(CS01) Confirmation statement with no updates Tue, 4th Jul 2023
filed on: 1st, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Mon, 4th Jul 2022
filed on: 12th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Aug 2021
filed on: 30th, May 2022
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, September 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 21st, September 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 4th Jul 2021
filed on: 17th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Lauren House 37a Wakefield Road Tandem Huddersfield West Yorkshire HD5 0AN on Fri, 17th Sep 2021 to Reins Mill Garage Ltd Honley Business Centre New Mill Road, Honley Holmfirth HD9 6QB
filed on: 17th, September 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Aug 2020
filed on: 15th, December 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Sat, 4th Jul 2020
filed on: 17th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Aug 2019
filed on: 29th, May 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Thu, 4th Jul 2019
filed on: 19th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Fri, 16th Nov 2018
filed on: 21st, November 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Aug 2018
filed on: 21st, November 2018
| accounts
|
Free Download
(10 pages)
|
(TM01) Director's appointment terminated on Fri, 16th Nov 2018
filed on: 21st, November 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 4th Jul 2018
filed on: 13th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Aug 2017
filed on: 22nd, September 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Tue, 4th Jul 2017
filed on: 19th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Mon, 4th Jul 2016
filed on: 14th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 4th, May 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 4th Jul 2015
filed on: 20th, August 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 2nd, April 2015
| accounts
|
Free Download
(6 pages)
|
(AA01) Extension of accounting period to Sun, 31st Aug 2014 from Thu, 31st Jul 2014
filed on: 1st, April 2015
| accounts
|
Free Download
(1 page)
|
(CH01) On Wed, 4th Dec 2013 director's details were changed
filed on: 14th, July 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 4th Dec 2013 director's details were changed
filed on: 14th, July 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 4th Jul 2014
filed on: 14th, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 14th Jul 2014: 2.00 GBP
capital
|
|
(AD01) Company moved to new address on Mon, 3rd Feb 2014. Old Address: Lauren House 601a Wakefield Road Waterloo Huddersfield West Yorkshire HD5 9XP England
filed on: 3rd, February 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 4th, July 2013
| incorporation
|
Free Download
(8 pages)
|