(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 9th, December 2023
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on Monday 27th November 2023
filed on: 27th, November 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 27th November 2023
filed on: 27th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on Monday 27th November 2023
filed on: 27th, November 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 2nd October 2023
filed on: 2nd, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on Monday 2nd October 2023.
filed on: 2nd, October 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 25th January 2023
filed on: 21st, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 26th, December 2022
| accounts
|
Free Download
(6 pages)
|
(AP01) New director appointment on Tuesday 25th January 2022.
filed on: 25th, January 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 25th January 2022
filed on: 25th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address 430 Flixton Road Flixton Road Urmston Manchester M41 6QT. Change occurred on Wednesday 26th May 2021. Company's previous address: Amg Storage Facility Neary Way Urmston Manchester M41 7FN England.
filed on: 26th, May 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 6th March 2021
filed on: 5th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 14th, March 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Friday 6th March 2020
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 15th, October 2019
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on Thursday 4th July 2019
filed on: 4th, July 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 4th July 2019.
filed on: 4th, July 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 6th March 2019
filed on: 22nd, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 27th, October 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tuesday 6th March 2018
filed on: 26th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 24th, December 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Monday 6th March 2017
filed on: 13th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 15th, December 2016
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, June 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 6th March 2016
filed on: 21st, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 21st June 2016
capital
|
|
(AD01) New registered office address Amg Storage Facility Neary Way Urmston Manchester M41 7FN. Change occurred on Tuesday 21st June 2016. Company's previous address: Market Square Building 85 High Street Manchester M4 1BD.
filed on: 21st, June 2016
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Amg Storage Facility Neary Way Urmston Manchester M41 7FN. Change occurred on Tuesday 21st June 2016. Company's previous address: Amg Storage Facility Neary Way Urmston Manchester M41 7FN England.
filed on: 21st, June 2016
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, June 2016
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 11th, January 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 6th March 2015
filed on: 19th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 19th March 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 6th, January 2015
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address Market Square Building 85 High Street Manchester M4 1BD. Change occurred on Sunday 21st December 2014. Company's previous address: 18 Leamington Road Urmston Manchester M41 7AZ.
filed on: 21st, December 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 6th March 2014
filed on: 2nd, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 2nd April 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 10th, December 2013
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered office on Wednesday 4th December 2013 from 58 Old Crofts Bank Urmston Manchester M41 7AB England
filed on: 4th, December 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 6th March 2013
filed on: 10th, April 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On Sunday 1st July 2012 director's details were changed
filed on: 10th, April 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Wednesday 10th April 2013 from 3 Peel Green Trading Estate Green Street Manchester M30 7HF United Kingdom
filed on: 10th, April 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 6th, March 2012
| incorporation
|
Free Download
(20 pages)
|