(CS01) Confirmation statement with no updates Fri, 11th Aug 2023
filed on: 25th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Thu, 31st Mar 2022
filed on: 23rd, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thu, 31st Mar 2022
filed on: 23rd, September 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 11th Aug 2022
filed on: 23rd, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Thu, 31st Mar 2022 - the day director's appointment was terminated
filed on: 31st, May 2022
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 31st Mar 2022 new director was appointed.
filed on: 31st, May 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 11th Aug 2021
filed on: 6th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 25th, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 11th Aug 2020
filed on: 22nd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, November 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 11th Aug 2019
filed on: 6th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 29th, October 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 11th Aug 2018
filed on: 10th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, December 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 11th Aug 2017
filed on: 22nd, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 31st, October 2017
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Thu, 31st Mar 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, November 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 8th, November 2016
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 11th Aug 2016
filed on: 4th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Tue, 11th Aug 2015 with full list of members
filed on: 11th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 11th Aug 2015: 100.00 GBP
capital
|
|
(CERTNM) Company name changed MS3 truck and plant spares LTDcertificate issued on 03/07/15
filed on: 3rd, July 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA01) Current accounting reference period shortened from Thu, 30th Jun 2016 to Thu, 31st Mar 2016
filed on: 2nd, July 2015
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 17th, June 2015
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(SH01) Capital declared on Wed, 17th Jun 2015: 100.00 GBP
capital
|
|