(CH01) On Fri, 9th Jun 2023 director's details were changed
filed on: 9th, June 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 1 st. Josephs Court Trindle Road Dudley West Midlands DY2 7AU on Fri, 9th Jun 2023 to 217 Long Lane Halesowen B62 9JT
filed on: 9th, June 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 27th Mar 2023
filed on: 28th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 27th, May 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sun, 27th Mar 2022
filed on: 18th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 27th Mar 2021
filed on: 2nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Thu, 2nd Jul 2020
filed on: 16th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 2nd Jul 2020 director's details were changed
filed on: 15th, July 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 27th Mar 2020
filed on: 13th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 19th, February 2020
| accounts
|
Free Download
(5 pages)
|
(PSC02) Notification of a person with significant control Wed, 6th Apr 2016
filed on: 20th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control Wed, 6th Apr 2016
filed on: 20th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 27th Mar 2019
filed on: 20th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Tue, 28th Mar 2017
filed on: 16th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tue, 28th Mar 2017
filed on: 16th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wed, 6th Apr 2016
filed on: 16th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 24th, September 2018
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Tue, 28th Mar 2017
filed on: 11th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control Tue, 28th Mar 2017
filed on: 11th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tue, 28th Mar 2017
filed on: 11th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 27th Mar 2018
filed on: 11th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Fri, 22nd Apr 2016
filed on: 11th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Mon, 27th Mar 2017
filed on: 13th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 8th, February 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 27th Mar 2016
filed on: 22nd, April 2016
| annual return
|
Free Download
(3 pages)
|
(CONNOT) Notice of change of name
filed on: 3rd, March 2016
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed G5 chauffeur & detailing LIMITEDcertificate issued on 03/03/16
filed on: 3rd, March 2016
| change of name
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 18th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AA01) Extension of accounting period to Sun, 31st May 2015 from Tue, 31st Mar 2015
filed on: 28th, August 2015
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, August 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 27th Mar 2015
filed on: 20th, August 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 20th Aug 2015: 100.00 GBP
capital
|
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 21st, July 2015
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 27th, March 2014
| incorporation
|
Free Download
(36 pages)
|