(CS01) Confirmation statement with no updates 2023/09/06
filed on: 7th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2023/07/31 director's details were changed
filed on: 31st, July 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 16th, June 2023
| accounts
|
Free Download
(9 pages)
|
(AD01) Address change date: 2023/03/16. New Address: 36 Sun Street Waltham Abbey EN9 1EJ. Previous address: Pixel Building 110 Brooker Road Waltham Abbey Essex EN9 1JH England
filed on: 16th, March 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/09/06
filed on: 6th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/09/30
filed on: 21st, June 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2021/09/06
filed on: 6th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/09/30
filed on: 18th, June 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2020/09/06
filed on: 7th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/09/30
filed on: 15th, April 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2019/09/06
filed on: 9th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/09/30
filed on: 17th, May 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2018/09/06
filed on: 21st, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/09/30
filed on: 6th, June 2018
| accounts
|
Free Download
(9 pages)
|
(AD01) Address change date: 2017/12/20. New Address: Pixel Building 110 Brooker Road Waltham Abbey Essex EN9 1JH. Previous address: 481 Green Lanes Palmers Green London London N13 4BS United Kingdom
filed on: 20th, December 2017
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2017/09/20
filed on: 20th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017/09/06
filed on: 20th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/09/30
filed on: 6th, June 2017
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, December 2016
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/09/06
filed on: 13th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 29th, November 2016
| gazette
|
Free Download
(1 page)
|
(CH01) On 2015/10/19 director's details were changed
filed on: 21st, October 2015
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed hornsey motors services LIMITEDcertificate issued on 19/10/15
filed on: 19th, October 2015
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 19th, October 2015
| change of name
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 7th, September 2015
| incorporation
|
Free Download
(43 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/09/07
capital
|
|