(CS01) Confirmation statement with no updates 2023/08/04
filed on: 4th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 2022/12/31
filed on: 21st, June 2023
| accounts
|
Free Download
(22 pages)
|
(TM01) 2023/03/29 - the day director's appointment was terminated
filed on: 3rd, April 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/08/04
filed on: 15th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 2021/12/31
filed on: 20th, April 2022
| accounts
|
Free Download
(23 pages)
|
(CH01) On 2021/09/20 director's details were changed
filed on: 20th, September 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2021/08/19.
filed on: 1st, September 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/08/04
filed on: 9th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 2020/12/31
filed on: 24th, June 2021
| accounts
|
Free Download
(23 pages)
|
(TM01) 2021/04/30 - the day director's appointment was terminated
filed on: 30th, April 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/08/04
filed on: 7th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control 2016/04/06
filed on: 7th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2014/09/30 director's details were changed
filed on: 3rd, September 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014/09/30 director's details were changed
filed on: 3rd, September 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019/09/03 director's details were changed
filed on: 3rd, September 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019/09/03 director's details were changed
filed on: 3rd, September 2020
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 2019/12/31
filed on: 9th, July 2020
| accounts
|
Free Download
(24 pages)
|
(AUD) Resignation of an auditor
filed on: 26th, May 2020
| auditors
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 2018/12/31
filed on: 19th, February 2020
| accounts
|
Free Download
(27 pages)
|
(AA01) Previous accounting period shortened to 2018/12/30
filed on: 27th, September 2019
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/09/03.
filed on: 18th, September 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2019/09/03.
filed on: 18th, September 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019/08/04
filed on: 8th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(MR04) Charge 091596650002 satisfaction in full.
filed on: 19th, July 2019
| mortgage
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 17th, July 2019
| resolution
|
Free Download
(33 pages)
|
(MR01) Registration of charge 091596650003, created on 2019/07/02
filed on: 10th, July 2019
| mortgage
|
Free Download
(66 pages)
|
(MR04) Charge 091596650001 satisfaction in full.
filed on: 30th, March 2019
| mortgage
|
Free Download
(4 pages)
|
(CAP-SS) Solvency Statement dated 21/02/19
filed on: 22nd, February 2019
| insolvency
|
Free Download
(3 pages)
|
(SH19) 1.47 GBP is the capital in company's statement on 2019/02/22
filed on: 22nd, February 2019
| capital
|
Free Download
(5 pages)
|
(SH20) Statement by Directors
filed on: 22nd, February 2019
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 22nd, February 2019
| resolution
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/01/21.
filed on: 12th, February 2019
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 091596650002, created on 2018/12/20
filed on: 31st, December 2018
| mortgage
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with updates 2018/08/04
filed on: 16th, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending 2017/12/31
filed on: 17th, July 2018
| accounts
|
Free Download
(22 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 2nd, July 2018
| resolution
|
Free Download
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 27th, June 2018
| resolution
|
Free Download
(29 pages)
|
(SH01) 1.47 GBP is the capital in company's statement on 2018/05/31
filed on: 22nd, June 2018
| capital
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 21st, June 2018
| capital
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 21st, June 2018
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 19th, June 2018
| resolution
|
Free Download
(1 page)
|
(MR01) Registration of charge 091596650001, created on 2018/03/16
filed on: 20th, March 2018
| mortgage
|
Free Download
|
(CS01) Confirmation statement with no updates 2017/08/04
filed on: 9th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 2016/12/31
filed on: 31st, July 2017
| accounts
|
Free Download
(23 pages)
|
(TM01) 2016/10/11 - the day director's appointment was terminated
filed on: 20th, October 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016/08/04
filed on: 17th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending 2015/12/31
filed on: 28th, June 2016
| accounts
|
Free Download
(20 pages)
|
(AD01) Address change date: 2016/01/25. New Address: C/O Blue Motor Finance Ltd Darenth House 84 Main Road Sundridge Sevenoaks Kent TN14 6ER. Previous address: Darenth House Main Road Sundridge Sevenoaks Kent TN14 6ER England
filed on: 25th, January 2016
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2016/01/22. New Address: Darenth House Main Road Sundridge Sevenoaks Kent TN14 6ER. Previous address: One Connaught Place London W2 2ET
filed on: 22nd, January 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/08/04 with full list of members
filed on: 11th, September 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/09/11
capital
|
|
(AP01) New director appointment on 2014/09/30.
filed on: 20th, October 2014
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 20th, October 2014
| resolution
|
|
(NEWINC) Company registration
filed on: 4th, August 2014
| incorporation
|
Free Download
(29 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/08/04
capital
|
|
(AA01) Accounting period extended to 2015/12/31. Originally it was 2015/08/31
filed on: 4th, August 2014
| accounts
|
Free Download
(1 page)
|