AA |
Audit exemption subsidiary accounts made up to Saturday 31st December 2022
filed on: 24th, October 2023
| accounts
|
Free Download
(22 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 24th, October 2023
| accounts
|
Free Download
(97 pages)
|
AP03 |
Appointment (date: Thursday 31st August 2023) of a secretary
filed on: 19th, September 2023
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Tuesday 29th August 2023
filed on: 19th, September 2023
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Friday 31st December 2021
filed on: 8th, November 2022
| accounts
|
Free Download
(27 pages)
|
AP01 |
New director appointment on Tuesday 27th September 2022.
filed on: 3rd, October 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 2nd September 2022
filed on: 12th, September 2022
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Thursday 31st December 2020
filed on: 5th, May 2022
| accounts
|
Free Download
(27 pages)
|
TM01 |
Director's appointment was terminated on Friday 10th December 2021
filed on: 14th, December 2021
| officers
|
Free Download
(1 page)
|
CH03 |
On Wednesday 1st September 2021 secretary's details were changed
filed on: 3rd, September 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On Wednesday 1st September 2021 director's details were changed
filed on: 3rd, September 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 6th Floor the Lewis Building 35 Bull Street Birmingham B4 6EQ. Change occurred on Wednesday 1st September 2021. Company's previous address: 3rd Floor 90 Whitfield Street Fitzrovia London W1T 4EZ United Kingdom.
filed on: 1st, September 2021
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 13th April 2021.
filed on: 20th, May 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 13th April 2021
filed on: 19th, May 2021
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Tuesday 31st December 2019
filed on: 5th, January 2021
| accounts
|
Free Download
(24 pages)
|
TM01 |
Director's appointment was terminated on Monday 27th January 2020
filed on: 10th, February 2020
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Monday 31st December 2018
filed on: 9th, October 2019
| accounts
|
Free Download
(20 pages)
|
TM01 |
Director's appointment was terminated on Sunday 30th June 2019
filed on: 12th, July 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On Monday 30th October 2017 director's details were changed
filed on: 4th, April 2019
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Sunday 31st December 2017
filed on: 4th, October 2018
| accounts
|
Free Download
(18 pages)
|
CH01 |
On Monday 16th October 2017 director's details were changed
filed on: 11th, September 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 26th February 2018
filed on: 13th, March 2018
| 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: 12th, March 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 17th October 2017
filed on: 7th, November 2017
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Tuesday 17th October 2017) of a secretary
filed on: 7th, November 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Tuesday 17th October 2017
filed on: 6th, November 2017
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 3rd Floor 90 Whitfield Street Fitzrovia London W1T 4EZ. Change occurred on Monday 30th October 2017. Company's previous address: 3rd Floor the Podium 1 Eversholt Street London NW1 2FL.
filed on: 30th, October 2017
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Saturday 31st December 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(19 pages)
|
AA01 |
Previous accounting period shortened from Saturday 30th September 2017 to Saturday 31st December 2016
filed on: 27th, September 2017
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 1st August 2017.
filed on: 16th, August 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 31st July 2017
filed on: 11th, August 2017
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Friday 30th September 2016
filed on: 6th, July 2017
| accounts
|
Free Download
(19 pages)
|
CH01 |
On Friday 24th March 2017 director's details were changed
filed on: 24th, March 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 3rd January 2017.
filed on: 6th, February 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 9th December 2016
filed on: 31st, December 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 11th April 2016
filed on: 27th, September 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 8th March 2016
filed on: 1st, April 2016
| annual return
|
Free Download
(6 pages)
|
AA01 |
Current accounting period shortened to Thursday 31st December 2015, originally was Thursday 31st March 2016.
filed on: 24th, December 2015
| accounts
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to Friday 30th September 2016. Originally it was Thursday 31st December 2015
filed on: 24th, December 2015
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 28th March 2015
filed on: 15th, October 2015
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 17th, July 2015
| resolution
|
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 8th March 2015
filed on: 14th, July 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 14th July 2015
capital
|
|
TM01 |
Director's appointment was terminated on Tuesday 19th May 2015
filed on: 10th, June 2015
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed freightliner uae LIMITEDcertificate issued on 20/01/15
filed on: 20th, January 2015
| change of name
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 29th March 2014
filed on: 7th, November 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 8th March 2014
filed on: 3rd, April 2014
| annual return
|
Free Download
(7 pages)
|
AP01 |
New director appointment on Monday 10th March 2014.
filed on: 10th, March 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Tuesday 24th December 2013
filed on: 24th, December 2013
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Tuesday 24th December 2013) of a secretary
filed on: 24th, December 2013
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th March 2013
filed on: 12th, July 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 8th March 2013
filed on: 2nd, April 2013
| annual return
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Wednesday 11th April 2012.
filed on: 11th, April 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 11th April 2012.
filed on: 11th, April 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 11th April 2012.
filed on: 11th, April 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 11th April 2012.
filed on: 11th, April 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 11th April 2012.
filed on: 11th, April 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 11th April 2012.
filed on: 11th, April 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 11th April 2012.
filed on: 11th, April 2012
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Tuesday 10th April 2012 from 100 Barbirolli Square Manchester M2 3AB United Kingdom
filed on: 10th, April 2012
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 10th April 2012
filed on: 10th, April 2012
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Tuesday 10th April 2012
filed on: 10th, April 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 10th April 2012
filed on: 10th, April 2012
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: Tuesday 10th April 2012) of a secretary
filed on: 10th, April 2012
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 10th April 2012
filed on: 10th, April 2012
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed aghoco 1088 LIMITEDcertificate issued on 21/03/12
filed on: 21st, March 2012
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
NEWINC |
Company registration
filed on: 8th, March 2012
| incorporation
|
Free Download
(24 pages)
|