(AD01) New registered office address Cba Business Solutions 126 New Walk Leicester LE1 7JA. Change occurred on Thursday 26th October 2023. Company's previous address: Unit D1 & D2 Austin Way Hampstead Industrial Estate Birmingham B42 1DU England.
filed on: 26th, October 2023
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 12th, July 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sunday 14th May 2023
filed on: 7th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, September 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 14th May 2022
filed on: 6th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, September 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(10 pages)
|
(MR04) Charge 063967610002 satisfaction in full.
filed on: 22nd, February 2022
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Friday 14th May 2021
filed on: 18th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thursday 14th May 2020
filed on: 15th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 15th, May 2020
| accounts
|
Free Download
(10 pages)
|
(CH01) On Wednesday 1st August 2018 director's details were changed
filed on: 14th, November 2019
| officers
|
Free Download
(2 pages)
|
(MR04) Charge 063967610001 satisfaction in full.
filed on: 14th, November 2019
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 9th November 2019
filed on: 11th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 5th, July 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sunday 31st March 2019
filed on: 15th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Friday 23rd March 2018
filed on: 31st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 29th, June 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Thursday 23rd March 2017
filed on: 19th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address Unit D1 & D2 Austin Way Hampstead Industrial Estate Birmingham B42 1DU. Change occurred on Friday 19th May 2017. Company's previous address: 6th Floor, Amp House Dingwall Road Croydon CR0 2LX.
filed on: 19th, May 2017
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 23rd March 2016
filed on: 24th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 11th October 2015
filed on: 16th, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 16th December 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 11th October 2014
filed on: 7th, January 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 7th January 2015
capital
|
|
(MR01) Registration of charge 063967610002, created on Monday 3rd November 2014
filed on: 19th, November 2014
| mortgage
|
Free Download
(18 pages)
|
(AD01) New registered office address 6Th Floor, Amp House Dingwall Road Croydon CR0 2LX. Change occurred on Monday 13th October 2014. Company's previous address: 2D Austin Way Hampstead Industrial Estate Great Barr Birmingham B42 1DF.
filed on: 13th, October 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 30th September 2013
filed on: 21st, May 2014
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Friday 11th April 2014 from C/O Doshi & Co 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH
filed on: 11th, April 2014
| address
|
Free Download
(2 pages)
|
(MR01) Registration of charge 063967610001
filed on: 13th, February 2014
| mortgage
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 11th October 2013
filed on: 12th, November 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th September 2012
filed on: 23rd, May 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 11th October 2012
filed on: 30th, October 2012
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed R. autos A.R.c LTDcertificate issued on 30/09/12
filed on: 30th, September 2012
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AA) Data of total exemption small company accounts made up to Friday 30th September 2011
filed on: 14th, May 2012
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on Tuesday 8th May 2012
filed on: 8th, May 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 8th May 2012
filed on: 8th, May 2012
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on Tuesday 15th November 2011 from Doshi & Co Windsor House 1St Floor 1270 London Road Norbury London SW16 4DH
filed on: 15th, November 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 11th October 2011
filed on: 15th, November 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th September 2010
filed on: 30th, June 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 11th October 2010
filed on: 14th, January 2011
| annual return
|
Free Download
(5 pages)
|
(CH01) On Thursday 1st October 2009 director's details were changed
filed on: 14th, January 2011
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened to Thursday 30th September 2010, originally was Sunday 31st October 2010.
filed on: 16th, August 2010
| accounts
|
Free Download
(3 pages)
|
(AP01) New director appointment on Monday 16th August 2010.
filed on: 16th, August 2010
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Monday 16th August 2010.
filed on: 16th, August 2010
| officers
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Monday 16th August 2010 from 855 Wolverhampton Rd Oldbury West Midlands B69 4RU
filed on: 16th, August 2010
| address
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st October 2009
filed on: 4th, August 2010
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, February 2010
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, February 2010
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 8th October 2009
filed on: 1st, February 2010
| annual return
|
Free Download
(14 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st October 2008
filed on: 13th, October 2009
| accounts
|
Free Download
(6 pages)
|
(288b) On Tuesday 13th January 2009 Appointment terminated secretary
filed on: 13th, January 2009
| officers
|
Free Download
(2 pages)
|
(363a) Period up to Friday 21st November 2008 - Annual return with full member list
filed on: 21st, November 2008
| annual return
|
Free Download
(5 pages)
|
(88(2)R) Alloted 99 shares from Thursday 21st February 2008 to Thursday 21st February 2008. Value of each share 1 £, total number of shares: 100.
filed on: 21st, February 2008
| capital
|
Free Download
(1 page)
|
(88(2)R) Alloted 99 shares from Thursday 21st February 2008 to Thursday 21st February 2008. Value of each share 1 £, total number of shares: 100.
filed on: 21st, February 2008
| capital
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 11th, October 2007
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Company registration
filed on: 11th, October 2007
| incorporation
|
Free Download
(17 pages)
|