GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 15th, August 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, May 2023
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st March 2022
filed on: 10th, November 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 9th March 2022
filed on: 6th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 104 Clinton Lane Kenilworth CV8 1AX. Change occurred on Wednesday 22nd December 2021. Company's previous address: C/O Am Associates Accy Ltd 6 the Square Berkeley House Kenilworth Warwickshire CV8 1EB England.
filed on: 22nd, December 2021
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st March 2021
filed on: 14th, September 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 9th March 2021
filed on: 29th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st March 2020
filed on: 8th, December 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 9th March 2020
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st March 2019
filed on: 17th, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 9th March 2019
filed on: 25th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st March 2018
filed on: 5th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 9th March 2018
filed on: 10th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st March 2017
filed on: 13th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 9th March 2017
filed on: 4th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st March 2016
filed on: 8th, December 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 9th March 2016
filed on: 14th, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st March 2015
filed on: 14th, December 2015
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Am Associates Accy Ltd 6 the Square Berkeley House Kenilworth Warwickshire CV8 1EB. Change occurred on Friday 11th December 2015. Company's previous address: C/O Am Associates Accy Ltd 10 the Square Berkeley House Kenilworth Warwickshire CV8 1EB England.
filed on: 11th, December 2015
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O Am Associates Accy Ltd 10 the Square Berkeley House Kenilworth Warwickshire CV8 1EB. Change occurred on Monday 2nd November 2015. Company's previous address: Talisman House Talisman Square Kenilworth Warwickshire CV8 1JB.
filed on: 2nd, November 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 9th March 2015
filed on: 29th, April 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st March 2014
filed on: 16th, December 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 9th March 2014
filed on: 12th, May 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st March 2013
filed on: 26th, November 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 9th March 2013
filed on: 26th, March 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 1st January 2013 director's details were changed
filed on: 26th, March 2013
| officers
|
Free Download
(2 pages)
|
CH03 |
On Tuesday 1st January 2013 secretary's details were changed
filed on: 26th, March 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Tuesday 26th March 2013 from 11 Southbank Road Kenilworth CV8 1LA England
filed on: 26th, March 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 9th, March 2012
| incorporation
|
Free Download
(37 pages)
|