(CS01) Confirmation statement with no updates 2023-10-27
filed on: 8th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-10-27
filed on: 10th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-10-27
filed on: 2nd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-10-27
filed on: 28th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2018-09-30
filed on: 22nd, July 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2020-01-16
filed on: 22nd, July 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2020-01-16
filed on: 22nd, July 2020
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O the Robin 2 20-28 Mount Pleasant Bilston Wolverhampton WV14 7LJ United Kingdom to Bilston Town Hall Church Street Bilston Wolverhampton WV14 0AP on 2020-06-23
filed on: 23rd, June 2020
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2019-10-25
filed on: 29th, October 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-10-27
filed on: 29th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018-10-27
filed on: 9th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2018-02-28
filed on: 16th, April 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2018-02-28
filed on: 16th, April 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2018-02-26
filed on: 13th, April 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2018-02-26
filed on: 13th, April 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-10-27
filed on: 6th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2016-10-31
filed on: 28th, July 2017
| accounts
|
Free Download
|
(CS01) Confirmation statement with updates 2016-10-27
filed on: 22nd, November 2016
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: 2016-11-16
filed on: 22nd, November 2016
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Mr Raj Randhawa Bilston Motor Spares 57 High Street Bilston Wolverhampton WV14 0EZ England to C/O the Robin 2 20-28 Mount Pleasant Bilston Wolverhampton WV14 7LJ on 2016-11-17
filed on: 17th, November 2016
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2016-01-01
filed on: 19th, April 2016
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2016-01-01
filed on: 19th, February 2016
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2016-01-01
filed on: 19th, February 2016
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2016-01-01
filed on: 19th, February 2016
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2016-01-01
filed on: 28th, January 2016
| officers
|
Free Download
(5 pages)
|
(NEWINC) Incorporation
filed on: 28th, October 2015
| incorporation
|
Free Download
(18 pages)
|