(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 4th, April 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 17th, January 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 10th, January 2023
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 18th Jan 2022
filed on: 5th, July 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wed, 19th Jan 2022
filed on: 3rd, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 18th Jan 2021
filed on: 21st, September 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 19th Jan 2021
filed on: 27th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 18th Jan 2020
filed on: 27th, October 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 19th Jan 2020
filed on: 19th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 18th Jan 2019
filed on: 27th, June 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 19th Jan 2019
filed on: 20th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 18th Jan 2018
filed on: 11th, May 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 19th Jan 2018
filed on: 19th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 18th Jan 2017
filed on: 14th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 19th Jan 2017
filed on: 24th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 18th Jan 2016
filed on: 18th, October 2016
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Mon, 18th Jan 2016
filed on: 24th, August 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 19th Jan 2016
filed on: 20th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 4th, June 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 19th Jan 2015
filed on: 2nd, February 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 3rd, June 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 19th Jan 2014
filed on: 7th, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 7th Feb 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2013
filed on: 4th, September 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 19th Jan 2013
filed on: 28th, January 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Jan 2012
filed on: 9th, October 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 19th Jan 2012
filed on: 6th, February 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Thu, 9th Jun 2011. Old Address: 8 Strem Park East Grinstead RH191QN United Kingdom
filed on: 9th, June 2011
| address
|
Free Download
(1 page)
|
(AP01) On Mon, 6th Jun 2011 new director was appointed.
filed on: 6th, June 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Fri, 3rd Jun 2011. Old Address: the Bristol Office 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom
filed on: 3rd, June 2011
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 3rd Jun 2011
filed on: 3rd, June 2011
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed dealship design LTDcertificate issued on 25/01/11
filed on: 25th, January 2011
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on Wed, 19th Jan 2011 to change company name
change of name
|
|
(CONNOT) Notice of change of name
filed on: 25th, January 2011
| change of name
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 19th, January 2011
| incorporation
|
Free Download
(20 pages)
|