(AD01) Registered office address changed from A5 Station Approach Penarth Vale of Glamorgan CF64 3EE United Kingdom to Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD on Friday 9th February 2024
filed on: 9th, February 2024
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 3rd October 2023
filed on: 6th, December 2023
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, December 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 2nd October 2023
filed on: 4th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Monday 8th April 2019
filed on: 23rd, November 2023
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 71 the Hollies Pontyclun Brynsadler Mid Glamorgan CF72 9BB to A5 Station Approach Penarth CF64 3EE on Monday 28th August 2023
filed on: 28th, August 2023
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from A5 Station Approach Penarth CF64 3EE Wales to A5 Station Approach Penarth Vale of Glamorgan CF64 3EE on Monday 28th August 2023
filed on: 28th, August 2023
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 10th, January 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 2nd October 2022
filed on: 24th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, June 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 2nd October 2021
filed on: 13th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 12th, October 2021
| accounts
|
Free Download
(11 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, September 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, December 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 22nd, December 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 2nd October 2020
filed on: 21st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 9th, July 2020
| accounts
|
Free Download
(11 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, November 2019
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tuesday 4th September 2018
filed on: 26th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tuesday 4th September 2018
filed on: 26th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 26th, November 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 4th September 2019
filed on: 21st, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 4th, April 2019
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 11th, January 2019
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, December 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 18th, December 2018
| gazette
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 5th December 2018
filed on: 12th, December 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 4th September 2018
filed on: 4th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 31st May 2018
filed on: 3rd, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on Tuesday 24th April 2018
filed on: 24th, April 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 31st May 2017
filed on: 27th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 16th, March 2017
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Tuesday 31st May 2016 with full list of members
filed on: 4th, August 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) 200.00 GBP is the capital in company's statement on Thursday 4th August 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Sunday 31st May 2015 with full list of members
filed on: 17th, June 2015
| annual return
|
Free Download
(6 pages)
|
(CH01) On Sunday 31st May 2015 director's details were changed
filed on: 17th, June 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 30th, March 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Saturday 31st May 2014 with full list of members
filed on: 30th, June 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) 200.00 GBP is the capital in company's statement on Monday 30th June 2014
capital
|
|
(CERTNM) Company name changed gimber accident repair centre LIMITEDcertificate issued on 14/02/14
filed on: 14th, February 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(RES15) Name changed by resolution on Thursday 30th January 2014
change of name
|
|
(AA) Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 13th, February 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Friday 31st May 2013 with full list of members
filed on: 27th, June 2013
| annual return
|
Free Download
(6 pages)
|
(AA01) Accounting period extended to Sunday 30th June 2013. Originally it was Friday 31st May 2013
filed on: 13th, February 2013
| accounts
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 16th, October 2012
| capital
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 16th October 2012.
filed on: 16th, October 2012
| officers
|
Free Download
(3 pages)
|
(SH01) 200.00 GBP is the capital in company's statement on Friday 21st September 2012
filed on: 16th, October 2012
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 16th, October 2012
| resolution
|
Free Download
(44 pages)
|
(NEWINC) Company registration
filed on: 31st, May 2012
| incorporation
|
Free Download
(54 pages)
|