Total Documents | 32 |
---|
Total Pages | 181 |
---|
15 October 2020 | Total exemption full accounts made up to 31 March 2020 |
---|---|
8 April 2020 | Registered office address changed from C/O Am Associates Accy Ltd 6 the Square Berkeley House Kenilworth Warwickshire CV8 1EB England to 3 Pennine Way Saltley Business Park Birmingham West Midlands B8 1JW on 8 April 2020 |
6 April 2020 | Confirmation statement made on 24 March 2020 with no updates |
17 June 2019 | Total exemption full accounts made up to 31 March 2019 |
26 April 2019 | Confirmation statement made on 24 March 2019 with no updates |
7 March 2019 | Change of details for Mr Armardeep Surey as a person with significant control on 7 March 2019 |
7 March 2019 | Appointment of Mr Amardeep Surey as a secretary on 7 March 2019 |
7 June 2018 | Total exemption full accounts made up to 31 March 2018 |
4 April 2018 | Confirmation statement made on 24 March 2018 with no updates |
27 June 2017 | Total exemption full accounts made up to 31 March 2017 |
27 June 2017 | Total exemption full accounts made up to 31 March 2017 |
4 April 2017 | Confirmation statement made on 24 March 2017 with updates |
4 April 2017 | Confirmation statement made on 24 March 2017 with updates |
2 August 2016 | Total exemption small company accounts made up to 31 March 2016 |
2 August 2016 | Total exemption small company accounts made up to 31 March 2016 |
29 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
11 December 2015 | Registered office address changed from C/O Am Associates Accy Ltd 10 the Square Berkeley House Kenilworth Warwickshire CV8 1EB England to C/O Am Associates Accy Ltd 6 the Square Berkeley House Kenilworth Warwickshire CV8 1EB on 11 December 2015 |
11 December 2015 | Registered office address changed from C/O Am Associates Accy Ltd 10 the Square Berkeley House Kenilworth Warwickshire CV8 1EB England to C/O Am Associates Accy Ltd 6 the Square Berkeley House Kenilworth Warwickshire CV8 1EB on 11 December 2015 |
2 November 2015 | Registered office address changed from Talisman House 2nd Floor 11 Talisman Square Kenilworth Warwickshire CV8 1JB to C/O Am Associates Accy Ltd 10 the Square Berkeley House Kenilworth Warwickshire CV8 1EB on 2 November 2015 |
2 November 2015 | Registered office address changed from Talisman House 2nd Floor 11 Talisman Square Kenilworth Warwickshire CV8 1JB to C/O Am Associates Accy Ltd 10 the Square Berkeley House Kenilworth Warwickshire CV8 1EB on 2 November 2015 |
2 November 2015 | Registered office address changed from Talisman House 2nd Floor 11 Talisman Square Kenilworth Warwickshire CV8 1JB to C/O Am Associates Accy Ltd 10 the Square Berkeley House Kenilworth Warwickshire CV8 1EB on 2 November 2015 |
30 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
20 May 2014 | Director's details changed for Amardeep Surey on 20 May 2014 |
20 May 2014 | Director's details changed for Mr Mandeep Surey on 20 May 2014 |
20 May 2014 | Director's details changed for Sandeep Surey on 20 May 2014 |
20 May 2014 | Director's details changed for Amardeep Surey on 20 May 2014 |
20 May 2014 | Director's details changed for Sandeep Surey on 20 May 2014 |
20 May 2014 | Director's details changed for Mr Mandeep Surey on 20 May 2014 |
24 March 2014 | Incorporation |
24 March 2014 | Incorporation |