AA |
Micro company accounts made up to 31st January 2023
filed on: 11th, February 2024
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed research ai LTDcertificate issued on 10/02/24
filed on: 10th, February 2024
| change of name
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 10th February 2024
filed on: 10th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 31st January 2025 to 31st October 2024
filed on: 10th, February 2024
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 9th September 2023
filed on: 5th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
CERTNM |
Company name changed shenzhen amysen e-commerce co., LTDcertificate issued on 13/08/23
filed on: 13th, August 2023
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
CERTNM |
Company name changed dr amazon LIMITEDcertificate issued on 11/07/23
filed on: 11th, July 2023
| change of name
|
Free Download
(3 pages)
|
CERTNM |
Company name changed amz chatting LTDcertificate issued on 30/03/23
filed on: 30th, March 2023
| change of name
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 30th April 2022
filed on: 7th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 30th April 2022
filed on: 6th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
CERTNM |
Company name changed amazonchatting LTDcertificate issued on 03/10/22
filed on: 3rd, October 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
CS01 |
Confirmation statement with updates 9th September 2022
filed on: 9th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2022
filed on: 9th, September 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2021
filed on: 9th, September 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2020
filed on: 8th, September 2022
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed insuranc-europe LIMITEDcertificate issued on 06/09/22
filed on: 6th, September 2022
| change of name
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 15th April 2022
filed on: 6th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 6th September 2022
filed on: 6th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
CERTNM |
Company name changed ozone development centre LTD.certificate issued on 16/02/22
filed on: 16th, February 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
CS01 |
Confirmation statement with no updates 15th April 2021
filed on: 13th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 1st January 2020
filed on: 16th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 19th January 2021
filed on: 19th, January 2021
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 8th January 2021
filed on: 8th, January 2021
| resolution
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, April 2020
| gazette
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 16th April 2020
filed on: 16th, April 2020
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 1st January 2020
filed on: 15th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 15th April 2020
filed on: 15th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 24th, March 2020
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, January 2020
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st January 2019
filed on: 28th, January 2020
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, December 2019
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 1st August 2019. New Address: Carlyle House, Lower Ground Floor 235-237 Vauxhall Bridge Road London SW1V 1EJ. Previous address: Amedia Ltd, Carlyle House Vauxhall Bridge Road Lower Ground Floor London SW1V 1EJ England
filed on: 1st, August 2019
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 1st August 2019. New Address: Amedia Ltd, Carlyle House Vauxhall Bridge Road Lower Ground Floor London SW1V 1EJ. Previous address: Pacific House 382 Kenton Road Harrow Middlesex HA3 8DP United Kingdom
filed on: 1st, August 2019
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 6th February 2019. New Address: Pacific House 382 Kenton Road Harrow Middlesex HA3 8DP. Previous address: Carlyle House, Lower Ground Floor 235-237 Vauxhall Bridge Road London SW1V 1EJ England
filed on: 6th, February 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 1st January 2019
filed on: 15th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 2nd, January 2018
| incorporation
|
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 2nd January 2018: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|