(CS01) Confirmation statement with updates 2023-11-30
filed on: 30th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2023-02-28
filed on: 27th, November 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2022-11-30
filed on: 3rd, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2022-02-28
filed on: 30th, September 2022
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Unit 3 47 Knightsdale Road Ipswich Suffolk IP1 4JJ to 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ on 2022-05-18
filed on: 18th, May 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-11-30
filed on: 18th, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2021-11-30 director's details were changed
filed on: 13th, May 2022
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2021-11-30
filed on: 13th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2021-11-30
filed on: 13th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-11-30
filed on: 13th, May 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2021-11-30
filed on: 13th, May 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-02-28
filed on: 29th, November 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2021-10-08
filed on: 21st, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-02-28
filed on: 27th, November 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-10-08
filed on: 14th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-02-28
filed on: 30th, November 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-10-08
filed on: 10th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-02-28
filed on: 30th, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-10-08
filed on: 8th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-02-28
filed on: 24th, November 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-10-08
filed on: 9th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2016-02-28
filed on: 30th, November 2016
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2016-10-08
filed on: 24th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: 2016-11-01
filed on: 1st, November 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2016-11-01
filed on: 1st, November 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2015-02-28
filed on: 27th, November 2015
| accounts
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2015-11-23
filed on: 23rd, November 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-11-23
filed on: 23rd, November 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2015-10-08 with full list of members
filed on: 12th, October 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-10-12: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-02-28
filed on: 25th, November 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2014-10-08 with full list of members
filed on: 24th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-11-24: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-02-28
filed on: 29th, November 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2013-10-08 with full list of members
filed on: 8th, October 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2013-10-08: 2.00 GBP
capital
|
|
(AP01) New director was appointed on 2013-10-07
filed on: 7th, October 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2013-10-07
filed on: 7th, October 2013
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 97 28 Seymour Place London W1H 7NT United Kingdom on 2013-04-18
filed on: 18th, April 2013
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2013-04-17
filed on: 17th, April 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2013-04-17 with full list of members
filed on: 17th, April 2013
| annual return
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2013-04-17
filed on: 17th, April 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2013-02-09 with full list of members
filed on: 20th, March 2013
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2012-02-10 with full list of members
filed on: 2nd, October 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2012-02-28
filed on: 26th, September 2012
| accounts
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: 2012-07-30
filed on: 30th, July 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2012-07-30
filed on: 30th, July 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Cristal House Unit 3 Cristal Business Centre Knightsdale Road Ipswich Suffolk IP1 4JJ Englan on 2012-05-24
filed on: 24th, May 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2012-02-09 with full list of members
filed on: 24th, February 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2011-02-28
filed on: 10th, November 2011
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2011-07-13
filed on: 13th, July 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2011-07-13
filed on: 13th, July 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2011-02-09 with full list of members
filed on: 28th, March 2011
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed 42 cabs LIMITEDcertificate issued on 22/03/11
filed on: 22nd, March 2011
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(RES15) Company name change resolution on 2011-03-21
change of name
|
|
(AA) Accounts for a dormant company made up to 2010-02-28
filed on: 10th, September 2010
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2009-10-01 director's details were changed
filed on: 25th, February 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2010-02-09 with full list of members
filed on: 25th, February 2010
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 9th, February 2009
| incorporation
|
Free Download
(16 pages)
|