(CS01) Confirmation statement with no updates June 24, 2023
filed on: 14th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 27, 2022
filed on: 27th, March 2023
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address Jac Cars Ltd Newton Industrial Estate Eastern Avenue West Romford RM6 5SD. Change occurred on November 17, 2022. Company's previous address: 24 Charlbury Gardens Ilford Essex IG3 9TU.
filed on: 17th, November 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 24, 2022
filed on: 15th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 27, 2021
filed on: 16th, May 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates June 24, 2021
filed on: 22nd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 27, 2020
filed on: 27th, June 2021
| accounts
|
Free Download
(10 pages)
|
(TM01) Director's appointment was terminated on February 22, 2021
filed on: 22nd, February 2021
| officers
|
Free Download
(1 page)
|
(AP01) On November 19, 2020 new director was appointed.
filed on: 3rd, December 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to June 27, 2019
filed on: 12th, September 2020
| accounts
|
Free Download
(10 pages)
|
(PSC01) Notification of a person with significant control June 22, 2020
filed on: 24th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control June 22, 2020
filed on: 24th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 24, 2020
filed on: 24th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control June 22, 2020
filed on: 24th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on June 22, 2020
filed on: 24th, June 2020
| officers
|
Free Download
(1 page)
|
(AP01) On June 22, 2020 new director was appointed.
filed on: 24th, June 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 12, 2020
filed on: 15th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from June 28, 2019 to June 27, 2019
filed on: 28th, March 2020
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control November 25, 2019
filed on: 25th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to June 28, 2018
filed on: 13th, September 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates June 12, 2019
filed on: 29th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC09) Withdrawal of a person with significant control statement June 26, 2019
filed on: 26th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control June 26, 2019
filed on: 26th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On June 26, 2019 new director was appointed.
filed on: 26th, June 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on June 26, 2019
filed on: 26th, June 2019
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from June 29, 2018 to June 28, 2018
filed on: 13th, June 2019
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from June 30, 2018 to June 29, 2018
filed on: 13th, March 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 12, 2018
filed on: 5th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 24 Charlbury Gardens Ilford Essex IG3 9TU. Change occurred on April 12, 2018. Company's previous address: 192 Green Lane Ilford IG1 1YQ United Kingdom.
filed on: 12th, April 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 13th, June 2017
| incorporation
|
Free Download
(8 pages)
|