AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 12th, October 2023
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 14th, March 2023
| accounts
|
Free Download
(10 pages)
|
SH19 |
Capital declared on January 16, 2023: 100.00 GBP
filed on: 16th, January 2023
| capital
|
Free Download
(5 pages)
|
CAP-SS |
Solvency Statement dated 15/12/22
filed on: 16th, January 2023
| insolvency
|
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 16th, January 2023
| capital
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on December 21, 2022
filed on: 16th, January 2023
| capital
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital, Resolution
filed on: 16th, January 2023
| resolution
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 3 Adam & Eve Mews London W8 6UG England to 20a Holland Street London W8 4LT on June 30, 2022
filed on: 30th, June 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 25th, October 2021
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 1st, October 2020
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 9th, October 2019
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 1st Floor, 165 Kensington High Street London W8 6SH to 3 Adam & Eve Mews London W8 6UG on May 29, 2019
filed on: 29th, May 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 16th, August 2018
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 29th, June 2017
| accounts
|
Free Download
(7 pages)
|
CH01 |
On June 4, 2015 director's details were changed
filed on: 24th, November 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 1st, October 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to April 11, 2016 with full list of members
filed on: 11th, April 2016
| annual return
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to February 1, 2016 with full list of members
filed on: 9th, February 2016
| annual return
|
Free Download
(5 pages)
|
TM02 |
Secretary appointment termination on November 16, 2015
filed on: 16th, November 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(4 pages)
|
CH01 |
On June 4, 2015 director's details were changed
filed on: 4th, June 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to February 1, 2015 with full list of members
filed on: 17th, February 2015
| annual return
|
Free Download
(5 pages)
|
CH01 |
On January 1, 2015 director's details were changed
filed on: 13th, February 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 1, 2015 director's details were changed
filed on: 13th, February 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 1, 2014 director's details were changed
filed on: 26th, January 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 8th, September 2014
| accounts
|
Free Download
(3 pages)
|
CH01 |
On April 1, 2014 director's details were changed
filed on: 19th, June 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on May 26, 2014. Old Address: Glen House 9 Glen House 125-133 Old Brompton Road London SW7 3RP
filed on: 26th, May 2014
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from June 30, 2013 to December 31, 2013
filed on: 18th, March 2014
| accounts
|
Free Download
(1 page)
|
AP01 |
On March 17, 2014 new director was appointed.
filed on: 17th, March 2014
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on January 2, 2014: 1000.00 GBP
filed on: 17th, March 2014
| capital
|
Free Download
(3 pages)
|
AP04 |
On March 14, 2014 - new secretary appointed
filed on: 14th, March 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on March 14, 2014
filed on: 14th, March 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to February 1, 2014 with full list of members
filed on: 3rd, February 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on February 3, 2014: 1000.00 GBP
capital
|
|
AP01 |
On February 1, 2014 new director was appointed.
filed on: 1st, February 2014
| officers
|
Free Download
(2 pages)
|
AP03 |
On January 13, 2014 - new secretary appointed
filed on: 13th, January 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to December 15, 2013 with full list of members
filed on: 19th, December 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On December 15, 2013 director's details were changed
filed on: 18th, December 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on September 23, 2013. Old Address: 7 Manderley Court Oakwood Court London W14 8LD England
filed on: 23rd, September 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to September 20, 2013 with full list of members
filed on: 23rd, September 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on September 23, 2013. Old Address: 9 Glen House 125-133 Old Brompton Road London SW7 3RP England
filed on: 23rd, September 2013
| address
|
Free Download
(1 page)
|
CH01 |
On July 15, 2013 director's details were changed
filed on: 20th, September 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 1, 2013
filed on: 1st, September 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on July 23, 2013. Old Address: 5 Clarendon Place London W2 2NP England
filed on: 23rd, July 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 23, 2013 with full list of members
filed on: 27th, June 2013
| annual return
|
Free Download
(3 pages)
|
AP01 |
On June 26, 2013 new director was appointed.
filed on: 26th, June 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 1, 2012 director's details were changed
filed on: 26th, June 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on May 9, 2013. Old Address: 12 32 Bryanston Square London W1H 2DU
filed on: 9th, May 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 27th, March 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to June 23, 2012 with full list of members
filed on: 28th, June 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 25th, April 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to June 23, 2011 with full list of members
filed on: 28th, June 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On June 10, 2011 director's details were changed
filed on: 28th, June 2011
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed amoenitas LIMITEDcertificate issued on 08/06/11
filed on: 8th, June 2011
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, June 2010
| incorporation
|
Free Download
(18 pages)
|