GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 22nd, February 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 7th, December 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 26th, November 2021
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 12th, December 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 26th November 2020
filed on: 27th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 12th, December 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 26th November 2019
filed on: 26th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 20th December 2018
filed on: 20th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 13th, November 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 22nd December 2017
filed on: 22nd, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 23rd, August 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 29th December 2016
filed on: 6th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 13th, October 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 29th December 2015 with full list of members
filed on: 30th, December 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 4th, December 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: 3rd December 2015. New Address: 12 Elaine Grove London NW5 4QG. Previous address: 78 Mansfield Road Hampstead London NW3 2HU
filed on: 3rd, December 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 29th December 2014 with full list of members
filed on: 30th, December 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 31st, July 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 17th December 2013 with full list of members
filed on: 18th, December 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 18th December 2013: 1.00 GBP
capital
|
|
CH01 |
On 11th December 2013 director's details were changed
filed on: 17th, December 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 13th, December 2013
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 12th, December 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 11th December 2012 with full list of members
filed on: 12th, December 2012
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed amakia LIMITEDcertificate issued on 07/02/12
filed on: 7th, February 2012
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
RES15 |
Company name change resolution on 7th February 2012
change of name
|
|
AR01 |
Annual return drawn up to 22nd December 2011 with full list of members
filed on: 30th, December 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 27th, September 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 22nd December 2010 with full list of members
filed on: 14th, February 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 19th, August 2010
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 19th January 2010 director's details were changed
filed on: 20th, January 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On 19th January 2010 secretary's details were changed
filed on: 20th, January 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 22nd December 2009 with full list of members
filed on: 20th, January 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2009
filed on: 22nd, September 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return up to 23rd January 2009 with shareholders record
filed on: 23rd, January 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2008
filed on: 20th, January 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return up to 11th February 2008 with shareholders record
filed on: 11th, February 2008
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to 11th February 2008 with shareholders record
filed on: 11th, February 2008
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2007
filed on: 19th, October 2007
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2007
filed on: 19th, October 2007
| accounts
|
Free Download
(5 pages)
|
225 |
Accounting reference date extended from 31/12/06 to 31/03/07
filed on: 18th, September 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/12/06 to 31/03/07
filed on: 18th, September 2007
| accounts
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 4th, January 2007
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to 4th January 2007 with shareholders record
filed on: 4th, January 2007
| annual return
|
Free Download
(2 pages)
|
288c |
Director's particulars changed
filed on: 4th, January 2007
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to 4th January 2007 with shareholders record
filed on: 4th, January 2007
| annual return
|
Free Download
(2 pages)
|
RESOLUTIONS |
Authorised share capital increase resolution
filed on: 1st, December 2006
| resolution
|
Free Download
(1 page)
|
123 |
Nc inc already adjusted 07/11/06
filed on: 1st, December 2006
| capital
|
Free Download
(1 page)
|
123 |
Nc inc already adjusted 07/11/06
filed on: 1st, December 2006
| capital
|
Free Download
(1 page)
|
288a |
On 18th January 2006 New director appointed
filed on: 18th, January 2006
| officers
|
Free Download
(2 pages)
|
288a |
On 18th January 2006 New secretary appointed
filed on: 18th, January 2006
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 18/01/06 from: 47-49 green lane northwood middlesex HA6 3AE
filed on: 18th, January 2006
| address
|
Free Download
(1 page)
|
288a |
On 18th January 2006 New director appointed
filed on: 18th, January 2006
| officers
|
Free Download
(2 pages)
|
288a |
On 18th January 2006 New secretary appointed
filed on: 18th, January 2006
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 18/01/06 from: 47-49 green lane northwood middlesex HA6 3AE
filed on: 18th, January 2006
| address
|
Free Download
(1 page)
|
288b |
On 6th January 2006 Secretary resigned
filed on: 6th, January 2006
| officers
|
Free Download
(1 page)
|
288b |
On 6th January 2006 Director resigned
filed on: 6th, January 2006
| officers
|
Free Download
(1 page)
|
288b |
On 6th January 2006 Director resigned
filed on: 6th, January 2006
| officers
|
Free Download
(1 page)
|
288b |
On 6th January 2006 Secretary resigned
filed on: 6th, January 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 22nd, December 2005
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Incorporation
filed on: 22nd, December 2005
| incorporation
|
Free Download
(15 pages)
|