(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, September 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2022
filed on: 18th, September 2023
| accounts
|
Free Download
(8 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, August 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, July 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 28, 2023
filed on: 4th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, June 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, January 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on September 30, 2021
filed on: 3rd, January 2023
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, September 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, July 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 28, 2022
filed on: 12th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, June 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, January 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on September 30, 2020
filed on: 24th, January 2022
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, October 2021
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, August 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 28, 2021
filed on: 25th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, July 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 28, 2020
filed on: 28th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2019
filed on: 9th, April 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2018
filed on: 17th, July 2019
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address Bts Car Sales Portland Road Shirebrook Mansfield NG20 8TY. Change occurred on April 4, 2019. Company's previous address: 272a Newbold Road Chesterfield S41 7AJ England.
filed on: 4th, April 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 28, 2019
filed on: 4th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2017
filed on: 28th, June 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates March 28, 2018
filed on: 29th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address 272a Newbold Road Chesterfield S41 7AJ. Change occurred on March 22, 2018. Company's previous address: 35 Sherwood Street Warsop Mansfield NG20 0JR England.
filed on: 22nd, March 2018
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 075810850001, created on October 27, 2017
filed on: 1st, November 2017
| mortgage
|
Free Download
(32 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 28, 2017
filed on: 12th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On August 24, 2016 director's details were changed
filed on: 24th, August 2016
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2015
filed on: 24th, August 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 35 Sherwood Street Warsop Mansfield NG20 0JR. Change occurred on August 23, 2016. Company's previous address: 54-56 Victoria Street Shirebrook Mansfield Nottinghamshire NG20 8AQ.
filed on: 23rd, August 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 28, 2016
filed on: 25th, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 25, 2016: 100.00 GBP
capital
|
|
(TM01) Director's appointment was terminated on June 15, 2015
filed on: 3rd, February 2016
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting period ending changed to March 31, 2015 (was September 30, 2015).
filed on: 22nd, December 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 28, 2015
filed on: 15th, April 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 9th, April 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 28, 2014
filed on: 16th, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 16, 2014: 100.00 GBP
capital
|
|
(AP01) On February 20, 2014 new director was appointed.
filed on: 20th, February 2014
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 7th, January 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 28, 2013
filed on: 5th, April 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 2nd, January 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 28, 2012
filed on: 30th, March 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, March 2011
| incorporation
|
Free Download
(36 pages)
|