(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 9th, August 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 24th, May 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 16th, May 2022
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on January 31, 2022
filed on: 21st, April 2022
| accounts
|
Free Download
(3 pages)
|
(AA01) Accounting period ending changed to October 31, 2021 (was January 31, 2022).
filed on: 1st, February 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 29, 2021
filed on: 29th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2020
filed on: 24th, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 29, 2020
filed on: 29th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2019
filed on: 6th, April 2020
| accounts
|
Free Download
(2 pages)
|
(CH01) On November 20, 2019 director's details were changed
filed on: 20th, November 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 20, 2019
filed on: 20th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 29, 2019
filed on: 5th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2018
filed on: 20th, February 2019
| accounts
|
Free Download
(2 pages)
|
(CH01) On February 15, 2019 director's details were changed
filed on: 18th, February 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 15, 2019
filed on: 18th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 29, 2018
filed on: 29th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2017
filed on: 11th, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 29, 2017
filed on: 31st, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 22nd, November 2016
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates October 29, 2016
filed on: 31st, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 13th, January 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 29, 2015
filed on: 2nd, November 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 28th, January 2015
| accounts
|
Free Download
(5 pages)
|
(CH01) On August 22, 2014 director's details were changed
filed on: 5th, November 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 29, 2014
filed on: 5th, November 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 22nd, May 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 29, 2013
filed on: 29th, October 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on October 29, 2013: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 17th, May 2013
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on October 30, 2012
filed on: 30th, October 2012
| officers
|
Free Download
(1 page)
|
(CH01) On October 29, 2012 director's details were changed
filed on: 30th, October 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 29, 2012
filed on: 30th, October 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on October 23, 2012. Old Address: 84 Western Road Lewes England BN7 1RP England
filed on: 23rd, October 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2011
filed on: 31st, July 2012
| accounts
|
Free Download
(4 pages)
|
(AP01) On March 12, 2012 new director was appointed.
filed on: 12th, March 2012
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed green cars leasing LIMITEDcertificate issued on 06/01/12
filed on: 6th, January 2012
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 29, 2011
filed on: 12th, November 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to October 31, 2010
filed on: 27th, July 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 29, 2010
filed on: 15th, November 2010
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on November 13, 2010
filed on: 13th, November 2010
| officers
|
Free Download
(1 page)
|
(AP01) On November 6, 2009 new director was appointed.
filed on: 6th, November 2009
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 29th, October 2009
| incorporation
|
Free Download
(50 pages)
|