(AA) Total exemption full company accounts data drawn up to September 30, 2023
filed on: 12th, January 2024
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates February 14, 2023
filed on: 14th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2022
filed on: 11th, January 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates February 17, 2022
filed on: 23rd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2021
filed on: 7th, January 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates February 17, 2021
filed on: 17th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2020
filed on: 16th, December 2020
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 094489400002, created on June 30, 2020
filed on: 30th, June 2020
| mortgage
|
Free Download
(34 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates February 19, 2020
filed on: 2nd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On August 1, 2019 director's details were changed
filed on: 6th, August 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On August 1, 2019 director's details were changed
filed on: 6th, August 2019
| officers
|
Free Download
(2 pages)
|
(AP03) On August 1, 2019 - new secretary appointed
filed on: 6th, August 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2018
filed on: 19th, June 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates February 19, 2019
filed on: 21st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2017
filed on: 9th, April 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates February 19, 2018
filed on: 12th, March 2018
| confirmation statement
|
Free Download
|
(AD01) Registered office address changed from Milsted Langdon Llp 6th Floor One Redcliff Street Bristol BS1 6NP United Kingdom to Accident Repair Centre Group Limited Vincients Road Bumpers Farm Industrial Estate Chippenham Wiltshire SN14 6NQ on October 27, 2017
filed on: 27th, October 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 22nd, June 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates February 19, 2017
filed on: 21st, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 27th, June 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to February 19, 2016 with full list of members
filed on: 11th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA01) Current accounting reference period shortened from February 28, 2016 to September 30, 2015
filed on: 21st, August 2015
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 094489400001, created on July 7, 2015
filed on: 15th, July 2015
| mortgage
|
Free Download
(44 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, February 2015
| incorporation
|
Free Download
(26 pages)
|
(SH01) Capital declared on February 19, 2015: 100.00 GBP
capital
|
|