(CS01) Confirmation statement with no updates 2023-08-10
filed on: 18th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-08-31
filed on: 31st, May 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2022-08-10
filed on: 16th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2022-08-09
filed on: 26th, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2021-08-31
filed on: 31st, May 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2021-08-09
filed on: 7th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-08-31
filed on: 30th, May 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2020-08-09
filed on: 4th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-08-31
filed on: 29th, May 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2019-08-09
filed on: 22nd, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 2019-05-20: 99.00 GBP
filed on: 12th, August 2019
| capital
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 2018-08-31
filed on: 10th, July 2019
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from 2018-08-31 to 2018-08-30
filed on: 31st, May 2019
| accounts
|
Free Download
(1 page)
|
(CH01) On 2019-04-04 director's details were changed
filed on: 4th, April 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019-04-04
filed on: 4th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-08-09
filed on: 22nd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-08-31
filed on: 29th, May 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2017-08-09
filed on: 16th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2016-08-31
filed on: 31st, May 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2016-08-09
filed on: 30th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2015-08-31
filed on: 31st, May 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-08-09
filed on: 8th, September 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-09-08: 150.00 GBP
capital
|
|
(AD01) New registered office address C/O Westbury 2nd Floor Hunter House Hutton Road Shenfield Essex CM15 8NL. Change occurred on 2015-09-02. Company's previous address: C/O Westbury Consultancy Llp 18 st. Thomas Road Brentwood Essex CM14 4DB.
filed on: 2nd, September 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-08-31
filed on: 13th, January 2015
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, December 2014
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2013-10-11
filed on: 17th, December 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-08-09
filed on: 17th, December 2014
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, December 2014
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2013-08-31
filed on: 31st, May 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-08-09
filed on: 9th, October 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2013-10-09: 150.00 GBP
capital
|
|
(AD01) Registered office address changed from Unit 5 Bolding Hatch Business Centre Bishops Stortford Road Roxwell Chelmsford Essex CM1 4LF England on 2013-07-25
filed on: 25th, July 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2012-08-31
filed on: 9th, May 2013
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2013-02-04
filed on: 4th, February 2013
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed a & n taxi repairs LIMITEDcertificate issued on 21/01/13
filed on: 21st, January 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 2013-01-11
change of name
|
|
(AR01) Annual return with full list of company shareholders, made up to 2012-08-09
filed on: 17th, September 2012
| annual return
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2012-02-27
filed on: 27th, February 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2012-02-27
filed on: 27th, February 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2012-02-27
filed on: 27th, February 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2012-02-27
filed on: 27th, February 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2012-02-27
filed on: 27th, February 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 89 Lampern Crescent Billericay CM12 0FE United Kingdom on 2011-09-13
filed on: 13th, September 2011
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 9th, August 2011
| incorporation
|
Free Download
(19 pages)
|