(CS01) Confirmation statement with updates Mon, 5th Feb 2024
filed on: 7th, March 2024
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Jan 2023
filed on: 12th, April 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Sun, 5th Feb 2023
filed on: 20th, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CH03) On Thu, 16th Feb 2023 secretary's details were changed
filed on: 16th, February 2023
| officers
|
Free Download
(1 page)
|
(CH01) On Wed, 1st Feb 2023 director's details were changed
filed on: 16th, February 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 16th Feb 2023 director's details were changed
filed on: 16th, February 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Jan 2022
filed on: 15th, September 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Sat, 5th Feb 2022
filed on: 17th, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Jan 2021
filed on: 12th, August 2021
| accounts
|
Free Download
(11 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 4th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Mon, 13th Apr 2020
filed on: 4th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Mon, 13th Apr 2020
filed on: 4th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 5th Feb 2021
filed on: 18th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: Tue, 16th Feb 2021. New Address: Unit 1 Roseberry Court Broomloan Place Ibrox Business Park Glasgow Lanarkshire G51 2JR. Previous address: Unit 2 Invergyle Court Ibrox Business Park Glasgow G51 2JR
filed on: 16th, February 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 5th Feb 2020
filed on: 19th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Tue, 5th Feb 2019
filed on: 21st, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Mon, 5th Feb 2018
filed on: 21st, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sun, 5th Feb 2017
filed on: 17th, February 2017
| confirmation statement
|
Free Download
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 1st, June 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Fri, 5th Feb 2016 with full list of members
filed on: 15th, March 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 1st, September 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Thu, 5th Feb 2015 with full list of members
filed on: 6th, March 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Fri, 6th Mar 2015: 200.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 9th, June 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Wed, 5th Feb 2014 with full list of members
filed on: 28th, February 2014
| annual return
|
Free Download
(1 page)
|
(SH01) Capital declared on Fri, 28th Feb 2014: 200.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2013
filed on: 13th, June 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Tue, 5th Feb 2013 with full list of members
filed on: 13th, February 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Jan 2012
filed on: 16th, April 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sun, 5th Feb 2012 with full list of members
filed on: 2nd, March 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Jan 2011
filed on: 9th, March 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Sat, 5th Feb 2011 with full list of members
filed on: 7th, February 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2010
filed on: 7th, October 2010
| accounts
|
Free Download
(5 pages)
|
(SH01) Capital declared on Mon, 15th Mar 2010: 200.00 GBP
filed on: 18th, March 2010
| capital
|
Free Download
(4 pages)
|
(CH01) On Thu, 1st Oct 2009 director's details were changed
filed on: 23rd, February 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 1st Oct 2009 director's details were changed
filed on: 23rd, February 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Fri, 5th Feb 2010 with full list of members
filed on: 23rd, February 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2009
filed on: 17th, June 2009
| accounts
|
Free Download
(1 page)
|
(363a) Annual return up to Tue, 10th Feb 2009 with shareholders record
filed on: 10th, February 2009
| annual return
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 28/02/2009 to 30/01/2009
filed on: 23rd, January 2009
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed mercedes & bmw independent car specialists LTDcertificate issued on 02/06/08
filed on: 28th, May 2008
| change of name
|
Free Download
(2 pages)
|
(288a) On Wed, 20th Feb 2008 New director appointed
filed on: 20th, February 2008
| officers
|
Free Download
(2 pages)
|
(288a) On Wed, 20th Feb 2008 New secretary appointed;new director appointed
filed on: 20th, February 2008
| officers
|
Free Download
(2 pages)
|
(288a) On Wed, 20th Feb 2008 New director appointed
filed on: 20th, February 2008
| officers
|
Free Download
(2 pages)
|
(288b) On Wed, 20th Feb 2008 Secretary resigned
filed on: 20th, February 2008
| officers
|
Free Download
(1 page)
|
(288b) On Wed, 20th Feb 2008 Secretary resigned
filed on: 20th, February 2008
| officers
|
Free Download
(1 page)
|
(288a) On Wed, 20th Feb 2008 New secretary appointed;new director appointed
filed on: 20th, February 2008
| officers
|
Free Download
(2 pages)
|
(288b) On Wed, 20th Feb 2008 Director resigned
filed on: 20th, February 2008
| officers
|
Free Download
(1 page)
|
(288b) On Wed, 20th Feb 2008 Director resigned
filed on: 20th, February 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 5th, February 2008
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, February 2008
| incorporation
|
Free Download
(17 pages)
|