CS01 |
Confirmation statement with no updates November 22, 2023
filed on: 23rd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 3rd, November 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 18th, September 2023
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 080857200004, created on April 26, 2023
filed on: 27th, April 2023
| mortgage
|
Free Download
(25 pages)
|
AA |
Accounts for a small company made up to November 30, 2022
filed on: 3rd, April 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates November 22, 2022
filed on: 22nd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to November 30, 2021
filed on: 7th, September 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates June 27, 2022
filed on: 27th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 26th, April 2022
| incorporation
|
Free Download
(10 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 26th, April 2022
| resolution
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 080857200003, created on April 19, 2022
filed on: 20th, April 2022
| mortgage
|
Free Download
(15 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 30th, March 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 27th, January 2022
| mortgage
|
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 080857200002
filed on: 27th, January 2022
| mortgage
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 10, 2021
filed on: 15th, December 2021
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to November 30, 2020
filed on: 29th, November 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates June 30, 2021
filed on: 22nd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control October 20, 2020
filed on: 15th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to November 30, 2019
filed on: 27th, November 2020
| accounts
|
Free Download
(13 pages)
|
AD01 |
Registered office address changed from Ags House Unit 4 Trinity Trading Estate Silverdale Road Hayes Middlesex UB3 3BL United Kingdom to Unit 2-4 Airport Gate Bath Road Heathrow UB7 0NA on November 24, 2020
filed on: 24th, November 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 30, 2020
filed on: 27th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 080857200002, created on February 13, 2020
filed on: 5th, March 2020
| mortgage
|
Free Download
(26 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates June 30, 2019
filed on: 2nd, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates June 30, 2018
filed on: 4th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2017
filed on: 4th, July 2018
| accounts
|
Free Download
(11 pages)
|
AD01 |
Registered office address changed from 8 Steyning Way Hounslow TW4 6DL to Ags House Unit 4 Trinity Trading Estate Silverdale Road Hayes Middlesex UB3 3BL on October 6, 2017
filed on: 6th, October 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 27th, July 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates June 30, 2017
filed on: 3rd, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates June 30, 2016
filed on: 30th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On June 10, 2016 director's details were changed
filed on: 10th, June 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 28, 2016 with full list of members
filed on: 7th, June 2016
| annual return
|
Free Download
(3 pages)
|
AP01 |
On April 1, 2016 new director was appointed.
filed on: 4th, May 2016
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed automania gage services (manchester) LIMITEDcertificate issued on 07/12/15
filed on: 7th, December 2015
| change of name
|
Free Download
(3 pages)
|
CERTNM |
Company name changed automania car & commercial LIMITEDcertificate issued on 01/12/15
filed on: 1st, December 2015
| change of name
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 11th, August 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to May 28, 2015 with full list of members
filed on: 1st, June 2015
| annual return
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 080857200001, created on May 14, 2015
filed on: 16th, May 2015
| mortgage
|
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 28th, August 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to May 28, 2014 with full list of members
filed on: 18th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 18, 2014: 100.00 GBP
capital
|
|
CH01 |
On May 1, 2013 director's details were changed
filed on: 13th, June 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 28, 2013 with full list of members
filed on: 13th, June 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 17th, May 2013
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from May 31, 2013 to November 30, 2012
filed on: 17th, May 2013
| accounts
|
Free Download
(1 page)
|
CH01 |
On May 29, 2012 director's details were changed
filed on: 29th, May 2012
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, May 2012
| incorporation
|
Free Download
(22 pages)
|