(PSC07) Cessation of a person with significant control 2024/01/25
filed on: 25th, January 2024
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2024/01/25
filed on: 25th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) 2023/12/18 - the day director's appointment was terminated
filed on: 18th, December 2023
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2023/08/01
filed on: 16th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023/08/04
filed on: 16th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 9th, August 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2022/08/04
filed on: 17th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 27th, June 2022
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 30th, November 2021
| accounts
|
Free Download
(9 pages)
|
(CH01) On 2021/08/24 director's details were changed
filed on: 24th, August 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/08/04
filed on: 24th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2021/08/24
filed on: 24th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 1st, March 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2020/08/04
filed on: 24th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 069799570002, created on 2020/05/20
filed on: 3rd, June 2020
| mortgage
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with no updates 2019/08/04
filed on: 8th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 5th, August 2019
| accounts
|
Free Download
(8 pages)
|
(AP03) New secretary appointment on 2019/06/21
filed on: 21st, June 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2019/02/12. New Address: C24 Hawksworth Didcot OX11 7PH. Previous address: C22 Didcot Enterprise Centre Hawksworth Didcot Oxfordshire OX11 7PH
filed on: 12th, February 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 24th, December 2018
| accounts
|
Free Download
(9 pages)
|
(SH01) 1202.50 GBP is the capital in company's statement on 2018/04/01
filed on: 16th, August 2018
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2018/08/04
filed on: 16th, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to 2018/03/31
filed on: 2nd, August 2018
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2017/08/31
filed on: 31st, May 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/08/04
filed on: 18th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to 2016/08/31
filed on: 17th, August 2017
| accounts
|
Free Download
(14 pages)
|
(AA) Accounts for a micro company for the period ending on 2016/08/31
filed on: 31st, May 2017
| accounts
|
Free Download
(2 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on 2017/05/26
filed on: 26th, May 2017
| capital
|
Free Download
(3 pages)
|
(MR01) Registration of charge 069799570001, created on 2016/10/26
filed on: 27th, October 2016
| mortgage
|
Free Download
(38 pages)
|
(CS01) Confirmation statement with updates 2016/08/04
filed on: 22nd, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2015/08/31
filed on: 18th, May 2016
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return drawn up to 2015/08/04 with full list of members
filed on: 29th, August 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/08/29
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/08/31
filed on: 8th, July 2015
| accounts
|
Free Download
(8 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/02/10
filed on: 11th, March 2015
| capital
|
Free Download
(3 pages)
|
(TM01) 2015/02/16 - the day director's appointment was terminated
filed on: 16th, February 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2015/02/12.
filed on: 12th, February 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2015/02/12.
filed on: 12th, February 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2014/08/04 with full list of members
filed on: 22nd, September 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/09/22
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/08/31
filed on: 23rd, July 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2013/08/04 with full list of members
filed on: 16th, August 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2013/08/16
capital
|
|
(TM02) 2013/08/16 - the day secretary's appointment was terminated
filed on: 16th, August 2013
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 2013/08/16
filed on: 16th, August 2013
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/08/31
filed on: 29th, May 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2012/08/04 with full list of members
filed on: 24th, August 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/08/31
filed on: 17th, May 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2011/08/04 with full list of members
filed on: 25th, August 2011
| annual return
|
Free Download
(5 pages)
|
(AD02) Change of location of company register(s) to the Single Alternative Inspection Location at an unknown date from Tbac Business Centre Go Green Taxis Ltd Market Place Didcot Oxfordshire OX11 7LE
filed on: 25th, August 2011
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2011/06/02 from Tbac Business Centre Go Green Taxis Ltd Market Place Didcot Oxfordshire OX11 7LE England
filed on: 2nd, June 2011
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2010/08/31
filed on: 1st, April 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2010/08/04 with full list of members
filed on: 1st, September 2010
| annual return
|
Free Download
(5 pages)
|
(AD02) Notification of Single Alternative Inspection Location
filed on: 27th, August 2010
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2010/08/27 from Tbac Business Centre Go Green Taxis Ltd Market Place Didcot Oxfordshire OX11 7LE
filed on: 27th, August 2010
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2010/08/27 from 86 Brunstock Beck Didcot Oxfordshire OX11 7YG United Kingdom
filed on: 27th, August 2010
| address
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 2010/08/23
filed on: 23rd, August 2010
| officers
|
Free Download
(1 page)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 16th, September 2009
| incorporation
|
Free Download
(8 pages)
|
(CERTNM) Company name changed go green taxi LTDcertificate issued on 14/09/09
filed on: 12th, September 2009
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 4th, August 2009
| incorporation
|
Free Download
(12 pages)
|