(CS01) Confirmation statement with no updates 2023-08-19
filed on: 14th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-08-31
filed on: 31st, August 2023
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 097176950003, created on 2023-06-20
filed on: 20th, June 2023
| mortgage
|
Free Download
(10 pages)
|
(AD01) New registered office address 54a Sandwell Road West Bromwich B70 8TG. Change occurred on 2023-03-30. Company's previous address: Former Imperial Service Station 317 Oxford Street Bilston WV14 8AA United Kingdom.
filed on: 30th, March 2023
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2022-09-01
filed on: 13th, September 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-08-19
filed on: 13th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-08-31
filed on: 30th, May 2022
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2022-05-07
filed on: 24th, May 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Former Imperial Service Station 317 Oxford Street Bilston WV14 8AA. Change occurred on 2022-03-09. Company's previous address: Bell House Unit 6 Great Bridge Street West Bromwich B70 0DJ England.
filed on: 9th, March 2022
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2022-01-07
filed on: 8th, January 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2022-01-07
filed on: 8th, January 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Bell House Unit 6 Great Bridge Street West Bromwich B70 0DJ. Change occurred on 2021-10-04. Company's previous address: 341 Dudley Port Tipton DY4 7PP England.
filed on: 4th, October 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-08-19
filed on: 20th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-08-19
filed on: 16th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-08-31
filed on: 30th, May 2021
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 097176950002, created on 2020-09-14
filed on: 21st, September 2020
| mortgage
|
Free Download
(10 pages)
|
(MR01) Registration of charge 097176950001, created on 2020-09-14
filed on: 21st, September 2020
| mortgage
|
Free Download
(13 pages)
|
(PSC07) Cessation of a person with significant control 2020-07-01
filed on: 4th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2020-07-01
filed on: 4th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020-08-04
filed on: 4th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2020-07-01
filed on: 4th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2019-08-31
filed on: 30th, May 2020
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 341 Dudley Port Tipton DY4 7PP. Change occurred on 2020-03-27. Company's previous address: Auto Market Ltd Holloway Bank Wednesbury WS10 0PA England.
filed on: 27th, March 2020
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, March 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, March 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-12-18
filed on: 6th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-08-31
filed on: 9th, May 2019
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2019-04-01
filed on: 28th, April 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2019-04-01
filed on: 28th, April 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-12-18
filed on: 18th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2018-11-29
filed on: 29th, November 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2018-11-29
filed on: 29th, November 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2018-11-29
filed on: 29th, November 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2017-08-31
filed on: 29th, May 2018
| accounts
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 2018-01-20
filed on: 20th, January 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2018-01-20
filed on: 20th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-12-18
filed on: 18th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address Auto Market Ltd Holloway Bank Wednesbury WS10 0PA. Change occurred on 2017-11-15. Company's previous address: Auto Market Ltd Holloway Bank Wednesbury WS10 0PA England.
filed on: 15th, November 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-11-15
filed on: 15th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2017-11-15
filed on: 15th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-09-15
filed on: 26th, September 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2017-09-15
filed on: 26th, September 2017
| officers
|
Free Download
(1 page)
|
(AAMD) Amended total exemption full accounts data made up to 2016-08-31
filed on: 26th, June 2017
| accounts
|
Free Download
(9 pages)
|
(TM01) Director's appointment was terminated on 2017-04-14
filed on: 10th, May 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-04-14
filed on: 10th, May 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017-05-10 director's details were changed
filed on: 10th, May 2017
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2016-08-31
filed on: 4th, May 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-04-28
filed on: 2nd, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2017-02-01
filed on: 2nd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address Auto Market Ltd Holloway Bank Wednesbury WS10 0PA. Change occurred on 2017-03-02. Company's previous address: 166a Rookery Road Handsworth Birmingham West Midlands B21 9NN United Kingdom.
filed on: 2nd, March 2017
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-02-01
filed on: 1st, February 2016
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2016-02-01
filed on: 1st, February 2016
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 4th, August 2015
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|