(AA) Accounts for a micro company for the period ending on 2022/12/31
filed on: 22nd, August 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2023/03/31
filed on: 18th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to 2022/12/31. Originally it was 2022/08/31
filed on: 3rd, May 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/03/31
filed on: 31st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/08/31
filed on: 31st, March 2022
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 2021/03/02
filed on: 7th, April 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021/03/31
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/08/31
filed on: 10th, December 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2020/05/01
filed on: 7th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/08/31
filed on: 28th, March 2020
| accounts
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/08/31
filed on: 16th, May 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2019/05/01
filed on: 13th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018/05/01
filed on: 22nd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/08/31
filed on: 17th, May 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2017/05/01
filed on: 12th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/08/31
filed on: 3rd, February 2017
| accounts
|
Free Download
(6 pages)
|
(AA01) Extension of accounting period to 2016/08/31 from 2016/05/31
filed on: 1st, February 2017
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from Marlborough House 82 Park Street Camberley Surrey GU15 3NY England on 2016/12/05 to C/O Sahibs Auto Electrics 3 Norbreck Parade Park Royal London NW10 7HR
filed on: 5th, December 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2016/05/01
filed on: 9th, May 2016
| annual return
|
Free Download
(8 pages)
|
(AP01) New director appointment on 2015/06/21.
filed on: 11th, January 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2015/06/21.
filed on: 8th, January 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2015/06/21.
filed on: 7th, January 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2015/06/21.
filed on: 7th, January 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 171-173 Gray's Inn Road London WC1X 8UE England on 2016/01/07 to Marlborough House 82 Park Street Camberley Surrey GU15 3NY
filed on: 7th, January 2016
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 171-173 Gray's Inn Road Pennine Drive London WC1X 8UE United Kingdom on 2015/05/21 to 171-173 Gray's Inn Road London WC1X 8UE
filed on: 21st, May 2015
| address
|
Free Download
(1 page)
|
(CH01) On 2015/05/21 director's details were changed
filed on: 21st, May 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 1st, May 2015
| incorporation
|
Free Download
(44 pages)
|