(CS01) Confirmation statement with no updates Sat, 2nd Mar 2024
filed on: 13th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 7th, June 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Thu, 2nd Mar 2023
filed on: 9th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 13th, June 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Wed, 2nd Mar 2022
filed on: 4th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 21st, July 2021
| accounts
|
Free Download
(11 pages)
|
(MR01) Registration of charge 094661260002, created on Thu, 1st Apr 2021
filed on: 6th, April 2021
| mortgage
|
Free Download
(31 pages)
|
(MR01) Registration of charge 094661260001, created on Thu, 1st Apr 2021
filed on: 6th, April 2021
| mortgage
|
Free Download
(41 pages)
|
(CS01) Confirmation statement with no updates Tue, 2nd Mar 2021
filed on: 4th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 16th, August 2020
| accounts
|
Free Download
(10 pages)
|
(PSC01) Notification of a person with significant control Tue, 7th Jan 2020
filed on: 3rd, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 7th Jan 2020
filed on: 3rd, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 2nd Mar 2020
filed on: 3rd, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Mar 2019
filed on: 10th, May 2019
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 7th, May 2019
| resolution
|
Free Download
(3 pages)
|
(SH01) Capital declared on Sat, 6th Apr 2019: 100.00 GBP
filed on: 2nd, May 2019
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sat, 2nd Mar 2019
filed on: 14th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Thu, 7th Feb 2019 new director was appointed.
filed on: 7th, February 2019
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Mar 2018
filed on: 25th, May 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 2nd Mar 2018
filed on: 2nd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Fri, 31st Mar 2017
filed on: 17th, May 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 2nd Mar 2017
filed on: 3rd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Tax Matters Llp Priory House, 45-51a High Street Reigate Surrey RH2 9AE United Kingdom on Mon, 13th Feb 2017 to Bexhill Motors Terminus Road Bexhill-on-Sea TN39 3LR
filed on: 13th, February 2017
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Thu, 31st Mar 2016
filed on: 21st, July 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 2nd Mar 2016
filed on: 2nd, March 2016
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Mon, 29th Feb 2016
filed on: 29th, February 2016
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 29th Feb 2016 new director was appointed.
filed on: 29th, February 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, March 2015
| incorporation
|
Free Download
(37 pages)
|
(SH01) Capital declared on Mon, 2nd Mar 2015: 1.00 GBP
capital
|
|