(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, April 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 3rd October 2023
filed on: 3rd, October 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Saturday 5th August 2023 director's details were changed
filed on: 5th, August 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Saturday 5th August 2023 director's details were changed
filed on: 5th, August 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Saturday 5th August 2023
filed on: 5th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 28th February 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Monday 3rd October 2022
filed on: 5th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 28th February 2021
filed on: 8th, March 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sunday 3rd October 2021
filed on: 8th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, February 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 21st, December 2021
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 28th February 2020
filed on: 27th, November 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 3rd October 2020
filed on: 12th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 28th February 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 3rd October 2019
filed on: 3rd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 28th February 2018
filed on: 25th, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 13th October 2018
filed on: 13th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 5th October 2018
filed on: 7th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Grange Farm Heydon Royston Herts SG8 7PR. Change occurred on Monday 16th July 2018. Company's previous address: The Chestnuts Lanham Green Cressing Braintree Essex CM77 8DT.
filed on: 16th, July 2018
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 28th February 2017
filed on: 27th, November 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 5th October 2017
filed on: 5th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 28th February 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Monday 10th October 2016
filed on: 12th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 29th February 2016
filed on: 4th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 25th, November 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 28th February 2015
filed on: 16th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 16th March 2015
capital
|
|
(AA) Dormant company accounts reported for the period up to Friday 28th February 2014
filed on: 28th, October 2014
| accounts
|
Free Download
(2 pages)
|
(CH03) On Thursday 1st May 2014 secretary's details were changed
filed on: 6th, June 2014
| officers
|
Free Download
(1 page)
|
(CH01) On Thursday 1st May 2014 director's details were changed
filed on: 6th, June 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 1st May 2014 director's details were changed
filed on: 6th, June 2014
| officers
|
Free Download
(2 pages)
|
(CH03) On Thursday 1st May 2014 secretary's details were changed
filed on: 6th, June 2014
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed ash vehicle services LIMITEDcertificate issued on 31/03/14
filed on: 31st, March 2014
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on Friday 28th March 2014
change of name
|
|
(NM01) Resolution of change of name
change of name
|
|
(AR01) Annual return with full list of company shareholders, made up to Friday 28th February 2014
filed on: 5th, March 2014
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 28th, February 2013
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|