(AA) Group of companies' accounts made up to Saturday 31st December 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(38 pages)
|
(AA) Full accounts data made up to Friday 31st December 2021
filed on: 10th, June 2022
| accounts
|
Free Download
(18 pages)
|
(AA) Small company accounts for the period up to Thursday 31st December 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Small company accounts for the period up to Tuesday 31st December 2019
filed on: 6th, August 2020
| accounts
|
Free Download
(8 pages)
|
(AP01) New director appointment on Friday 1st November 2019.
filed on: 13th, November 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 1st November 2019
filed on: 13th, November 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 1st November 2019
filed on: 13th, November 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 1st November 2019.
filed on: 13th, November 2019
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to Monday 31st December 2018
filed on: 9th, October 2019
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment was terminated on Sunday 5th February 2017
filed on: 19th, February 2018
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to Saturday 31st December 2016
filed on: 21st, July 2017
| accounts
|
Free Download
(9 pages)
|
(AA01) Accounting period ending changed to Sunday 31st July 2016 (was Saturday 31st December 2016).
filed on: 25th, April 2017
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed amalgam collection LTDcertificate issued on 07/02/17
filed on: 7th, February 2017
| change of name
|
Free Download
(3 pages)
|
(CONNOT) Change of name notice
filed on: 7th, February 2017
| change of name
|
Free Download
(2 pages)
|
(SH01) 1429.00 GBP is the capital in company's statement on Tuesday 30th August 2016
filed on: 14th, September 2016
| capital
|
Free Download
(3 pages)
|
(CERTNM) Company name changed amalgam holdings LTDcertificate issued on 22/06/16
filed on: 22nd, June 2016
| change of name
|
Free Download
(3 pages)
|
(SH01) 2500.00 GBP is the capital in company's statement on Wednesday 7th August 2013
filed on: 21st, June 2016
| capital
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st July 2015
filed on: 6th, May 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 11th April 2016
filed on: 12th, April 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) 1429.00 GBP is the capital in company's statement on Tuesday 12th April 2016
capital
|
|
(AR01) Annual return with full list of company shareholders, made up to Monday 20th April 2015
filed on: 20th, May 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) 1429.00 GBP is the capital in company's statement on Wednesday 20th May 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 28th, November 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 20th April 2014
filed on: 18th, May 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) 1429.00 GBP is the capital in company's statement on Sunday 18th May 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 24th, April 2014
| accounts
|
Free Download
(4 pages)
|
(SH01) 1429.00 GBP is the capital in company's statement on Wednesday 7th August 2013
filed on: 13th, August 2013
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 13th, August 2013
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 13th, August 2013
| resolution
|
|
(AP01) New director appointment on Friday 5th July 2013.
filed on: 5th, July 2013
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: Thursday 13th June 2013) of a secretary
filed on: 13th, June 2013
| officers
|
Free Download
(1 page)
|
(CH01) On Tuesday 1st January 2013 director's details were changed
filed on: 13th, June 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 20th April 2013
filed on: 13th, June 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st July 2012
filed on: 3rd, May 2013
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Friday 15th February 2013 from Blenheim House, Old Steine Brighton East Sussex BN1 1NH
filed on: 15th, February 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st July 2011
filed on: 2nd, May 2012
| accounts
|
Free Download
(12 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, April 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 20th April 2012
filed on: 20th, April 2012
| annual return
|
Free Download
(5 pages)
|
(TM02) Termination of appointment as a secretary on Thursday 19th April 2012
filed on: 19th, April 2012
| officers
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 17th, April 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 13th December 2010
filed on: 22nd, June 2011
| annual return
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, April 2011
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, April 2011
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st July 2010
filed on: 15th, April 2011
| accounts
|
Free Download
(4 pages)
|
(AAMD) Amended accounts for the period to Thursday 31st July 2008
filed on: 4th, June 2010
| accounts
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st July 2009
filed on: 30th, April 2010
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 13th December 2009
filed on: 15th, December 2009
| annual return
|
Free Download
(5 pages)
|
(288c) Director's change of particulars
filed on: 5th, August 2009
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st July 2008
filed on: 23rd, June 2009
| accounts
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 31/12/2008 to 31/07/2008
filed on: 26th, March 2009
| accounts
|
Free Download
(1 page)
|
(363a) Period up to Tuesday 13th January 2009 - Annual return with full member list
filed on: 13th, January 2009
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed model car group LTDcertificate issued on 30/06/08
filed on: 27th, June 2008
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 13th, December 2007
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Company registration
filed on: 13th, December 2007
| incorporation
|
Free Download
(13 pages)
|