(AA01) Previous accounting period shortened to Mon, 29th May 2023
filed on: 29th, February 2024
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 13th Feb 2023
filed on: 9th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Sun, 12th Feb 2023 - the day director's appointment was terminated
filed on: 15th, February 2023
| officers
|
Free Download
(1 page)
|
(AP01) On Sun, 12th Feb 2023 new director was appointed.
filed on: 15th, February 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th May 2022
filed on: 19th, January 2023
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th May 2021
filed on: 24th, May 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sun, 13th Feb 2022
filed on: 9th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Sun, 30th May 2021
filed on: 24th, February 2022
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Fri, 3rd Sep 2021
filed on: 3rd, September 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st May 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sat, 13th Feb 2021
filed on: 27th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st May 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thu, 13th Feb 2020
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Fri, 31st May 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 099220360007, created on Wed, 8th May 2019
filed on: 15th, May 2019
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 099220360005, created on Wed, 8th May 2019
filed on: 9th, May 2019
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 099220360006, created on Wed, 8th May 2019
filed on: 9th, May 2019
| mortgage
|
Free Download
(12 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 27th, March 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Wed, 13th Feb 2019
filed on: 27th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 7th Feb 2019. New Address: Hilux Birmingham 307 Walsall Road Perry Barr Birmingham B42 1UH. Previous address: Avix Business Centre 42-46 Hagley Road Birmingham B16 8PE United Kingdom
filed on: 7th, February 2019
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Fri, 14th Sep 2018
filed on: 14th, September 2018
| resolution
|
Free Download
(3 pages)
|
(AA01) Accounting reference date changed from Sun, 31st Dec 2017 to Sat, 30th Jun 2018
filed on: 21st, August 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 13th Feb 2018
filed on: 13th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Thu, 21st Dec 2017
filed on: 25th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 17th Dec 2017
filed on: 24th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2016
filed on: 22nd, September 2017
| accounts
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 18th, March 2017
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 18th, March 2017
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sat, 17th Dec 2016
filed on: 23rd, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 099220360004, created on Tue, 6th Dec 2016
filed on: 15th, December 2016
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 099220360003, created on Tue, 6th Dec 2016
filed on: 15th, December 2016
| mortgage
|
Free Download
(12 pages)
|
(MR01) Registration of charge 099220360001, created on Fri, 8th Jan 2016
filed on: 15th, January 2016
| mortgage
|
Free Download
(30 pages)
|
(MR01) Registration of charge 099220360002, created on Fri, 8th Jan 2016
filed on: 15th, January 2016
| mortgage
|
Free Download
(24 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, December 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on Fri, 18th Dec 2015: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|