(AD01) Change of registered address from Unit 2 Ambley Green Ambley Green Gillingham Business Park Gillingham Kent ME8 0NJ England on Fri, 22nd Dec 2023 to Big Motoring World Gillingham Business Park Bailey Drive Gillingham ME8 0LS
filed on: 22nd, December 2023
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Sat, 30th Sep 2023
filed on: 11th, October 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, September 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, September 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 28th, February 2023
| accounts
|
Free Download
(3 pages)
|
(AP01) On Wed, 4th Jan 2023 new director was appointed.
filed on: 6th, January 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Lakeside Services Sturry Road Canterbury CT1 1DS England on Mon, 5th Dec 2022 to Unit 2 Ambley Green Ambley Green Gillingham Business Park Gillingham Kent ME8 0NJ
filed on: 5th, December 2022
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, November 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 22nd, November 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 23rd, May 2022
| accounts
|
Free Download
(3 pages)
|
(AP01) On Mon, 8th Nov 2021 new director was appointed.
filed on: 9th, November 2021
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 072813730005, created on Mon, 8th Nov 2021
filed on: 9th, November 2021
| mortgage
|
Free Download
(7 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 9th, November 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 9th, November 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 9th, November 2021
| mortgage
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 8th Nov 2021
filed on: 9th, November 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 8th Nov 2021
filed on: 9th, November 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 8th Nov 2021
filed on: 9th, November 2021
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from Thu, 30th Jun 2022 to Fri, 31st Dec 2021
filed on: 9th, November 2021
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from Windsor House 9-15 Adelaide Street Luton LU1 5BJ England on Tue, 9th Nov 2021 to Lakeside Services Sturry Road Canterbury CT1 1DS
filed on: 9th, November 2021
| address
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 4th, November 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
(AP01) On Mon, 1st Feb 2021 new director was appointed.
filed on: 23rd, February 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 19th Jun 2020 director's details were changed
filed on: 25th, June 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 7th, April 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(2 pages)
|
(AP01) On Mon, 1st Oct 2018 new director was appointed.
filed on: 4th, October 2018
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 072813730004, created on Thu, 6th Sep 2018
filed on: 12th, September 2018
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 072813730003, created on Thu, 6th Sep 2018
filed on: 6th, September 2018
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 072813730002, created on Fri, 27th Jul 2018
filed on: 1st, August 2018
| mortgage
|
Free Download
(23 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 30th, March 2018
| accounts
|
Free Download
(2 pages)
|
(CH01) On Wed, 1st Mar 2017 director's details were changed
filed on: 16th, June 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 072813730001, created on Fri, 27th Jan 2017
filed on: 28th, January 2017
| mortgage
|
Free Download
(20 pages)
|
(AD01) Change of registered address from 3rd Floor 2-12 Victoria Street Luton Beds LU1 2UA on Wed, 15th Jun 2016 to Windsor House 9-15 Adelaide Street Luton LU1 5BJ
filed on: 15th, June 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 11th Jun 2016
filed on: 15th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 11th Jun 2015
filed on: 15th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 15th Jun 2015: 3000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 11th Jun 2014
filed on: 19th, June 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 11th Jun 2013
filed on: 22nd, June 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 31st, March 2013
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed sw car centre LIMITEDcertificate issued on 19/02/13
filed on: 19th, February 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on Mon, 18th Feb 2013 to change company name
change of name
|
|
(NM01) Resolution to change company's name
change of name
|
|
(AD01) Company moved to new address on Wed, 18th Jul 2012. Old Address: C/O Rci (Luton) Ltd 2-12 Victoria Street Luton Bedfordshire LU1 2UA United Kingdom
filed on: 18th, July 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 11th Jun 2012
filed on: 12th, June 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2011
filed on: 30th, December 2011
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Tue, 5th Jul 2011. Old Address: 2-12 Victoria Street Luton LU1 2UA England
filed on: 5th, July 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 11th Jun 2011
filed on: 5th, July 2011
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, June 2010
| incorporation
|
Free Download
(22 pages)
|