(AA) Micro company financial statements for the year ending on May 31, 2023
filed on: 28th, February 2024
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates July 2, 2023
filed on: 28th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2022
filed on: 25th, May 2023
| accounts
|
Free Download
(5 pages)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 11th, February 2023
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 19th, January 2023
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 2, 2022
filed on: 13th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates July 2, 2021
filed on: 2nd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates July 2, 2020
filed on: 2nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 13, 2020
filed on: 2nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2019
filed on: 26th, February 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates May 13, 2019
filed on: 16th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 84-88 Belgrave Road Ilford IG1 3AL England to Ground Floor, Unit C O Y O Business Units, Hindmans Way Dagenham Essex RM9 6LN on March 28, 2019
filed on: 28th, March 2019
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to May 31, 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from Unit C Oyo Business Centre Hindmans Way Dagenham RM9 6LN United Kingdom to 84-88 Belgrave Road Ilford IG1 3AL on July 2, 2018
filed on: 2nd, July 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 13, 2018
filed on: 24th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Suite 5, 2nd Floor 225 Marsh Wall Innovation Centre, Canary Wharf London E14 9FW to Unit C Oyo Business Centre Hindmans Way Dagenham RM9 6LN on January 31, 2018
filed on: 31st, January 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 31, 2017
filed on: 12th, July 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates May 13, 2017
filed on: 30th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(17 pages)
|
(AR01) Annual return made up to May 13, 2016 with full list of members
filed on: 4th, January 2017
| annual return
|
Free Download
(19 pages)
|
(AD01) Registered office address changed from 43a Water Lane Stratford London E15 4NL to Suite 5, 2nd Floor 225 Marsh Wall Innovation Centre, Canary Wharf London E14 9FW on January 4, 2017
filed on: 4th, January 2017
| address
|
Free Download
(2 pages)
|
(RT01) Administrative restoration application
filed on: 4th, January 2017
| restoration
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 1st, November 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 16th, August 2016
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 31, 2015
filed on: 15th, March 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to May 13, 2015 with full list of members
filed on: 14th, May 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2014
filed on: 12th, March 2015
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 1 Ingley Works 13 River Road Barking Essex IG11 0HE England to 43a Water Lane Stratford London E15 4NL on November 10, 2014
filed on: 10th, November 2014
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 1 Ingley Works Unit 1 Ingley Works 13 River Road Barking Essex IG11 0HE England to 43a Water Lane Stratford London E15 4NL on October 29, 2014
filed on: 29th, October 2014
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Oregon Centre Rear of 865 Romford Road London E12 5JY to 43a Water Lane Stratford London E15 4NL on October 29, 2014
filed on: 29th, October 2014
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed trust first parts LTDcertificate issued on 07/08/14
filed on: 7th, August 2014
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return made up to May 13, 2014 with full list of members
filed on: 6th, August 2014
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed hi tech autos LIMITEDcertificate issued on 28/07/14
filed on: 28th, July 2014
| change of name
|
Free Download
(3 pages)
|
(CH01) On July 26, 2014 director's details were changed
filed on: 26th, July 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on July 4, 2014. Old Address: 43a Water Lane London Stratford E15 4NL England
filed on: 4th, July 2014
| address
|
Free Download
(1 page)
|
(AP01) On August 22, 2013 new director was appointed.
filed on: 22nd, August 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: August 22, 2013
filed on: 22nd, August 2013
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on August 22, 2013. Old Address: 40 Springfield Road Grays Essex RM16 2QU England
filed on: 22nd, August 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 13th, May 2013
| incorporation
|
Free Download
(36 pages)
|