(CS01) Confirmation statement with no updates 2024-01-18
filed on: 22nd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2023-04-30
filed on: 3rd, October 2023
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed agmi LTD.certificate issued on 31/08/23
filed on: 31st, August 2023
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AD01) New registered office address Unit 2, Red Shute Hill Industrial Estate Red Shute Hill Hermitage Thatcham RG18 9QL. Change occurred on 2023-01-31. Company's previous address: The Finches Mockbeggar Lane Ibsley Ringwood BH24 3PR United Kingdom.
filed on: 31st, January 2023
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2023-01-31
filed on: 31st, January 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023-01-18
filed on: 31st, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2023-01-31
filed on: 31st, January 2023
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2022-04-30
filed on: 17th, January 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-01-18
filed on: 31st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-04-30
filed on: 11th, January 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-04-30
filed on: 13th, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-01-18
filed on: 20th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-01-18
filed on: 30th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-04-30
filed on: 25th, January 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2018-04-30
filed on: 26th, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-01-18
filed on: 21st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-04-30
filed on: 21st, January 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018-01-18
filed on: 18th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting period ending changed to 2017-01-08 (was 2017-04-30).
filed on: 24th, May 2017
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2017-05-22
filed on: 22nd, May 2017
| resolution
|
Free Download
(3 pages)
|
(AD01) New registered office address The Finches Mockbeggar Lane Ibsley Ringwood BH24 3PR. Change occurred on 2017-05-19. Company's previous address: Unit 2 Red Shute Hill Industrial Estate, Red Shute Hill Hermitage Thatcham Berkshire RG18 9QL.
filed on: 19th, May 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-01-18
filed on: 30th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-01-08
filed on: 6th, October 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-01-18
filed on: 18th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2016-01-18: 1000.00 GBP
capital
|
|
(AA01) Previous accounting period shortened from 2016-09-30 to 2016-01-08
filed on: 11th, January 2016
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address Unit 2 Red Shute Hill Industrial Estate, Red Shute Hill Hermitage Thatcham Berkshire RG18 9QL. Change occurred on 2016-01-08. Company's previous address: . Fullerton Road Rotherham S60 1DH England.
filed on: 8th, January 2016
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2016-01-08
filed on: 8th, January 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2016-01-08
filed on: 8th, January 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2016-01-08
filed on: 8th, January 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2016-01-08
filed on: 8th, January 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2016-01-08
filed on: 8th, January 2016
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 24th, September 2015
| incorporation
|
Free Download
(10 pages)
|
(SH01) Statement of Capital on 2015-09-24: 1000.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|