(AA) Total exemption full accounts data made up to 31st October 2022
filed on: 28th, July 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 10th May 2023
filed on: 4th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 10th May 2022
filed on: 14th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2020
filed on: 27th, July 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 10th May 2021
filed on: 25th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2019
filed on: 31st, July 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 26th May 2020
filed on: 20th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2018
filed on: 29th, July 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 26th May 2019
filed on: 27th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2017
filed on: 22nd, August 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 26th May 2018
filed on: 4th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2016
filed on: 5th, September 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 26th May 2017
filed on: 27th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2015
filed on: 3rd, August 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 26th May 2016 with full list of members
filed on: 1st, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2014
filed on: 20th, July 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 26th May 2015 with full list of members
filed on: 31st, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 31st May 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st October 2013
filed on: 20th, January 2015
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, January 2015
| gazette
|
|
(AR01) Annual return drawn up to 26th May 2014, no shareholders list
filed on: 14th, January 2015
| annual return
|
Free Download
(14 pages)
|
(SH01) Statement of Capital on 14th January 2015: 1.00 GBP
capital
|
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 16th, December 2014
| gazette
|
Free Download
(1 page)
|
(CERTNM) Company name changed 96 executive motor traders LIMITEDcertificate issued on 05/12/13
filed on: 5th, December 2013
| change of name
|
Free Download
(2 pages)
|
(RES15) Company name change resolution on 1st December 2013
change of name
|
|
(CONNOT) Notice of change of name
filed on: 5th, December 2013
| change of name
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2012
filed on: 5th, September 2013
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Building 15 Gateway 1000 Whittle Way Stevenage Hertfordshire SG1 2FP England on 20th August 2013
filed on: 20th, August 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 26th May 2013 with full list of members
filed on: 20th, August 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On 20th August 2013 director's details were changed
filed on: 20th, August 2013
| officers
|
Free Download
(2 pages)
|
(TM02) 20th August 2013 - the day secretary's appointment was terminated
filed on: 20th, August 2013
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from the Barn Warren Court 114 High Street Stevenage Hertfordshire SG1 3DW on 7th June 2012
filed on: 7th, June 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 26th May 2012 with full list of members
filed on: 7th, June 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2011
filed on: 23rd, February 2012
| accounts
|
Free Download
(5 pages)
|
(AA01) Accounting reference date changed from 31st May 2011 to 31st October 2011
filed on: 16th, February 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 26th May 2011 with full list of members
filed on: 9th, June 2011
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed 96 services (london) LIMITEDcertificate issued on 12/08/10
filed on: 12th, August 2010
| change of name
|
Free Download
(3 pages)
|
(AP03) New secretary appointment on 9th August 2010
filed on: 9th, August 2010
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 4th August 2010
filed on: 4th, August 2010
| resolution
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 28 Aigburth Mansions Mowll Street London SW9 0EP United Kingdom on 28th July 2010
filed on: 28th, July 2010
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 26th, May 2010
| incorporation
|
Free Download
(49 pages)
|