(CS01) Confirmation statement with no updates 2023-10-03
filed on: 3rd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-10-31
filed on: 28th, August 2023
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 074034080004, created on 2023-05-25
filed on: 1st, June 2023
| mortgage
|
Free Download
(56 pages)
|
(AAMD) Amended total exemption full accounts data made up to 2021-10-31
filed on: 28th, February 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2022-10-03
filed on: 25th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, October 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2021-10-31
filed on: 21st, October 2022
| accounts
|
Free Download
(8 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 27th, September 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-10-31
filed on: 29th, October 2021
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, October 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-10-03
filed on: 14th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, October 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-10-31
filed on: 9th, February 2021
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, January 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 29th, December 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-10-03
filed on: 8th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019-10-03
filed on: 4th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-10-31
filed on: 17th, August 2019
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 074034080003, created on 2019-03-28
filed on: 1st, April 2019
| mortgage
|
Free Download
(62 pages)
|
(CS01) Confirmation statement with no updates 2018-10-03
filed on: 3rd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-10-31
filed on: 23rd, August 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2017-10-07
filed on: 13th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Unit 7 Squirrels Trading Estate Viveash Close Hayes Middlesex UB3 4RZ to 43 Waterloo Road Uxbridge Middlesex UB8 2QX on 2017-08-10
filed on: 10th, August 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-10-31
filed on: 31st, July 2017
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 074034080002, created on 2017-02-02
filed on: 17th, February 2017
| mortgage
|
Free Download
(10 pages)
|
(MR01) Registration of charge 074034080001, created on 2017-01-25
filed on: 1st, February 2017
| mortgage
|
Free Download
(26 pages)
|
(AA) Total exemption small company accounts data made up to 2015-10-31
filed on: 17th, October 2016
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, October 2016
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016-10-07
filed on: 7th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 4th, October 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-10-11 with full list of members
filed on: 24th, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-11-24: 3.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-10-31
filed on: 8th, September 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2014-10-11 with full list of members
filed on: 21st, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-11-21: 3.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-10-31
filed on: 13th, June 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2013-10-11 with full list of members
filed on: 11th, October 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2013-10-11: 3.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2012-10-31
filed on: 31st, July 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2012-10-11 with full list of members
filed on: 28th, November 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Unit 6 Squirrels Trading Estate Viveash Close Hayes Middlesex UB3 4RZ on 2012-09-12
filed on: 12th, September 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2011-10-31
filed on: 6th, July 2012
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2011-02-09 director's details were changed
filed on: 13th, March 2012
| officers
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2011-10-11 with full list of members
filed on: 31st, January 2012
| annual return
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2011-09-21
filed on: 21st, September 2011
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed f & h autocare LIMITEDcertificate issued on 09/03/11
filed on: 9th, March 2011
| change of name
|
Free Download
(2 pages)
|
(RES15) Company name change resolution on 2011-02-28
change of name
|
|
(CONNOT) Change of name notice
filed on: 9th, March 2011
| change of name
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2011-03-03
filed on: 3rd, March 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 67 Tokyngton Avenue Wembley HA9 6HW United Kingdom on 2011-02-25
filed on: 25th, February 2011
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 11th, October 2010
| incorporation
|
Free Download
(50 pages)
|