(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, August 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, April 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-03-31
filed on: 31st, March 2022
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, October 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-05-23
filed on: 22nd, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2020-03-31
filed on: 3rd, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2020-05-23
filed on: 23rd, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on 2020-01-01
filed on: 23rd, May 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2020-01-01
filed on: 23rd, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, May 2020
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2019-03-31
filed on: 21st, May 2020
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2020-01-01
filed on: 20th, May 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2020-01-01
filed on: 20th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, March 2020
| gazette
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2019-04-01
filed on: 19th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-04-01
filed on: 19th, August 2019
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on 2019-04-01
filed on: 19th, August 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2019-04-01
filed on: 19th, August 2019
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2019-04-01
filed on: 19th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019-08-19
filed on: 19th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, June 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-03-18
filed on: 21st, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, June 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2018-03-31
filed on: 25th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-03-18
filed on: 18th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-03-31
filed on: 23rd, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-03-18
filed on: 27th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2016-03-31
filed on: 1st, October 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-03-18
filed on: 29th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) New registered office address 12a Abbey Industrial Estate Mount Pleasant Wembley Middlesex HA0 1NR. Change occurred on 2016-04-29. Company's previous address: 8 Duncannon Street Strand London WC2N 4JF.
filed on: 29th, April 2016
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2015-03-31
filed on: 7th, October 2015
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, July 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-03-18
filed on: 21st, July 2015
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 21st, July 2015
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 8 Duncannon Street Strand London WC2N 4JF. Change occurred on 2014-11-27. Company's previous address: 145-157 St John Street London EC1V 4PW England.
filed on: 27th, November 2014
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed aaa london private hire cabs LTDcertificate issued on 15/04/14
filed on: 15th, April 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(CERTNM) Company name changed aaa london private hire cabs LTD LTDcertificate issued on 09/04/14
filed on: 9th, April 2014
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 2014-04-09
change of name
|
|
(CERTNM) Company name changed aaa london cabs LTDcertificate issued on 08/04/14
filed on: 8th, April 2014
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 2014-04-08
change of name
|
|
(NM01) Change of name by resolution
change of name
|
|
(NEWINC) Incorporation
filed on: 18th, March 2014
| incorporation
|
Free Download
(8 pages)
|