(AA01) Previous accounting period shortened from April 30, 2023 to April 29, 2023
filed on: 24th, January 2024
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 7, 2024
filed on: 9th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On July 20, 2023 new director was appointed.
filed on: 22nd, July 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates January 7, 2023
filed on: 25th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 084277810004, created on May 6, 2022
filed on: 26th, May 2022
| mortgage
|
Free Download
(30 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(12 pages)
|
(AP01) On March 14, 2022 new director was appointed.
filed on: 18th, March 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 7, 2022
filed on: 12th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD02) New sail address 134 Buckingham Palace Road London SW1W 9SA. Change occurred at an unknown date. Company's previous address: 140 Buckingham Palace Road London SW1W 9SA United Kingdom.
filed on: 12th, January 2022
| address
|
Free Download
(1 page)
|
(AD03) Registered inspection location new location: 140 Buckingham Palace Road London SW1W 9SA.
filed on: 12th, December 2021
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Unit 4 Bromag Industrial Estate Witney Oxfordshire OX29 0SR. Change occurred on July 19, 2021. Company's previous address: Unit 27 Balfour Business Centre Balfour Road Southall Middlesex UB2 5BD.
filed on: 19th, July 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2020
filed on: 19th, April 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates January 7, 2021
filed on: 21st, January 2021
| confirmation statement
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates September 21, 2020
filed on: 21st, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on March 27, 2020
filed on: 28th, March 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on March 27, 2020
filed on: 28th, March 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 5, 2020
filed on: 28th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2019
filed on: 29th, January 2020
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates March 5, 2019
filed on: 20th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2018
filed on: 29th, January 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates March 5, 2018
filed on: 21st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2017
filed on: 29th, January 2018
| accounts
|
Free Download
(12 pages)
|
(MR01) Registration of charge 084277810003, created on June 2, 2017
filed on: 20th, June 2017
| mortgage
|
Free Download
(39 pages)
|
(MR01) Registration of charge 084277810002, created on June 5, 2017
filed on: 5th, June 2017
| mortgage
|
Free Download
|
(CS01) Confirmation statement with updates March 5, 2017
filed on: 27th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
(CH01) On March 5, 2017 director's details were changed
filed on: 15th, March 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On March 5, 2017 director's details were changed
filed on: 15th, March 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On March 5, 2017 director's details were changed
filed on: 15th, March 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(6 pages)
|
(CONNOT) Change of name notice
filed on: 21st, November 2016
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on November 21, 2016
filed on: 21st, November 2016
| resolution
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 5, 2016
filed on: 8th, March 2016
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 28th, January 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 5, 2015
filed on: 13th, March 2015
| annual return
|
Free Download
(7 pages)
|
(AD03) Registered inspection location new location: 140 Buckingham Palace Road London SW1W 9SA.
filed on: 13th, March 2015
| address
|
Free Download
(1 page)
|
(AP01) On March 5, 2013 new director was appointed.
filed on: 24th, February 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 3rd, December 2014
| accounts
|
Free Download
(4 pages)
|
(CERTNM) Company name changed euro automotive parts LTDcertificate issued on 21/07/14
filed on: 21st, July 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA01) Accounting period ending changed to March 31, 2014 (was April 30, 2014).
filed on: 4th, June 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 5, 2014
filed on: 24th, March 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on March 24, 2014: 3.00 GBP
capital
|
|
(MR01) Registration of charge 084277810001
filed on: 22nd, October 2013
| mortgage
|
Free Download
(33 pages)
|
(AP01) On August 19, 2013 new director was appointed.
filed on: 19th, August 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, March 2013
| incorporation
|
Free Download
(37 pages)
|