(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 20th, September 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 23rd, December 2020
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 16th, July 2019
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Granville Hall Granville Road Leicester Leicestershire LE1 7RU on Mon, 18th Mar 2019 to Prestwold Driving Centre Prestwold Lane Hoton Leicester Leicestershire LE12 5SH
filed on: 18th, March 2019
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tue, 4th Dec 2018
filed on: 4th, December 2018
| resolution
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(6 pages)
|
(CONNOT) Notice of change of name
filed on: 6th, February 2018
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tue, 6th Feb 2018
filed on: 6th, February 2018
| resolution
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 5th, September 2017
| accounts
|
Free Download
(7 pages)
|
(CH01) On Sun, 12th Jun 2016 director's details were changed
filed on: 7th, October 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 22nd, September 2016
| accounts
|
Free Download
(6 pages)
|
(CH01) On Sun, 12th Jun 2016 director's details were changed
filed on: 7th, July 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 6th Oct 2015
filed on: 7th, October 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 4th, September 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 6th Oct 2014
filed on: 6th, October 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 6th Oct 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 10th, September 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 6th Oct 2013
filed on: 10th, October 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 17th, September 2013
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment terminated on Tue, 30th Jul 2013
filed on: 30th, July 2013
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 4th Jul 2013 new director was appointed.
filed on: 4th, July 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 6th Oct 2012
filed on: 9th, October 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 2nd, October 2012
| accounts
|
Free Download
(7 pages)
|
(TM02) Secretary's appointment terminated on Tue, 8th Nov 2011
filed on: 8th, November 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 6th Oct 2011
filed on: 18th, October 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 30th, September 2011
| accounts
|
Free Download
(7 pages)
|
(AD01) Company moved to new address on Mon, 22nd Nov 2010. Old Address: the Coach House Mallory Park Kirkby Mallory Leicestershire LE9 7QE England
filed on: 22nd, November 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 6th Oct 2010
filed on: 16th, November 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 3rd, October 2010
| accounts
|
Free Download
(8 pages)
|
(AD01) Company moved to new address on Mon, 13th Sep 2010. Old Address: Ac House Umberslade Road Earlswood Solihull West Midlands B94 5PY United Kingdom
filed on: 13th, September 2010
| address
|
Free Download
(1 page)
|
(CONNOT) Notice of change of name
filed on: 31st, January 2010
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Sun, 31st Jan 2010
filed on: 31st, January 2010
| resolution
|
Free Download
(1 page)
|
(CH01) On Thu, 1st Oct 2009 director's details were changed
filed on: 3rd, November 2009
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Tue, 3rd Nov 2009. Old Address: 30 Crabmill Close Knowle Solihull West Midlands B93 0NP
filed on: 3rd, November 2009
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 6th Oct 2009
filed on: 3rd, November 2009
| annual return
|
Free Download
(4 pages)
|
(225) Accounting reference date extended from 31/10/2009 to 31/12/2009
filed on: 2nd, October 2009
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2008
filed on: 28th, March 2009
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return drawn up to Wed, 21st Jan 2009 with complete member list
filed on: 21st, January 2009
| annual return
|
Free Download
(3 pages)
|
(288b) On Thu, 15th Jan 2009 Appointment terminated secretary
filed on: 15th, January 2009
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2007
filed on: 12th, May 2008
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Oct 2006
filed on: 12th, May 2008
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return drawn up to Tue, 22nd Jan 2008 with complete member list
filed on: 22nd, January 2008
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to Tue, 22nd Jan 2008 with complete member list
filed on: 22nd, January 2008
| annual return
|
Free Download
(2 pages)
|
(288b) On Tue, 22nd Jan 2008 Secretary resigned
filed on: 22nd, January 2008
| officers
|
Free Download
(1 page)
|
(288a) On Tue, 22nd Jan 2008 New secretary appointed
filed on: 22nd, January 2008
| officers
|
Free Download
(1 page)
|
(288b) On Tue, 22nd Jan 2008 Secretary resigned
filed on: 22nd, January 2008
| officers
|
Free Download
(1 page)
|
(288a) On Tue, 22nd Jan 2008 New secretary appointed
filed on: 22nd, January 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 20/07/07 from: 19 pelham road sherwood rise nottingham NG5 1AP
filed on: 20th, July 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 20/07/07 from: 19 pelham road sherwood rise nottingham NG5 1AP
filed on: 20th, July 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 20/10/06 from: stanstead lodge, 19 pelham road sherwood nottingham NG5 1AP
filed on: 20th, October 2006
| address
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Fri, 20th Oct 2006 with complete member list
filed on: 20th, October 2006
| annual return
|
Free Download
(2 pages)
|
(287) Registered office changed on 20/10/06 from: stanstead lodge, 19 pelham road sherwood nottingham NG5 1AP
filed on: 20th, October 2006
| address
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Fri, 20th Oct 2006 with complete member list
filed on: 20th, October 2006
| annual return
|
Free Download
(2 pages)
|
(288a) On Mon, 31st Oct 2005 New director appointed
filed on: 31st, October 2005
| officers
|
Free Download
(2 pages)
|
(288b) On Mon, 31st Oct 2005 Secretary resigned
filed on: 31st, October 2005
| officers
|
Free Download
(1 page)
|
(288b) On Mon, 31st Oct 2005 Director resigned
filed on: 31st, October 2005
| officers
|
Free Download
(1 page)
|
(288b) On Mon, 31st Oct 2005 Secretary resigned
filed on: 31st, October 2005
| officers
|
Free Download
(1 page)
|
(288a) On Mon, 31st Oct 2005 New secretary appointed
filed on: 31st, October 2005
| officers
|
Free Download
(2 pages)
|
(288b) On Mon, 31st Oct 2005 Director resigned
filed on: 31st, October 2005
| officers
|
Free Download
(1 page)
|
(288a) On Mon, 31st Oct 2005 New director appointed
filed on: 31st, October 2005
| officers
|
Free Download
(2 pages)
|
(288a) On Mon, 31st Oct 2005 New secretary appointed
filed on: 31st, October 2005
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, October 2005
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, October 2005
| incorporation
|
Free Download
(12 pages)
|