(AA) Small company accounts for the period up to 2022-12-31
filed on: 28th, December 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2023-04-27
filed on: 3rd, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 2 in full
filed on: 24th, August 2023
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 066995160003, created on 2023-04-24
filed on: 24th, April 2023
| mortgage
|
Free Download
(20 pages)
|
(AA) Small company accounts for the period up to 2021-12-31
filed on: 20th, December 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2022-04-27
filed on: 16th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2020-12-31
filed on: 8th, June 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2021-04-27
filed on: 27th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2021-04-03
filed on: 3rd, April 2021
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-09-16
filed on: 24th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to 2019-12-31
filed on: 16th, July 2020
| accounts
|
Free Download
(8 pages)
|
(PSC05) Change to a person with significant control 2019-09-16
filed on: 20th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-09-16
filed on: 18th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to 2018-12-31
filed on: 22nd, August 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Small company accounts for the period up to 2017-12-31
filed on: 21st, September 2018
| accounts
|
Free Download
(7 pages)
|
(PSC05) Change to a person with significant control 2017-11-08
filed on: 20th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-09-16
filed on: 20th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2018-09-19 director's details were changed
filed on: 19th, September 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018-09-19 director's details were changed
filed on: 19th, September 2018
| officers
|
Free Download
(2 pages)
|
(CH03) On 2018-09-19 secretary's details were changed
filed on: 19th, September 2018
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Charles Lake House Claire Causeway Crossways Business Park Dartford DA2 6QA. Change occurred on 2017-11-08. Company's previous address: Gautam House 1-3 Shenley Avenue Ruislip Manor Middlesex HA4 6BP.
filed on: 8th, November 2017
| address
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to 2016-12-31
filed on: 28th, September 2017
| accounts
|
Free Download
(7 pages)
|
(CH03) On 2017-09-17 secretary's details were changed
filed on: 20th, September 2017
| officers
|
Free Download
(1 page)
|
(CH01) On 2017-09-17 director's details were changed
filed on: 20th, September 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-09-16
filed on: 20th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to 2015-12-31
filed on: 30th, September 2016
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 2016-09-16
filed on: 23rd, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-09-16
filed on: 9th, October 2015
| annual return
|
Free Download
(8 pages)
|
(AA) Full accounts data made up to 2014-12-31
filed on: 1st, October 2015
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-09-16
filed on: 13th, November 2014
| annual return
|
Free Download
(8 pages)
|
(AA) Full accounts data made up to 2013-12-31
filed on: 29th, September 2014
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-09-16
filed on: 31st, October 2013
| annual return
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 2013-10-31: 100.00 GBP
capital
|
|
(AA) Full accounts data made up to 2012-12-31
filed on: 18th, October 2013
| accounts
|
Free Download
(23 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-09-16
filed on: 26th, October 2012
| annual return
|
Free Download
(8 pages)
|
(AA) Small company accounts for the period up to 2011-12-31
filed on: 4th, October 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-09-16
filed on: 23rd, October 2011
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption small company accounts data made up to 2010-12-31
filed on: 20th, September 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-09-16
filed on: 29th, September 2010
| annual return
|
Free Download
(8 pages)
|
(CH01) On 2010-09-16 director's details were changed
filed on: 29th, September 2010
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to 2009-12-31
filed on: 17th, June 2010
| accounts
|
Free Download
(11 pages)
|
(AA01) Accounting period ending changed to 2009-09-30 (was 2009-12-31).
filed on: 18th, May 2010
| accounts
|
Free Download
(3 pages)
|
(MG01) Duplicate mortgage certificatecharge no:2
filed on: 6th, May 2010
| mortgage
|
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 4th, May 2010
| mortgage
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 1st, May 2010
| mortgage
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2009-09-16
filed on: 26th, October 2009
| annual return
|
Free Download
(5 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 19th, June 2009
| mortgage
|
Free Download
(9 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 3rd, November 2008
| incorporation
|
Free Download
(13 pages)
|
(CERTNM) Company name changed stapleford vehicles LIMITEDcertificate issued on 27/10/08
filed on: 25th, October 2008
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 16th, September 2008
| incorporation
|
Free Download
(20 pages)
|