AA |
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tue, 13th Jun 2023
filed on: 26th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Mon, 13th Jun 2022
filed on: 23rd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sun, 13th Jun 2021
filed on: 21st, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 26th, October 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sat, 13th Jun 2020
filed on: 24th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 28th, October 2019
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 076671430002, created on Thu, 25th Jul 2019
filed on: 5th, August 2019
| mortgage
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with updates Thu, 13th Jun 2019
filed on: 27th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(12 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 26th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 13th Jun 2018
filed on: 13th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 10th, April 2018
| resolution
|
Free Download
(29 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 23rd, November 2017
| accounts
|
Free Download
(12 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, September 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 13th Jun 2017
filed on: 13th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, September 2017
| gazette
|
Free Download
(1 page)
|
SH01 |
Capital declared on Mon, 20th Mar 2017: 4.55 GBP
filed on: 28th, April 2017
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 21st, April 2017
| resolution
|
Free Download
(32 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 7th, April 2017
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Thu, 19th Jan 2017 director's details were changed
filed on: 19th, January 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 19th Jan 2017. New Address: 207 Regent Street 3rd Floor London W1B 3HH. Previous address: 3 Ashbourne Grove London NW7 3RS
filed on: 19th, January 2017
| address
|
Free Download
(1 page)
|
CH01 |
On Thu, 19th Jan 2017 director's details were changed
filed on: 19th, January 2017
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 13th Jun 2016 with full list of members
filed on: 11th, July 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Mon, 11th Jul 2016: 2.69 GBP
capital
|
|
MR04 |
Statement of satisfaction of charge in full
filed on: 6th, July 2016
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 6th, May 2016
| accounts
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 10th Jun 2015: 2.69 GBP
filed on: 17th, August 2015
| capital
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sat, 13th Jun 2015 with full list of members
filed on: 11th, July 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Sat, 11th Jul 2015: 2.69 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 2nd, April 2015
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: Tue, 4th Nov 2014. New Address: 3 Ashbourne Grove London NW7 3RS. Previous address: Techhub Manchester, 26 Lever Street Manchester M1 1DZ
filed on: 4th, November 2014
| address
|
Free Download
(1 page)
|
TM01 |
Wed, 16th Jul 2014 - the day director's appointment was terminated
filed on: 16th, July 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 13th Jun 2014 with full list of members
filed on: 16th, July 2014
| annual return
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 2nd, May 2014
| resolution
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Fri, 21st Mar 2014: 2.50 GBP
filed on: 2nd, May 2014
| capital
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on Thu, 1st May 2014. Old Address: 3Rd Floor Carver's Warehouse 77 Dale Street Manchester M1 2HG United Kingdom
filed on: 1st, May 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 7th, April 2014
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 23rd, August 2013
| resolution
|
|
SH01 |
Capital declared on Fri, 28th Jun 2013: 2.47 GBP
filed on: 23rd, August 2013
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 23rd, August 2013
| resolution
|
Free Download
(6 pages)
|
CH01 |
On Wed, 1st May 2013 director's details were changed
filed on: 15th, August 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 1st May 2013 director's details were changed
filed on: 15th, August 2013
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 22nd, July 2013
| resolution
|
Free Download
(17 pages)
|
SH08 |
Change of share class name or designation
filed on: 22nd, July 2013
| capital
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on Thu, 21st Feb 2013
filed on: 22nd, July 2013
| capital
|
Free Download
(5 pages)
|
AP01 |
On Tue, 9th Jul 2013 new director was appointed.
filed on: 9th, July 2013
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Thu, 21st Feb 2013: 2.30 GBP
filed on: 9th, July 2013
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Thu, 13th Jun 2013 with full list of members
filed on: 9th, July 2013
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Fri, 4th Jan 2013: 2.00 GBP
filed on: 2nd, May 2013
| capital
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Sat, 30th Jun 2012
filed on: 12th, March 2013
| accounts
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 28th, February 2013
| mortgage
|
Free Download
(5 pages)
|
AP01 |
On Tue, 5th Feb 2013 new director was appointed.
filed on: 5th, February 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 25th Jan 2013 - the day director's appointment was terminated
filed on: 25th, January 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Thu, 24th Jan 2013. Old Address: C/O Dr. Alexei Poliakov 28 Grange Hill Edgware Middlesex HA8 9PE United Kingdom
filed on: 24th, January 2013
| address
|
Free Download
(1 page)
|
AP01 |
On Wed, 9th Jan 2013 new director was appointed.
filed on: 9th, January 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 13th Jun 2012 with full list of members
filed on: 9th, July 2012
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed amicageo LTDcertificate issued on 14/05/12
filed on: 14th, May 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on Mon, 14th May 2012 to change company name
change of name
|
|
NM01 |
Resolution to change company's name
change of name
|
|
AD01 |
Company moved to new address on Mon, 14th May 2012. Old Address: 2 Redhouse Square Duncan Close Moulton Park Northampton Northamptonshire NN3 6WL England
filed on: 14th, May 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, June 2011
| incorporation
|
Free Download
(22 pages)
|