(AAMD) Amended total exemption full company accounts data drawn up to March 31, 2023
filed on: 30th, January 2024
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates March 5, 2023
filed on: 22nd, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from C/of Mj Rolls Garage D D& H Ltd, Fox Road Bourn Cambridge CB23 2TY England to Storage Land Souldrop Turn Stocking Lane Souldrop Bedfordshire MK44 1HJ on December 20, 2022
filed on: 20th, December 2022
| address
|
Free Download
(1 page)
|
(CH01) On December 20, 2022 director's details were changed
filed on: 20th, December 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On December 20, 2022 director's details were changed
filed on: 20th, December 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control December 19, 2022
filed on: 19th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On December 19, 2022 director's details were changed
filed on: 19th, December 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 2nd, December 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates March 5, 2022
filed on: 8th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 16th, December 2021
| accounts
|
Free Download
(9 pages)
|
(AP01) On October 20, 2021 new director was appointed.
filed on: 20th, October 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: March 9, 2021
filed on: 25th, March 2021
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on March 9, 2021
filed on: 25th, March 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 5, 2021
filed on: 25th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 6th, November 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates March 5, 2020
filed on: 13th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 5, 2019
filed on: 12th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 30 Ashby Road Towcester Northamptonshire NN12 6PG to C/of Mj Rolls Garage D D& H Ltd, Fox Road Bourn Cambridge CB23 2TY on June 22, 2018
filed on: 22nd, June 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 5, 2018
filed on: 14th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 5th, December 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates March 5, 2017
filed on: 7th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2016
filed on: 24th, December 2016
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return made up to March 5, 2016 with full list of members
filed on: 24th, March 2016
| annual return
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, March 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 9th, March 2016
| accounts
|
Free Download
(7 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 8th, March 2016
| gazette
|
Free Download
(1 page)
|
(SH01) Capital declared on May 8, 2015: 99.00 GBP
filed on: 17th, June 2015
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return made up to March 5, 2015
filed on: 22nd, April 2015
| annual return
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 14th, January 2015
| accounts
|
Free Download
(4 pages)
|
(TM02) Secretary appointment termination on May 13, 2014
filed on: 13th, May 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On May 7, 2014 new director was appointed.
filed on: 7th, May 2014
| officers
|
Free Download
(3 pages)
|
(AP03) On April 23, 2014 - new secretary appointed
filed on: 23rd, April 2014
| officers
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on April 23, 2014
filed on: 23rd, April 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 5, 2014 with full list of members
filed on: 3rd, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 3, 2014: 2.00 GBP
capital
|
|
(TM01) Director appointment termination date: March 19, 2014
filed on: 19th, March 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 20th, December 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to March 5, 2013 with full list of members
filed on: 15th, May 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 3rd, January 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to March 5, 2012 with full list of members
filed on: 17th, April 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 4th, January 2012
| accounts
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on August 15, 2011. Old Address: 183 Watling Street West Towcester Northamptonshire NN12 6BX
filed on: 15th, August 2011
| address
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 5, 2011 with full list of members
filed on: 21st, April 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 1st, February 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to March 5, 2010 with full list of members
filed on: 26th, April 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On March 5, 2010 director's details were changed
filed on: 26th, April 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On March 5, 2010 director's details were changed
filed on: 26th, April 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 21st, November 2009
| accounts
|
Free Download
(4 pages)
|
(287) Registered office changed on 21/07/2009 from 126 london road boston lincolnshire PE21 7HB
filed on: 21st, July 2009
| address
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 20th, May 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to May 20, 2009
filed on: 20th, May 2009
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 05/09/2008 from willoughby court chain bridge road wyberton boston lincolnshire PE21 7LE
filed on: 5th, September 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 23/06/2008 from 15A high street kirton boston lincolnshire PE20 1DR united kingdom
filed on: 23rd, June 2008
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 5th, March 2008
| incorporation
|
Free Download
(15 pages)
|