(CS01) Confirmation statement with no updates 2023/11/19
filed on: 29th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/11/30
filed on: 31st, August 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2022/11/19
filed on: 14th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/11/30
filed on: 31st, August 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2021/11/19
filed on: 16th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/11/30
filed on: 27th, August 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2020/11/19
filed on: 2nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/11/30
filed on: 30th, November 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2019/11/19
filed on: 10th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/11/30
filed on: 21st, August 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2018/11/19
filed on: 27th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/11/30
filed on: 31st, August 2018
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: 2018/06/20. New Address: 106 Carr Road Northolt UB5 4rd. Previous address: Flat 25 Macmillian Court 309 Ruislip Road East Greenford Middlesex UB6 9FH
filed on: 20th, June 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017/11/19
filed on: 1st, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/11/30
filed on: 31st, August 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2016/11/19
filed on: 14th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/11/30
filed on: 29th, August 2016
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: 2015/11/19. New Address: Flat 25 Macmillian Court 309 Ruislip Road East Greenford Middlesex UB6 9FH. Previous address: 58 Greenacre Close Northolt Middlesex UB5 4DT
filed on: 19th, November 2015
| address
|
Free Download
(1 page)
|
(CH01) On 2015/11/10 director's details were changed
filed on: 19th, November 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2015/11/19 with full list of members
filed on: 19th, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/11/19
capital
|
|
(AAMD) Data of amended total exemption small company accounts made up to 2014/11/30
filed on: 1st, October 2015
| accounts
|
Free Download
(6 pages)
|
(AA) Dormant company accounts reported for the period up to 2014/11/30
filed on: 31st, August 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2014/11/22 with full list of members
filed on: 8th, December 2014
| annual return
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2014/11/13.
filed on: 13th, November 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2014/11/13. New Address: 58 Greenacre Close Northolt Middlesex UB5 4DT. Previous address: 242 the Linen Hall 162-168, Regent Street London W1B 5TB England
filed on: 13th, November 2014
| address
|
Free Download
(1 page)
|
(TM01) 2014/11/13 - the day director's appointment was terminated
filed on: 13th, November 2014
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2013/11/30
filed on: 14th, March 2014
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2014/03/06 from 5 Whitegate Gardens Harrow Middlesex HA3 6BW
filed on: 6th, March 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2013/11/22 with full list of members
filed on: 22nd, November 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2013/11/22
capital
|
|
(CH01) On 2013/11/21 director's details were changed
filed on: 21st, November 2013
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2012/11/30
filed on: 12th, August 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2012/11/22 with full list of members
filed on: 22nd, November 2012
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed sht car wash industries LTD.certificate issued on 08/11/12
filed on: 8th, November 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on 2012/11/08
change of name
|
|
(AA) Dormant company accounts reported for the period up to 2011/11/30
filed on: 27th, June 2012
| accounts
|
Free Download
(3 pages)
|
(AP03) New secretary appointment on 2012/06/22
filed on: 22nd, June 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2011/11/22 with full list of members
filed on: 14th, December 2011
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 22nd, November 2010
| incorporation
|
Free Download
(36 pages)
|