(CS01) Confirmation statement with no updates 2023-07-23
filed on: 5th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2023-07-20 director's details were changed
filed on: 26th, July 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2022-09-30
filed on: 26th, June 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2022-07-23
filed on: 3rd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-09-30
filed on: 25th, March 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2021-07-23
filed on: 6th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-09-30
filed on: 24th, May 2021
| accounts
|
Free Download
(9 pages)
|
(AP01) New director was appointed on 2020-10-01
filed on: 6th, November 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-07-23
filed on: 6th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-09-30
filed on: 3rd, June 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2019-07-23
filed on: 7th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-09-30
filed on: 18th, June 2019
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment was terminated on 2019-05-08
filed on: 9th, May 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-06-01
filed on: 26th, July 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-07-23
filed on: 23rd, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address 29 the Green Winchmore Hill London N21 1HS. Change occurred on 2018-06-30. Company's previous address: 52-60 Cauldwell Street Bedford MK42 9AB England.
filed on: 30th, June 2018
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2016-05-30
filed on: 30th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2018-05-31
filed on: 30th, June 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2017-09-30
filed on: 28th, June 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2017-09-20
filed on: 6th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 097869310002, created on 2017-03-31
filed on: 6th, April 2017
| mortgage
|
Free Download
(10 pages)
|
(AA) Accounts for a dormant company made up to 2016-09-30
filed on: 27th, February 2017
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 097869310001, created on 2017-02-15
filed on: 17th, February 2017
| mortgage
|
Free Download
|
(AD01) New registered office address 52-60 Cauldwell Street Bedford MK42 9AB. Change occurred on 2017-02-01. Company's previous address: Motorcare Service Centre Ltd 52-60 Bedford MK42 9AB England.
filed on: 1st, February 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016-09-20
filed on: 4th, October 2016
| confirmation statement
|
Free Download
(8 pages)
|
(NEWINC) Incorporation
filed on: 21st, September 2015
| incorporation
|
Free Download
(27 pages)
|
(SH01) Statement of Capital on 2015-09-21: 100.00 GBP
capital
|
|