TM01 |
Director's appointment was terminated on Tuesday 16th January 2024
filed on: 23rd, January 2024
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 089076760008, created on Friday 1st December 2023
filed on: 4th, December 2023
| mortgage
|
Free Download
(19 pages)
|
MR01 |
Registration of charge 089076760007, created on Friday 1st December 2023
filed on: 4th, December 2023
| mortgage
|
Free Download
(65 pages)
|
AA |
Group of companies' accounts made up to Saturday 31st December 2022
filed on: 14th, September 2023
| accounts
|
Free Download
(48 pages)
|
CS01 |
Confirmation statement with no updates Saturday 22nd July 2023
filed on: 11th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 22nd July 2022
filed on: 2nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 089076760005 satisfaction in full.
filed on: 27th, July 2022
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 089076760006, created on Wednesday 27th July 2022
filed on: 27th, July 2022
| mortgage
|
Free Download
(97 pages)
|
MR01 |
Registration of charge 089076760005, created on Monday 18th July 2022
filed on: 19th, July 2022
| mortgage
|
Free Download
(97 pages)
|
AA |
Group of companies' accounts made up to Friday 31st December 2021
filed on: 27th, June 2022
| accounts
|
Free Download
(46 pages)
|
MR01 |
Registration of charge 089076760004, created on Thursday 31st March 2022
filed on: 1st, April 2022
| mortgage
|
Free Download
(67 pages)
|
MR01 |
Registration of charge 089076760003, created on Friday 12th November 2021
filed on: 18th, November 2021
| mortgage
|
Free Download
(67 pages)
|
AA |
Group of companies' accounts made up to Thursday 31st December 2020
filed on: 27th, July 2021
| accounts
|
Free Download
(48 pages)
|
CS01 |
Confirmation statement with no updates Thursday 22nd July 2021
filed on: 27th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 089076760002, created on Friday 30th April 2021
filed on: 4th, May 2021
| mortgage
|
Free Download
(65 pages)
|
AA |
Group of companies' accounts made up to Tuesday 31st December 2019
filed on: 11th, September 2020
| accounts
|
Free Download
(46 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 5th November 2019
filed on: 10th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tuesday 5th November 2019
filed on: 10th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 10th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 22nd July 2020
filed on: 10th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Friday 29th November 2019
filed on: 9th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Friday 14th February 2020 director's details were changed
filed on: 17th, February 2020
| officers
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 26th, November 2019
| incorporation
|
Free Download
(19 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 26th, November 2019
| resolution
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 089076760001, created on Tuesday 5th November 2019
filed on: 12th, November 2019
| mortgage
|
Free Download
(65 pages)
|
AA |
Group of companies' accounts made up to Monday 31st December 2018
filed on: 5th, October 2019
| accounts
|
Free Download
(45 pages)
|
CS01 |
Confirmation statement with no updates Monday 22nd July 2019
filed on: 22nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Saturday 1st December 2018 director's details were changed
filed on: 9th, July 2019
| officers
|
Free Download
(2 pages)
|
AP04 |
Appointment (date: Wednesday 3rd July 2019) of a secretary
filed on: 5th, July 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sunday 1st January 2017
filed on: 14th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 22nd July 2018
filed on: 25th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 18th May 2018.
filed on: 23rd, May 2018
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to Sunday 31st December 2017
filed on: 22nd, May 2018
| accounts
|
Free Download
(41 pages)
|
AP01 |
New director appointment on Thursday 4th January 2018.
filed on: 8th, January 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 4th January 2018
filed on: 5th, January 2018
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Saturday 31st December 2016
filed on: 18th, September 2017
| accounts
|
Free Download
(37 pages)
|
CS01 |
Confirmation statement with no updates Saturday 22nd July 2017
filed on: 2nd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Sunday 1st May 2016 director's details were changed
filed on: 2nd, August 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 30th December 2016
filed on: 12th, January 2017
| officers
|
Free Download
(1 page)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
filed on: 11th, October 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Saturday 1st October 2016 director's details were changed
filed on: 10th, October 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Saturday 1st October 2016 director's details were changed
filed on: 10th, October 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 9th September 2016
filed on: 12th, September 2016
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 22nd July 2016
filed on: 25th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Group of companies' accounts made up to Thursday 31st December 2015
filed on: 7th, May 2016
| accounts
|
Free Download
(41 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 24th February 2016
filed on: 11th, March 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Group of companies' accounts made up to Wednesday 31st December 2014
filed on: 25th, September 2015
| accounts
|
Free Download
(28 pages)
|
AP01 |
New director appointment on Tuesday 1st September 2015.
filed on: 2nd, September 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 31st March 2015.
filed on: 22nd, April 2015
| officers
|
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 24th February 2015
filed on: 26th, February 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Thursday 26th February 2015
capital
|
|
AA01 |
Current accounting period shortened to Wednesday 31st December 2014, originally was Saturday 28th February 2015.
filed on: 18th, July 2014
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 30th, April 2014
| resolution
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on Tuesday 25th March 2014
filed on: 30th, April 2014
| capital
|
Free Download
(6 pages)
|
CONNOT |
Change of name notice
filed on: 16th, April 2014
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed aamp auto uk LIMITEDcertificate issued on 16/04/14
filed on: 16th, April 2014
| change of name
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Tuesday 15th April 2014 from 1 Scott Place 2 Hardman Street Manchester M3 3AA United Kingdom
filed on: 15th, April 2014
| address
|
Free Download
(2 pages)
|
CERTNM |
Company name changed aamp armour group LIMITEDcertificate issued on 28/02/14
filed on: 28th, February 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
NEWINC |
Company registration
filed on: 24th, February 2014
| incorporation
|
Free Download
(8 pages)
|