(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 29th, December 2022
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 13th, December 2021
| accounts
|
Free Download
(2 pages)
|
(AA01) Accounting period ending changed to September 30, 2020 (was March 31, 2021).
filed on: 28th, June 2021
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on September 30, 2019
filed on: 12th, June 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, September 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, September 2019
| gazette
|
Free Download
|
(AA) Micro company financial statements for the year ending on September 30, 2017
filed on: 30th, June 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2016
filed on: 27th, June 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Amt Accounting Limited 101 Hornbeam Road Bicester Oxfordshire OX26 3YH. Change occurred on October 12, 2016. Company's previous address: 1 Lime Crescent Bicester Oxfordshire OX26 3XJ.
filed on: 12th, October 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 14th, April 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 30, 2015
filed on: 12th, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on December 12, 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 11th, June 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 30, 2014
filed on: 11th, December 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on December 11, 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 11th, January 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 30, 2013
filed on: 27th, November 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on November 27, 2013: 1.00 GBP
capital
|
|
(AD02) Register of charges moved to new address at an unknown date. Old Address: 2Nd Floor Rowood House Murdock Road Bicester Oxfordshire OX26 4PP
filed on: 26th, November 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 6th, March 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 30, 2012
filed on: 19th, November 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on May 22, 2012. Old Address: 122 Churchill Road Bicester Oxfordshire OX26 4XD England
filed on: 22nd, May 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2011
filed on: 10th, January 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 30, 2011
filed on: 31st, October 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2010
filed on: 31st, March 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 30, 2010
filed on: 1st, November 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2009
filed on: 29th, June 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 30, 2009
filed on: 18th, November 2009
| annual return
|
Free Download
(5 pages)
|
(CH01) On October 30, 2009 director's details were changed
filed on: 17th, November 2009
| officers
|
Free Download
(2 pages)
|
(AD02) Notification of SAIL
filed on: 17th, November 2009
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on November 17, 2009. Old Address: Rowood House Murdock Road Bicester Oxfordshire OX26 4PP United Kingdom
filed on: 17th, November 2009
| address
|
Free Download
(1 page)
|
(363a) Period up to September 9, 2009 - Annual return with full member list
filed on: 9th, September 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2008
filed on: 12th, August 2009
| accounts
|
Free Download
(3 pages)
|
(287) Registered office changed on 12/08/2009 from 2ND floor rowood house murdock road bicester oxfordshire OX26 4PP
filed on: 12th, August 2009
| address
|
Free Download
(1 page)
|
(190) Location of debenture register
filed on: 12th, August 2009
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 12th, August 2009
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, May 2009
| gazette
|
Free Download
(1 page)
|
(363a) Period up to May 11, 2009 - Annual return with full member list
filed on: 11th, May 2009
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, April 2009
| gazette
|
Free Download
(1 page)
|
(288b) On November 11, 2008 Appointment terminated director and secretary
filed on: 11th, November 2008
| officers
|
Free Download
(1 page)
|
(363s) Period up to November 2, 2007 - Annual return with full member list
filed on: 2nd, November 2007
| annual return
|
Free Download
(7 pages)
|
(363s) Period up to November 2, 2007 - Annual return with full member list
filed on: 2nd, November 2007
| annual return
|
Free Download
(7 pages)
|
(363s) Period up to July 18, 2007 - Annual return with full member list
filed on: 18th, July 2007
| annual return
|
Free Download
(7 pages)
|
(363s) Period up to July 18, 2007 - Annual return with full member list
filed on: 18th, July 2007
| annual return
|
Free Download
(7 pages)
|
(CERTNM) Company name changed b b m garage conversions LIMITEDcertificate issued on 04/07/07
filed on: 4th, July 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed b b m garage conversions LIMITEDcertificate issued on 04/07/07
filed on: 4th, July 2007
| change of name
|
Free Download
(2 pages)
|
(287) Registered office changed on 02/07/07 from: E11, telford road bicester oxfordshire OX26 4LD
filed on: 2nd, July 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 02/07/07 from: E11, telford road bicester oxfordshire OX26 4LD
filed on: 2nd, July 2007
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, February 2007
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, February 2007
| gazette
|
Free Download
(1 page)
|
(288b) On May 19, 2006 Director resigned
filed on: 19th, May 2006
| officers
|
Free Download
(1 page)
|
(288b) On May 19, 2006 Director resigned
filed on: 19th, May 2006
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed the garage conversion company li mitedcertificate issued on 04/04/06
filed on: 4th, April 2006
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed the garage conversion company li mitedcertificate issued on 04/04/06
filed on: 4th, April 2006
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, September 2005
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, September 2005
| incorporation
|
Free Download
(14 pages)
|