(AA) Dormant company accounts made up to Tue, 28th Feb 2023
filed on: 24th, October 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 14th May 2023
filed on: 15th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed 888 auto LTDcertificate issued on 22/09/22
filed on: 22nd, September 2022
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 14th May 2022
filed on: 20th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Mon, 28th Feb 2022
filed on: 20th, May 2022
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Sun, 28th Feb 2021
filed on: 19th, November 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 14th May 2021
filed on: 25th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Fri, 28th Feb 2020
filed on: 3rd, February 2021
| accounts
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 10th, September 2020
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 14th May 2020
filed on: 10th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: Thu, 10th Sep 2020. New Address: Aspinall House Farm Aspinall Road Standish Wigan WN6 0YP. Previous address: Belfry House Bell Lane Hertford Hertfordshire SG14 1BP United Kingdom
filed on: 10th, September 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 14th May 2019
filed on: 19th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Thu, 28th Feb 2019
filed on: 29th, July 2019
| accounts
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Wed, 28th Feb 2018
filed on: 26th, November 2018
| accounts
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Tue, 17th Jul 2018
filed on: 17th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 14th May 2018
filed on: 5th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Mon, 9th Apr 2018 director's details were changed
filed on: 9th, April 2018
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Tue, 28th Feb 2017
filed on: 27th, November 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sun, 14th May 2017
filed on: 19th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Address change date: Mon, 12th Jun 2017. New Address: Belfry House Bell Lane Hertford Hertfordshire SG14 1BP. Previous address: 10-12 Upper Dicconson Street Wigan WN1 2AD
filed on: 12th, June 2017
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 088724130001, created on Tue, 23rd May 2017
filed on: 26th, May 2017
| mortgage
|
Free Download
(18 pages)
|
(AP03) New secretary appointment on Thu, 27th Apr 2017
filed on: 27th, April 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 27th Apr 2017 - the day director's appointment was terminated
filed on: 27th, April 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 27th Apr 2017 new director was appointed.
filed on: 27th, April 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2016
filed on: 2nd, November 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sat, 14th May 2016 with full list of members
filed on: 17th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 13th, October 2015
| accounts
|
Free Download
(6 pages)
|
(TM01) Tue, 7th Jul 2015 - the day director's appointment was terminated
filed on: 7th, July 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 14th May 2015 with full list of members
filed on: 15th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 15th May 2015: 2.00 GBP
capital
|
|
(AR01) Annual return drawn up to Wed, 14th May 2014 with full list of members
filed on: 14th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 14th May 2014: 2.00 GBP
capital
|
|
(AP01) On Fri, 9th May 2014 new director was appointed.
filed on: 9th, May 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 9th May 2014 new director was appointed.
filed on: 9th, May 2014
| officers
|
Free Download
(2 pages)
|
(TM02) Fri, 9th May 2014 - the day secretary's appointment was terminated
filed on: 9th, May 2014
| officers
|
Free Download
(1 page)
|
(TM01) Fri, 9th May 2014 - the day director's appointment was terminated
filed on: 9th, May 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, February 2014
| incorporation
|
Free Download
(25 pages)
|