AA |
Accounts for a micro company for the period ending on Wednesday 30th November 2022
filed on: 22nd, November 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thursday 2nd November 2023
filed on: 22nd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 2nd November 2022
filed on: 2nd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th November 2021
filed on: 27th, August 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 2nd November 2021
filed on: 2nd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th November 2020
filed on: 14th, September 2021
| accounts
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th November 2019
filed on: 30th, November 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Monday 2nd November 2020
filed on: 3rd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 11th March 2020
filed on: 11th, March 2020
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 2nd November 2019
filed on: 26th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 30th November 2018
filed on: 28th, August 2019
| accounts
|
Free Download
(8 pages)
|
AAMD |
Data of amended total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 26th, March 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Friday 2nd November 2018
filed on: 14th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th November 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thursday 2nd November 2017
filed on: 30th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, November 2017
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 8 Froxmere Close Solihull B91 3XG. Change occurred on Tuesday 28th November 2017. Company's previous address: 1 Victoria Square Birmingham B1 1BD England.
filed on: 28th, November 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2016
filed on: 28th, November 2017
| accounts
|
Free Download
(7 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, October 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 2nd November 2016
filed on: 4th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address 1 Victoria Square Birmingham B1 1BD. Change occurred on Thursday 29th September 2016. Company's previous address: 8 Froxmere Close Solihull West Midlands B91 3XG.
filed on: 29th, September 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 21st, July 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 8 Froxmere Close Solihull West Midlands B91 3XG. Change occurred on Thursday 28th January 2016. Company's previous address: 24 Constance Close Coventry CV3 1LN England.
filed on: 28th, January 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Saturday 10th October 2015 director's details were changed
filed on: 28th, January 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 2nd November 2015
filed on: 28th, January 2016
| annual return
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on Monday 1st December 2014
filed on: 5th, November 2015
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 24 Constance Close Coventry CV3 1LN. Change occurred on Friday 16th October 2015. Company's previous address: Office 523 Equipoint Coventry Road West Midlands B25 8AQ United Kingdom.
filed on: 16th, October 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 26th, August 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address Office 523 Equipoint Coventry Road West Midlands B25 8AQ. Change occurred on Thursday 12th February 2015. Company's previous address: 6Th Floor, Amp House Dingwall Road Croydon CR0 2LX.
filed on: 12th, February 2015
| address
|
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 2nd November 2014
filed on: 1st, December 2014
| annual return
|
Free Download
(4 pages)
|
AD01 |
New registered office address 6Th Floor, Amp House Dingwall Road Croydon CR0 2LX. Change occurred on Monday 1st December 2014. Company's previous address: Lifford Hall Lifford Lane Kings Norton Birmingham West Midlands B30 3JN.
filed on: 1st, December 2014
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th November 2013
filed on: 6th, December 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 2nd November 2013
filed on: 29th, November 2013
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed amiyamara LIMITEDcertificate issued on 13/11/13
filed on: 13th, November 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on Wednesday 13th November 2013
change of name
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, March 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 2nd November 2012
filed on: 6th, March 2013
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, March 2013
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 30th November 2012
filed on: 5th, March 2013
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th November 2011
filed on: 30th, November 2011
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Wednesday 23rd November 2011 from 3Rd Floor 14 Hanover Street Hanover Square London W1S 1YH England
filed on: 23rd, November 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 2nd November 2011
filed on: 23rd, November 2011
| annual return
|
Free Download
(3 pages)
|
AP04 |
Appointment (date: Wednesday 17th November 2010) of a secretary
filed on: 17th, November 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 2nd, November 2010
| incorporation
|
Free Download
(21 pages)
|