(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, March 2024
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, September 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from Unit 12B Scott Lidgett Road Longport Stoke-on-Trent Staffs ST6 4NQ on Thu, 21st Sep 2023 to Unit 9 Bycars Road Burslem Stoke-on-Trent Staffordshire ST6 1BY
filed on: 21st, September 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 2nd Sep 2023
filed on: 21st, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, December 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, September 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 2nd Sep 2022
filed on: 2nd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 23rd, November 2021
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, September 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 2nd Sep 2021
filed on: 2nd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 4th, June 2021
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, May 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 18th, May 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 2nd Sep 2020
filed on: 24th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 16 Wychwood Park Weston Crewe Cheshire CW2 5GP on Fri, 12th Jun 2020 to Unit 12B Scott Lidgett Road Longport Stoke-on-Trent Staffs ST6 4NQ
filed on: 12th, June 2020
| address
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from Fri, 31st Jul 2020 to Tue, 30th Jun 2020
filed on: 26th, March 2020
| accounts
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to Fri, 31st Jul 2020
filed on: 25th, March 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 2nd Sep 2019
filed on: 2nd, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tue, 27th Aug 2019
filed on: 27th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On Sun, 12th May 2019 new director was appointed.
filed on: 20th, August 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 13th Jun 2019
filed on: 26th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 12th, March 2019
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 16 Wychwood Park Crewe Cheshire CW2 5GP on Tue, 16th Oct 2018 to 16 Wychwood Park Weston Crewe Cheshire CW2 5GP
filed on: 16th, October 2018
| address
|
Free Download
(1 page)
|
(CONNOT) Notice of change of name
filed on: 10th, October 2018
| change of name
|
Free Download
(1 page)
|
(CERTNM) Company name changed easy car finance LTDcertificate issued on 10/10/18
filed on: 10th, October 2018
| change of name
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 13th Jun 2018
filed on: 26th, July 2018
| confirmation statement
|
Free Download
(1 page)
|
(AD01) Change of registered address from Unit 21a Radway Reen Business Park Crewe Cheshire CW2 5PR on Thu, 15th Mar 2018 to 16 Wychwood Park Crewe Cheshire CW2 5GP
filed on: 15th, March 2018
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 20-22 Wenlock Road London N1 7GU England on Thu, 9th Nov 2017 to Unit 21a Radway Reen Business Park Crewe Cheshire CW2 5PR
filed on: 9th, November 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 14th, June 2017
| incorporation
|
Free Download
(10 pages)
|