MA |
Memorandum and Articles of Association
filed on: 4th, October 2023
| incorporation
|
Free Download
(29 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 4th, October 2023
| resolution
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates August 26, 2023
filed on: 22nd, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to September 30, 2022
filed on: 3rd, July 2023
| accounts
|
Free Download
(51 pages)
|
CH01 |
On January 19, 2023 director's details were changed
filed on: 19th, January 2023
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed automotive performance technologies holdings LIMITEDcertificate issued on 17/01/23
filed on: 17th, January 2023
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Group of companies' accounts made up to September 30, 2021
filed on: 24th, October 2022
| accounts
|
Free Download
(41 pages)
|
CS01 |
Confirmation statement with updates August 26, 2022
filed on: 26th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates February 14, 2022
filed on: 14th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to September 30, 2020
filed on: 10th, July 2021
| accounts
|
Free Download
(42 pages)
|
CS01 |
Confirmation statement with no updates February 14, 2021
filed on: 15th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from October 6, 2020 to September 30, 2020
filed on: 1st, February 2021
| accounts
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to September 30, 2019
filed on: 27th, January 2021
| accounts
|
Free Download
(40 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, December 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, December 2020
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from September 29, 2019 to October 6, 2019
filed on: 29th, September 2020
| accounts
|
Free Download
(1 page)
|
CH01 |
On February 4, 2020 director's details were changed
filed on: 17th, March 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 4, 2020 director's details were changed
filed on: 17th, March 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 14, 2020
filed on: 17th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to September 30, 2018
filed on: 7th, October 2019
| accounts
|
Free Download
(39 pages)
|
AA01 |
Previous accounting period shortened from September 30, 2018 to September 29, 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 14, 2019
filed on: 14th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Group of companies' accounts made up to September 30, 2017
filed on: 16th, October 2018
| accounts
|
Free Download
(39 pages)
|
CH01 |
On August 1, 2018 director's details were changed
filed on: 27th, September 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 14, 2018
filed on: 19th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Group of companies' accounts made up to September 30, 2016
filed on: 29th, June 2017
| accounts
|
Free Download
(33 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, May 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 14, 2017
filed on: 16th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 9th, May 2017
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to February 14, 2016 with full list of members
filed on: 16th, February 2016
| annual return
|
Free Download
(11 pages)
|
AA |
Group of companies' accounts made up to September 30, 2015
filed on: 12th, February 2016
| accounts
|
Free Download
(27 pages)
|
TM01 |
Director appointment termination date: October 29, 2015
filed on: 1st, December 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On October 31, 2015 director's details were changed
filed on: 12th, November 2015
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to September 30, 2014
filed on: 30th, May 2015
| accounts
|
Free Download
(26 pages)
|
AR01 |
Annual return made up to February 14, 2015 with full list of members
filed on: 13th, March 2015
| annual return
|
Free Download
(12 pages)
|
AA |
Full accounts data made up to September 30, 2013
filed on: 23rd, October 2014
| accounts
|
Free Download
(25 pages)
|
AA01 |
Previous accounting period shortened from February 28, 2014 to September 30, 2013
filed on: 17th, July 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to February 14, 2014 with full list of members
filed on: 17th, June 2014
| annual return
|
Free Download
(13 pages)
|
SH01 |
Capital declared on June 17, 2014: 333332.00 GBP
capital
|
|
TM01 |
Director appointment termination date: May 15, 2014
filed on: 15th, May 2014
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 084023870001
filed on: 31st, May 2013
| mortgage
|
Free Download
(27 pages)
|
TM01 |
Director appointment termination date: May 29, 2013
filed on: 29th, May 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On April 12, 2013 new director was appointed.
filed on: 12th, April 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
On April 12, 2013 new director was appointed.
filed on: 12th, April 2013
| officers
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 8, 2013: 166666.00 GBP
filed on: 8th, April 2013
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 8, 2013: 333332.00 GBP
filed on: 8th, April 2013
| capital
|
Free Download
(4 pages)
|
AP01 |
On March 28, 2013 new director was appointed.
filed on: 28th, March 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
On March 28, 2013 new director was appointed.
filed on: 28th, March 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
On March 28, 2013 new director was appointed.
filed on: 28th, March 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
On March 28, 2013 new director was appointed.
filed on: 28th, March 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
On March 28, 2013 new director was appointed.
filed on: 28th, March 2013
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 28th, March 2013
| resolution
|
Free Download
(30 pages)
|
AP01 |
On March 28, 2013 new director was appointed.
filed on: 28th, March 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
On March 28, 2013 new director was appointed.
filed on: 28th, March 2013
| officers
|
Free Download
(4 pages)
|
CERTNM |
Company name changed farglade LIMITEDcertificate issued on 18/03/13
filed on: 18th, March 2013
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 18th, March 2013
| change of name
|
Free Download
(2 pages)
|
AP01 |
On March 7, 2013 new director was appointed.
filed on: 7th, March 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 7, 2013
filed on: 7th, March 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 14th, February 2013
| incorporation
|
Free Download
(7 pages)
|