(AA) Audit exemption subsidiary accounts made up to 2023-02-28
filed on: 9th, March 2024
| accounts
|
Free Download
(16 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 28/02/23
filed on: 9th, March 2024
| other
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 28/02/23
filed on: 9th, March 2024
| accounts
|
Free Download
(45 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 28/02/23
filed on: 9th, March 2024
| other
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2024-02-01
filed on: 13th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2023-05-10
filed on: 12th, May 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-02-01
filed on: 15th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2022-11-28
filed on: 29th, November 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2022-08-05
filed on: 16th, August 2022
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to 2022-02-28
filed on: 9th, June 2022
| accounts
|
Free Download
(42 pages)
|
(AP01) New director was appointed on 2022-03-31
filed on: 1st, April 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022-02-01
filed on: 9th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to 2021-02-28
filed on: 10th, June 2021
| accounts
|
Free Download
(43 pages)
|
(CS01) Confirmation statement with no updates 2021-02-01
filed on: 12th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to 2020-02-28
filed on: 4th, March 2021
| accounts
|
Free Download
(42 pages)
|
(AD01) Registered office address changed from The Car Auction Drovers Way Chelmsford CM2 5PP England to 1-2 Harvard Way Normanton Industrial Estate Normanton WF6 1FL on 2020-11-05
filed on: 5th, November 2020
| address
|
Free Download
(1 page)
|
(AP03) On 2020-10-01 - new secretary appointed
filed on: 5th, November 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020-07-22 director's details were changed
filed on: 14th, October 2020
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on 2020-09-30
filed on: 12th, October 2020
| officers
|
Free Download
(1 page)
|
(CH01) On 2020-10-05 director's details were changed
filed on: 12th, October 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020-08-14 director's details were changed
filed on: 14th, August 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2020-07-22
filed on: 14th, August 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2020-07-22
filed on: 14th, August 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2020-08-04
filed on: 6th, August 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2020-06-12
filed on: 16th, July 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2020-03-27
filed on: 16th, July 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020-02-01
filed on: 10th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2019-12-17: 1.20 GBP
filed on: 6th, January 2020
| capital
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on 2019-12-17
filed on: 6th, January 2020
| capital
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: 2019-12-17
filed on: 23rd, December 2019
| officers
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 105982310001 in full
filed on: 23rd, December 2019
| mortgage
|
Free Download
(4 pages)
|
(AA01) Current accounting period extended from 2019-11-30 to 2020-02-28
filed on: 20th, December 2019
| accounts
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to 2018-11-30
filed on: 29th, August 2019
| accounts
|
Free Download
(48 pages)
|
(CS01) Confirmation statement with no updates 2019-02-01
filed on: 11th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2018-08-08
filed on: 11th, January 2019
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to 2017-11-30
filed on: 27th, July 2018
| accounts
|
Free Download
(32 pages)
|
(AP01) New director was appointed on 2017-06-01
filed on: 3rd, May 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2018-03-29
filed on: 24th, April 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2018-03-29
filed on: 20th, April 2018
| officers
|
Free Download
(2 pages)
|
(AP04) On 2018-03-29 - new secretary appointed
filed on: 20th, April 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-02-01
filed on: 13th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE at an unknown date
filed on: 1st, February 2018
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2017-11-28
filed on: 11th, December 2017
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Cunard House 15 Regent Street London SW1Y 4LR to The Car Auction Drovers Way Chelmsford CM2 5PP on 2017-10-11
filed on: 11th, October 2017
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 2018-02-28 to 2017-11-30
filed on: 24th, August 2017
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 105982310002, created on 2017-06-23
filed on: 30th, June 2017
| mortgage
|
Free Download
(62 pages)
|
(AP01) New director was appointed on 2017-06-02
filed on: 30th, June 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-06-02
filed on: 30th, June 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-06-02
filed on: 30th, June 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-06-02
filed on: 30th, June 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-06-02
filed on: 30th, June 2017
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 105982310001, created on 2017-06-02
filed on: 8th, June 2017
| mortgage
|
Free Download
|
(NEWINC) Incorporation
filed on: 2nd, February 2017
| incorporation
|
Free Download
|