(CS01) Confirmation statement with updates Sat, 27th May 2023
filed on: 12th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 31 Goodmayes Road Ilford IG3 9UH England on Sat, 11th Mar 2023 to 551 Green Lane Unit 2C Ilford IG3 9RJ
filed on: 11th, March 2023
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sun, 31st Jul 2022
filed on: 11th, March 2023
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed engine repairs LIMITEDcertificate issued on 26/09/22
filed on: 26th, September 2022
| change of name
|
Free Download
(3 pages)
|
(CH01) On Thu, 22nd Sep 2022 director's details were changed
filed on: 22nd, September 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 22nd Sep 2022 director's details were changed
filed on: 22nd, September 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Unit a3 11-17 Hainault Business Park Ilford IG6 3UJ England on Thu, 22nd Sep 2022 to 31 Goodmayes Road Ilford IG3 9UH
filed on: 22nd, September 2022
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, August 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 27th May 2022
filed on: 19th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 16th, August 2022
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sat, 31st Jul 2021
filed on: 28th, April 2022
| accounts
|
Free Download
(2 pages)
|
(AP01) On Thu, 20th Jan 2022 new director was appointed.
filed on: 24th, January 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 27th May 2021
filed on: 20th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Fri, 31st Jul 2020
filed on: 26th, March 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 27th May 2020
filed on: 27th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Fri, 19th Jul 2019 new director was appointed.
filed on: 20th, July 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Fri, 19th Jul 2019
filed on: 20th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 19th Jul 2019
filed on: 20th, July 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Fri, 19th Jul 2019
filed on: 20th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Change of registered address from 16 Milton Road Grays Grays RM17 5EY England on Sat, 20th Jul 2019 to Unit a3 11-17 Hainault Business Park Ilford IG6 3UJ
filed on: 20th, July 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 8th, July 2019
| incorporation
|
Free Download
(27 pages)
|
(SH01) Capital declared on Mon, 8th Jul 2019: 1.00 GBP
capital
|
|