14th, November 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 14th November 2021
filed on: 14th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 14th November 2021 director's details were changed
filed on: 14th, November 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Legacy Centre Hanworth Trading Estate Hampton Road West Feltham Middlesex TW13 6DH England on 14th November 2021 to 24 Ravendale Road Sunbury-on-Thames TW16 6PJ
filed on: 14th, November 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 14th November 2021
filed on: 14th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control 25th June 2021
filed on: 28th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Suite 101 Legacy Centre Hanworth Trading Estate Hampton Road West Feltham TW13 6DH United Kingdom on 25th June 2021 to Legacy Centre Hanworth Trading Estate Hampton Road West Feltham Middlesex TW13 6DH
filed on: 25th, June 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 8th November 2020
filed on: 3rd, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 18th April 2020
filed on: 3rd, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 18th April 2020
filed on: 3rd, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2019
filed on: 21st, November 2020
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from 6 Hanworth Park Court Hanworth Road Feltham TW13 5DG England on 27th October 2020 to Suite 101 Legacy Centre Hanworth Trading Estate Hampton Road West Feltham TW13 6DH
filed on: 27th, October 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th April 2020
filed on: 18th, April 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 8th November 2019
filed on: 25th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2018
filed on: 31st, August 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 8th November 2018
filed on: 5th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 8th November 2017
filed on: 10th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2016
filed on: 7th, August 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 8th November 2016
filed on: 16th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
CERTNM |
Company name changed aml group LIMITEDcertificate issued on 10/12/15
filed on: 10th, December 2015
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 10th, December 2015
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 9th, November 2015
| incorporation
|
Free Download
(24 pages)
|