(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, August 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 22nd, August 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 1, 2023
filed on: 21st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2022
filed on: 27th, March 2023
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, September 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 1, 2022
filed on: 5th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 23rd, August 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates June 1, 2021
filed on: 7th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 24th, May 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates June 1, 2020
filed on: 14th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on April 14, 2020
filed on: 14th, April 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Micro company financial statements for the year ending on June 30, 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates June 1, 2019
filed on: 9th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 27th, March 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates June 1, 2018
filed on: 27th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2017
filed on: 11th, January 2018
| accounts
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with updates June 1, 2017
filed on: 13th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 3rd, March 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 1, 2016
filed on: 5th, August 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 30th, March 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 1, 2015
filed on: 10th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 10, 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 1, 2014
filed on: 21st, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on July 21, 2014: 1.00 GBP
capital
|
|
(AD01) Company moved to new address on March 21, 2014. Old Address: 19 Orchard Street Weston-Super-Mare Somerset BS23 1RG United Kingdom
filed on: 21st, March 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 26th, February 2014
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed vrs autosales LTDcertificate issued on 29/08/13
filed on: 29th, August 2013
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(RES15) Resolution on August 28, 2013 to change company name
change of name
|
|
(AR01) Annual return with full list of company shareholders, made up to June 1, 2013
filed on: 7th, August 2013
| annual return
|
Free Download
(3 pages)
|
(AP01) On June 13, 2012 new director was appointed.
filed on: 13th, June 2012
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on June 11, 2012
filed on: 11th, June 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, June 2012
| incorporation
|
Free Download
(36 pages)
|