(AA) Micro company accounts made up to 31st July 2021
filed on: 20th, April 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Diamond Cars Kiosk Northwood Hills Station Joel Street Northwood HA6 1NZ England on 28th January 2022 to 3a Whitchurch Parade Whitchurch Lane Edgware HA8 6LR
filed on: 28th, January 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st July 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(11 pages)
|
(AD01) Change of registered address from 71-73 Station Road North Harrow Harrow HA2 7SW England on 19th May 2020 to Diamond Cars Kiosk Northwood Hills Station Joel Street Northwood HA6 1NZ
filed on: 19th, May 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st July 2019
filed on: 8th, April 2020
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment terminated on 23rd May 2019
filed on: 23rd, May 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 23rd May 2019
filed on: 23rd, May 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st July 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 15th January 2016
filed on: 9th, November 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 15th January 2016
filed on: 9th, November 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 15th January 2016
filed on: 31st, May 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 15th January 2016
filed on: 31st, May 2018
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 253 Preston Road Harrow HA3 0PS England on 29th May 2018 to 71-73 Station Road North Harrow Harrow HA2 7SW
filed on: 29th, May 2018
| address
|
Free Download
(1 page)
|
(CH01) On 29th May 2018 director's details were changed
filed on: 29th, May 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2017
filed on: 27th, April 2018
| accounts
|
Free Download
(9 pages)
|
(CH01) On 20th June 2017 director's details were changed
filed on: 20th, June 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 445 Kenton Road Harrow Middlesex HA3 0XY on 20th June 2017 to 253 Preston Road Harrow HA3 0PS
filed on: 20th, June 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st July 2016
filed on: 11th, April 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 30th April 2016
filed on: 5th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 15th January 2016
filed on: 6th, May 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 15th January 2016
filed on: 6th, May 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st July 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 30th April 2015
filed on: 10th, July 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2014
filed on: 27th, April 2015
| accounts
|
Free Download
|
(AR01) Annual return with complete list of members, drawn up to 30th April 2014
filed on: 30th, April 2014
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 30th April 2014
filed on: 30th, April 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 30th April 2014
filed on: 30th, April 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 30th April 2014
filed on: 30th, April 2014
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st July 2013
filed on: 29th, April 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 14th April 2014
filed on: 14th, April 2014
| annual return
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 9th April 2014
filed on: 9th, April 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 6th April 2014
filed on: 6th, April 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 4th April 2014
filed on: 4th, April 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 4th April 2014
filed on: 4th, April 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 27th March 2014
filed on: 27th, March 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 19th March 2014
filed on: 19th, March 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 19th March 2014
filed on: 19th, March 2014
| officers
|
Free Download
(1 page)
|
(AD02) Register inspection address changed from 445 Kenton Road Harrow Middlesex HA3 0XY England at an unknown date
filed on: 12th, March 2014
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 12th March 2014
filed on: 12th, March 2014
| officers
|
Free Download
(2 pages)
|
(AD02) Register inspection address changed from C/O Price Mann & Co 447 Kenton Road Harrow Middlesex HA3 0XY United Kingdom at an unknown date
filed on: 3rd, March 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 18th February 2014
filed on: 3rd, March 2014
| annual return
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 21st February 2014
filed on: 21st, February 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 21st February 2014
filed on: 21st, February 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2nd August 2013
filed on: 2nd, August 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2nd August 2013
filed on: 2nd, August 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2nd August 2013
filed on: 2nd, August 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 18th February 2013
filed on: 4th, March 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2012
filed on: 26th, September 2012
| accounts
|
Free Download
(3 pages)
|
(AA01) Extension of accounting period to 31st July 2012 from 29th February 2012
filed on: 5th, September 2012
| accounts
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 4th February 2012: 4.00 GBP
filed on: 11th, April 2012
| capital
|
Free Download
(4 pages)
|
(AD02) Register inspection address has been changed
filed on: 29th, March 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 18th February 2012
filed on: 29th, March 2012
| annual return
|
Free Download
(5 pages)
|
(TM02) Secretary's appointment terminated on 20th March 2012
filed on: 20th, March 2012
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 788-790 Finchley Road London London NW11 7TJ England on 14th February 2012
filed on: 14th, February 2012
| address
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 13th February 2012
filed on: 13th, February 2012
| officers
|
Free Download
(2 pages)
|
(AP03) On 5th May 2011, company appointed a new person to the position of a secretary
filed on: 5th, May 2011
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 4th May 2011
filed on: 4th, May 2011
| officers
|
Free Download
(1 page)
|
(CH03) On 1st January 1970 secretary's details were changed
filed on: 4th, May 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On 4th March 2011 director's details were changed
filed on: 7th, March 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On 4th March 2011 director's details were changed
filed on: 4th, March 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On 4th March 2011 director's details were changed
filed on: 4th, March 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 18th, February 2011
| incorporation
|
Free Download
(16 pages)
|