(AA) Small company accounts made up to Mon, 31st Oct 2022
filed on: 12th, June 2023
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates Thu, 18th May 2023
filed on: 22nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 18th May 2022
filed on: 30th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to Sun, 31st Oct 2021
filed on: 20th, May 2022
| accounts
|
Free Download
(15 pages)
|
(AP01) On Tue, 1st Feb 2022 new director was appointed.
filed on: 17th, February 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 5th Jan 2022
filed on: 5th, January 2022
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 15th, June 2021
| resolution
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 15th, June 2021
| incorporation
|
Free Download
(18 pages)
|
(AA) Small company accounts made up to Sat, 31st Oct 2020
filed on: 15th, June 2021
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates Tue, 18th May 2021
filed on: 8th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Fri, 23rd Oct 2020
filed on: 2nd, June 2021
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts made up to Thu, 31st Oct 2019
filed on: 4th, November 2020
| accounts
|
Free Download
(13 pages)
|
(AP01) On Wed, 28th Oct 2020 new director was appointed.
filed on: 29th, October 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 17th Sep 2020
filed on: 29th, October 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 28th Oct 2020 new director was appointed.
filed on: 29th, October 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 17th May 2020
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to Wed, 31st Oct 2018
filed on: 5th, August 2019
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates Fri, 17th May 2019
filed on: 20th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Small company accounts made up to Tue, 31st Oct 2017
filed on: 26th, July 2018
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates Thu, 17th May 2018
filed on: 17th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 13th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Tue, 13th Mar 2018
filed on: 13th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Mon, 31st Oct 2016
filed on: 28th, June 2017
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates Wed, 17th May 2017
filed on: 31st, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending Sat, 31st Oct 2015
filed on: 2nd, August 2016
| accounts
|
Free Download
(16 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 17th May 2016
filed on: 17th, May 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Tue, 17th May 2016: 1.00 GBP
capital
|
|
(AA) Full accounts for the period ending Fri, 31st Oct 2014
filed on: 10th, August 2015
| accounts
|
Free Download
(14 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 17th May 2015
filed on: 2nd, July 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Thu, 2nd Jul 2015: 1.00 GBP
capital
|
|
(CH01) On Sat, 16th May 2015 director's details were changed
filed on: 1st, July 2015
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Thu, 31st Oct 2013
filed on: 11th, August 2014
| accounts
|
Free Download
(14 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 17th May 2014
filed on: 6th, June 2014
| annual return
|
Free Download
(5 pages)
|
(AP04) On Mon, 12th Aug 2013, company appointed a new person to the position of a secretary
filed on: 12th, August 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Mon, 12th Aug 2013. Old Address: Unit 43 Vaughan Trading Estate Sedgley Road East Tipton West Midlands DY4 7UJ
filed on: 12th, August 2013
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Wed, 31st Oct 2012
filed on: 5th, August 2013
| accounts
|
Free Download
(14 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 17th May 2013
filed on: 17th, June 2013
| annual return
|
Free Download
(4 pages)
|
(TM02) Secretary's appointment terminated on Fri, 19th Apr 2013
filed on: 19th, April 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 17th May 2012
filed on: 21st, May 2012
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Fri, 27th Apr 2012
filed on: 27th, April 2012
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts made up to Mon, 31st Oct 2011
filed on: 29th, March 2012
| accounts
|
Free Download
(15 pages)
|
(CERTNM) Company name changed automotive body systems uk LIMITEDcertificate issued on 21/12/11
filed on: 21st, December 2011
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(RES15) Resolution on Fri, 2nd Dec 2011 to change company name
change of name
|
|
(TM01) Director's appointment terminated on Thu, 19th May 2011
filed on: 19th, May 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 17th May 2011
filed on: 19th, May 2011
| annual return
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on Thu, 19th May 2011
filed on: 19th, May 2011
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 19th May 2011
filed on: 19th, May 2011
| officers
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to Mon, 31st Oct 2011
filed on: 15th, April 2011
| accounts
|
Free Download
(1 page)
|
(AP01) On Mon, 17th Jan 2011 new director was appointed.
filed on: 17th, January 2011
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 14th Jan 2011 new director was appointed.
filed on: 14th, January 2011
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 14th Jan 2011 new director was appointed.
filed on: 14th, January 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Mon, 23rd Aug 2010. Old Address: Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom
filed on: 23rd, August 2010
| address
|
Free Download
(2 pages)
|
(AP01) On Fri, 6th Aug 2010 new director was appointed.
filed on: 6th, August 2010
| officers
|
Free Download
(3 pages)
|
(AP01) On Fri, 6th Aug 2010 new director was appointed.
filed on: 6th, August 2010
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Fri, 6th Aug 2010
filed on: 6th, August 2010
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Fri, 6th Aug 2010
filed on: 6th, August 2010
| officers
|
Free Download
(2 pages)
|
(AP03) On Fri, 6th Aug 2010, company appointed a new person to the position of a secretary
filed on: 6th, August 2010
| officers
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to Fri, 30th Sep 2011
filed on: 6th, August 2010
| accounts
|
Free Download
(3 pages)
|
(AP01) On Fri, 6th Aug 2010 new director was appointed.
filed on: 6th, August 2010
| officers
|
Free Download
(3 pages)
|
(CERTNM) Company name changed shoo 503 LIMITEDcertificate issued on 03/08/10
filed on: 3rd, August 2010
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 3rd, August 2010
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, May 2010
| incorporation
|
Free Download
(35 pages)
|