(CH01) On Wednesday 22nd November 2023 director's details were changed
filed on: 29th, November 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 22nd November 2023
filed on: 29th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 22nd November 2023 director's details were changed
filed on: 29th, November 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Blenheim Place Halifax Road Gateshead Tyne and Wear NE11 9HF England to Unit 5, Holmeroyd Business Park Holmeroyd Road Adwick Le Street Doncaster South Yorkshire DN6 7EG on Wednesday 29th November 2023
filed on: 29th, November 2023
| address
|
Free Download
(1 page)
|
(CH01) On Wednesday 22nd November 2023 director's details were changed
filed on: 29th, November 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 22nd November 2023 director's details were changed
filed on: 29th, November 2023
| officers
|
Free Download
(2 pages)
|
(MR04) Charge 113108270002 satisfaction in full.
filed on: 24th, November 2023
| mortgage
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 3rd, October 2023
| capital
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 3rd, October 2023
| capital
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 3rd, October 2023
| capital
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 3rd, October 2023
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 11th, August 2023
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened from Tuesday 31st October 2023 to Friday 30th June 2023
filed on: 9th, August 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 15th April 2023
filed on: 17th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 3 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB England to Blenheim Place Halifax Road Gateshead Tyne and Wear NE11 9HF on Friday 10th February 2023
filed on: 10th, February 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thursday 9th February 2023
filed on: 9th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thursday 19th January 2023 director's details were changed
filed on: 19th, January 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 19th January 2023 director's details were changed
filed on: 19th, January 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 6th, December 2022
| accounts
|
Free Download
(10 pages)
|
(AP01) New director appointment on Wednesday 30th November 2022.
filed on: 30th, November 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st October 2021
filed on: 6th, May 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Friday 15th April 2022
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) 200.00 GBP is the capital in company's statement on Saturday 28th August 2021
filed on: 10th, December 2021
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st October 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(10 pages)
|
(AP01) New director appointment on Monday 21st June 2021.
filed on: 24th, June 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 21st June 2021.
filed on: 24th, June 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Monday 14th June 2021
filed on: 16th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Monday 14th June 2021
filed on: 16th, June 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Monday 14th June 2021
filed on: 16th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Monday 14th June 2021
filed on: 16th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 14th June 2021
filed on: 16th, June 2021
| officers
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 27th, May 2021
| incorporation
|
Free Download
(33 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 16th November 2020
filed on: 29th, April 2021
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thursday 15th April 2021
filed on: 29th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Percy Westhead & Company 1 Booth Street Manchester M2 4AD United Kingdom to 3 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB on Tuesday 12th January 2021
filed on: 12th, January 2021
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period extended from Thursday 30th April 2020 to Saturday 31st October 2020
filed on: 23rd, December 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 15th April 2020
filed on: 15th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 30th April 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(3 pages)
|
(AP01) New director appointment on Friday 1st November 2019.
filed on: 14th, November 2019
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 113108270002, created on Thursday 26th September 2019
filed on: 2nd, October 2019
| mortgage
|
Free Download
(21 pages)
|
(MR01) Registration of charge 113108270001, created on Tuesday 6th August 2019
filed on: 9th, August 2019
| mortgage
|
Free Download
(39 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tuesday 6th August 2019
filed on: 6th, August 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(CS01) Confirmation statement with updates Monday 15th April 2019
filed on: 26th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 12th, December 2018
| resolution
|
Free Download
(2 pages)
|
(SH01) 3.00 GBP is the capital in company's statement on Thursday 29th November 2018
filed on: 11th, December 2018
| capital
|
Free Download
(4 pages)
|
(CERTNM) Company name changed automotive parts specialists (11) LIMITEDcertificate issued on 18/10/18
filed on: 18th, October 2018
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Friday 5th October 2018
filed on: 5th, October 2018
| resolution
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 16th, April 2018
| incorporation
|
Free Download
(34 pages)
|