CH01 |
On 25th January 2024 director's details were changed
filed on: 25th, January 2024
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2nd October 2023
filed on: 16th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to 30th June 2023 from 31st May 2023
filed on: 4th, September 2023
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 104083120003, created on 24th August 2023
filed on: 31st, August 2023
| mortgage
|
Free Download
(33 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 15th, July 2023
| resolution
|
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 15th, July 2023
| incorporation
|
Free Download
(24 pages)
|
AP01 |
New director was appointed on 30th June 2023
filed on: 5th, July 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 30th June 2023
filed on: 5th, July 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 30th June 2023
filed on: 5th, July 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 30th June 2023
filed on: 5th, July 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 30th June 2023
filed on: 5th, July 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 30th June 2023
filed on: 5th, July 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Apollo Motor Group Limited, Unit 6 Fitzherbert Road Portsmouth PO6 1RU United Kingdom on 5th July 2023 to 13 March Place Gatehouse Way Aylesbury Buckinghamshire HP19 8UG
filed on: 5th, July 2023
| address
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 104083120002 in full
filed on: 28th, June 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 104083120001 in full
filed on: 28th, June 2023
| mortgage
|
Free Download
(1 page)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/05/22
filed on: 27th, February 2023
| other
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st May 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(13 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/05/22
filed on: 27th, February 2023
| other
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/05/22
filed on: 27th, February 2023
| accounts
|
Free Download
(39 pages)
|
CH01 |
On 1st October 2022 director's details were changed
filed on: 14th, October 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2nd October 2022
filed on: 14th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 104083120002, created on 11th August 2022
filed on: 18th, August 2022
| mortgage
|
Free Download
(86 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/05/21
filed on: 4th, March 2022
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/05/21
filed on: 4th, March 2022
| other
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/05/21
filed on: 4th, March 2022
| accounts
|
Free Download
(38 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st May 2021
filed on: 4th, March 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2nd October 2021
filed on: 11th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st May 2020
filed on: 9th, February 2021
| accounts
|
Free Download
(9 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/05/20
filed on: 9th, February 2021
| accounts
|
Free Download
(35 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/05/20
filed on: 9th, February 2021
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/05/20
filed on: 9th, February 2021
| other
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2nd October 2020
filed on: 12th, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/05/19
filed on: 17th, February 2020
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/05/19
filed on: 17th, February 2020
| other
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/05/19
filed on: 17th, February 2020
| accounts
|
Free Download
(44 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st May 2019
filed on: 17th, February 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2nd October 2019
filed on: 15th, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2nd April 2019
filed on: 3rd, April 2019
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 1st March 2019
filed on: 19th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 1st March 2019
filed on: 19th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 31st December 2018
filed on: 4th, March 2019
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2nd October 2018
filed on: 5th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 20th June 2018 director's details were changed
filed on: 25th, June 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 20th June 2018 director's details were changed
filed on: 25th, June 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 20th June 2018 director's details were changed
filed on: 25th, June 2018
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 31st May 2017
filed on: 6th, December 2017
| accounts
|
Free Download
(1 page)
|
CH01 |
On 16th October 2017 director's details were changed
filed on: 16th, October 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 16th October 2017 director's details were changed
filed on: 16th, October 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 16th October 2017 director's details were changed
filed on: 16th, October 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2nd October 2017
filed on: 11th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 104083120001, created on 19th June 2017
filed on: 22nd, June 2017
| mortgage
|
Free Download
(29 pages)
|
NEWINC |
Incorporation
filed on: 3rd, October 2016
| incorporation
|
Free Download
(34 pages)
|