(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 27th, April 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Thu, 9th Feb 2023
filed on: 14th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 3rd, May 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Wed, 9th Feb 2022
filed on: 17th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 12th, May 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Tue, 9th Feb 2021
filed on: 11th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 30th, April 2020
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control Tue, 3rd Apr 2018
filed on: 16th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 9th Feb 2020
filed on: 16th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 12th, August 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sat, 9th Feb 2019
filed on: 9th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to Sun, 31st Mar 2019
filed on: 3rd, April 2018
| accounts
|
Free Download
(1 page)
|
(CH03) On Wed, 7th Feb 2018 secretary's details were changed
filed on: 16th, February 2018
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on Thu, 8th Feb 2018: 100.00 GBP
filed on: 16th, February 2018
| capital
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Thu, 8th Feb 2018
filed on: 16th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thu, 8th Feb 2018
filed on: 16th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 13th Feb 2018 director's details were changed
filed on: 13th, February 2018
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wed, 7th Feb 2018
filed on: 12th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Address change date: Sun, 11th Feb 2018. New Address: Spraytech Car Body Repairs Ltd Andwell Hook RG27 9PA. Previous address: 20-22 Wenlock Road London N1 7GU England
filed on: 11th, February 2018
| address
|
Free Download
(1 page)
|
(AP03) New secretary appointment on Wed, 7th Feb 2018
filed on: 11th, February 2018
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, February 2018
| incorporation
|
Free Download
(10 pages)
|