(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 3rd, January 2023
| gazette
|
Free Download
(1 page)
|
(TM01) Tue, 22nd Feb 2022 - the day director's appointment was terminated
filed on: 26th, September 2022
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 22nd Feb 2022 new director was appointed.
filed on: 26th, September 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 25th Aug 2022. New Address: 830 Uxbridge Road Hayes UB4 0RR. Previous address: West London Motors 830 Uxbridge Road Hayes UB4 0RR England
filed on: 25th, August 2022
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, May 2022
| gazette
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wed, 25th May 2022
filed on: 26th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 26th May 2022. New Address: West London Motors 830 Uxbridge Road Hayes UB4 0RR. Previous address: 178 Mitcham Road London SW17 9NJ United Kingdom
filed on: 26th, May 2022
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 25th May 2022 director's details were changed
filed on: 26th, May 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 28th Feb 2022
filed on: 26th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 24th, May 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Jan 2021
filed on: 19th, November 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 28th Feb 2021
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Jan 2020
filed on: 13th, January 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 29th Feb 2020
filed on: 9th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Jan 2019
filed on: 11th, October 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thu, 28th Feb 2019
filed on: 6th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Mon, 20th Aug 2018. New Address: 178 Mitcham Road London SW17 9NJ. Previous address: 46-48 Bilton Road Perivale Middlesex UB6 7DH England
filed on: 20th, August 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 28th Feb 2018
filed on: 28th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, January 2018
| incorporation
|
Free Download
(10 pages)
|