(CS01) Confirmation statement with no updates 2023-05-19
filed on: 2nd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 072590690004 in full
filed on: 9th, May 2023
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2022-05-31
filed on: 28th, February 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2022-05-19
filed on: 27th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-05-31
filed on: 16th, March 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2021-05-19
filed on: 4th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 072590690004, created on 2021-05-12
filed on: 12th, May 2021
| mortgage
|
Free Download
(19 pages)
|
(MR04) Satisfaction of charge 072590690001 in full
filed on: 12th, April 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-05-31
filed on: 23rd, February 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2020-05-19
filed on: 1st, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-05-31
filed on: 21st, February 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2019-05-19
filed on: 31st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-05-31
filed on: 7th, November 2018
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 072590690003, created on 2018-08-08
filed on: 22nd, August 2018
| mortgage
|
Free Download
(37 pages)
|
(MR01) Registration of charge 072590690002, created on 2018-07-24
filed on: 31st, July 2018
| mortgage
|
Free Download
(41 pages)
|
(MR01) Registration of charge 072590690001, created on 2018-06-18
filed on: 26th, June 2018
| mortgage
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with no updates 2018-05-19
filed on: 30th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-05-31
filed on: 27th, February 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2017-05-19
filed on: 2nd, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2016-05-31
filed on: 20th, February 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2016-05-19 with full list of members
filed on: 24th, May 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2016-05-24: 100.00 GBP
capital
|
|
(CH01) On 2015-10-29 director's details were changed
filed on: 24th, May 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2015-05-31
filed on: 9th, November 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Is Cars Ltd Royston Road Baldock Hertfordshire SG7 6NT to Car Firm Great North Road Wittering Peterborough PE8 6HG on 2015-10-29
filed on: 29th, October 2015
| address
|
Free Download
(1 page)
|
(CH01) On 2015-05-16 director's details were changed
filed on: 12th, June 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2015-05-19 with full list of members
filed on: 12th, June 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2014-05-31
filed on: 4th, February 2015
| accounts
|
|
(AAMD) Amended total exemption small company accounts data made up to 2013-05-31
filed on: 3rd, September 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2014-05-19 with full list of members
filed on: 7th, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-07-07: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-05-31
filed on: 28th, February 2014
| accounts
|
Free Download
(3 pages)
|
(AAMD) Amended accounts made up to 2012-05-31
filed on: 21st, February 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to 2013-05-19 with full list of members
filed on: 5th, June 2013
| annual return
|
Free Download
(4 pages)
|
(TM02) Secretary appointment termination on 2013-04-11
filed on: 11th, April 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2012-05-31
filed on: 14th, February 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2012-05-19 with full list of members
filed on: 7th, August 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2012-04-06 director's details were changed
filed on: 6th, August 2012
| officers
|
Free Download
(2 pages)
|
(CH03) On 2012-04-06 secretary's details were changed
filed on: 6th, August 2012
| officers
|
Free Download
(1 page)
|
(CH01) On 2012-04-06 director's details were changed
filed on: 6th, August 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2011-05-31
filed on: 21st, February 2012
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Staples Garden Centre Fordfield Road Millbrook Bedford Bedfordshire MK45 2HZ England on 2011-09-09
filed on: 9th, September 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2011-05-19 with full list of members
filed on: 27th, May 2011
| annual return
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Unit B23 Basepoint Business & Innovation Centre 110 Butterf Great Marlings Luton Beds LU2 8DL England on 2011-01-18
filed on: 18th, January 2011
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2010-08-31
filed on: 31st, August 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2010-06-20
filed on: 20th, June 2010
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2010-06-02
filed on: 2nd, June 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Basepoint Business & Innovation Centre 110 Butterfield Great Marlings Luton Beds LU2 8DL England on 2010-05-28
filed on: 28th, May 2010
| address
|
Free Download
(1 page)
|
(CH03) On 2010-05-27 secretary's details were changed
filed on: 27th, May 2010
| officers
|
Free Download
(1 page)
|
(CH01) On 2010-05-27 director's details were changed
filed on: 27th, May 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2010-05-24
filed on: 24th, May 2010
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 19th, May 2010
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|