(CS01) Confirmation statement with no updates January 29, 2024
filed on: 2nd, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 34 Middle Street South Driffield YO25 6PS. Change occurred on January 19, 2024. Company's previous address: C/O Motor Depot Limited Livingstone Road Hessle North Humberside HU13 0EG England.
filed on: 19th, January 2024
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control January 19, 2024
filed on: 19th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2023
filed on: 27th, November 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates January 29, 2023
filed on: 3rd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2022
filed on: 18th, November 2022
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on September 23, 2022
filed on: 6th, October 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 29, 2022
filed on: 4th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2021
filed on: 29th, November 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates January 29, 2021
filed on: 12th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 29, 2020
filed on: 18th, January 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates January 29, 2020
filed on: 4th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2019
filed on: 25th, November 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates January 29, 2019
filed on: 4th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates January 29, 2018
filed on: 29th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2017
filed on: 28th, November 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates January 29, 2017
filed on: 30th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 24th, November 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 29, 2016
filed on: 12th, February 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 5th, November 2015
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address C/O Motor Depot Limited Livingstone Road Hessle North Humberside HU13 0EG. Change occurred on October 22, 2015. Company's previous address: Dunston House Suite 9-10 Livingstone Road Hull HU13 0EG.
filed on: 22nd, October 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to January 29, 2015
filed on: 12th, February 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on February 12, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 29th, October 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 29, 2014
filed on: 6th, February 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on February 6, 2014: 100.00 GBP
capital
|
|
(AP01) On February 14, 2013 new director was appointed.
filed on: 14th, February 2013
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to February 28, 2014
filed on: 14th, February 2013
| accounts
|
Free Download
(1 page)
|
(AP03) Appointment (date: February 14, 2013) of a secretary
filed on: 14th, February 2013
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on February 5, 2013. Old Address: 34 Middle Street South Driffield East Yorkshire YO25 6PS United Kingdom
filed on: 5th, February 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 29th, January 2013
| incorporation
|
Free Download
(30 pages)
|