(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 23rd, December 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Fri, 15th Sep 2023
filed on: 26th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Mon, 1st May 2023
filed on: 4th, May 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Mon, 1st May 2023
filed on: 4th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Mon, 1st May 2023 new director was appointed.
filed on: 4th, May 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 1st May 2023
filed on: 4th, May 2023
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 17th, December 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thu, 15th Sep 2022
filed on: 21st, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 16th, December 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Wed, 15th Sep 2021
filed on: 20th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 15th Sep 2020
filed on: 6th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 22nd, December 2020
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, December 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, December 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 15th Sep 2019
filed on: 9th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Sun, 1st Sep 2019
filed on: 16th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Sun, 1st Sep 2019 new director was appointed.
filed on: 16th, September 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Sun, 1st Sep 2019
filed on: 16th, September 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Sun, 1st Sep 2019
filed on: 16th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 13th, June 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 15th, November 2018
| accounts
|
Free Download
(8 pages)
|
(PSC01) Notification of a person with significant control Wed, 6th Apr 2016
filed on: 5th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 15th Sep 2018
filed on: 1st, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Sun, 1st Apr 2018 new director was appointed.
filed on: 26th, May 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Sun, 1st Apr 2018
filed on: 26th, May 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Sun, 1st Apr 2018
filed on: 26th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 30th Nov 2017
filed on: 30th, November 2017
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thu, 30th Nov 2017
filed on: 30th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Thu, 30th Nov 2017 new director was appointed.
filed on: 30th, November 2017
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thu, 30th Nov 2017
filed on: 30th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 17th, October 2017
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment terminated on Sat, 1st Apr 2017
filed on: 21st, September 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 15th Sep 2017
filed on: 21st, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Sat, 1st Apr 2017 new director was appointed.
filed on: 21st, September 2017
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thu, 21st Sep 2017
filed on: 21st, September 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thu, 21st Sep 2017
filed on: 21st, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CERTNM) Company name changed bs city car LTDcertificate issued on 03/11/16
filed on: 3rd, November 2016
| change of name
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Tue, 1st Nov 2016
filed on: 2nd, November 2016
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Thu, 31st Mar 2016
filed on: 2nd, November 2016
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Thu, 31st Mar 2016
filed on: 2nd, November 2016
| accounts
|
Free Download
(1 page)
|
(AP01) On Tue, 1st Nov 2016 new director was appointed.
filed on: 2nd, November 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 15th Sep 2016
filed on: 2nd, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On Sun, 1st May 2016 director's details were changed
filed on: 14th, July 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 90a Trinity Road London N22 8YB England on Thu, 14th Jul 2016 to 16 Winterslow Road Swindon SN2 5JJ
filed on: 14th, July 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 16th, September 2015
| incorporation
|
Free Download
(24 pages)
|
(SH01) Capital declared on Wed, 16th Sep 2015: 100.00 GBP
capital
|
|