(AA) Micro company accounts made up to 31st March 2023
filed on: 20th, November 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 4th April 2023
filed on: 24th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 23rd April 2023 director's details were changed
filed on: 23rd, April 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 23rd April 2023
filed on: 23rd, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 23rd April 2023 director's details were changed
filed on: 23rd, April 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 17th, April 2023
| accounts
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control 1st November 2022
filed on: 21st, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2nd November 2022
filed on: 21st, November 2022
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Address change date: 29th August 2022. New Address: 43-45 Ballynahinch Road Crossgar Downpatrick BT30 9HS. Previous address: 7 Rademon Avenue Crossgar Downpatrick County Down BT30 9NX United Kingdom
filed on: 29th, August 2022
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, July 2022
| gazette
|
Free Download
(1 page)
|
(CH01) On 11th July 2022 director's details were changed
filed on: 11th, July 2022
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed reformed automotive detailing LTDcertificate issued on 11/07/22
filed on: 11th, July 2022
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 4th April 2022
filed on: 11th, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 11th July 2022 director's details were changed
filed on: 11th, July 2022
| officers
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, March 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 1st, March 2022
| gazette
|
Free Download
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 24th, February 2022
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 31st March 2021
filed on: 5th, September 2021
| accounts
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 5th April 2020
filed on: 5th, September 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 4th April 2021
filed on: 7th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control 13th October 2020
filed on: 13th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 21st September 2020
filed on: 21st, September 2020
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 4th April 2020
filed on: 4th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 5th April 2019
filed on: 10th, January 2020
| accounts
|
Free Download
(2 pages)
|
(CH01) On 6th January 2020 director's details were changed
filed on: 6th, January 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 6th January 2020 director's details were changed
filed on: 6th, January 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 6th January 2020 director's details were changed
filed on: 6th, January 2020
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 1st August 2019
filed on: 1st, August 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AP03) New secretary appointment on 18th April 2018
filed on: 22nd, July 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 18th April 2018
filed on: 21st, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 18th June 2019
filed on: 18th, June 2019
| resolution
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 18th June 2019
filed on: 18th, June 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 18th June 2019 director's details were changed
filed on: 18th, June 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 18th April 2018
filed on: 6th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 6th June 2019
filed on: 6th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 5th April 2019
filed on: 2nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened from 30th April 2019 to 5th April 2019
filed on: 24th, April 2018
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 18th, April 2018
| incorporation
|
Free Download
(8 pages)
|