(AA) Micro company accounts made up to 30th November 2022
filed on: 18th, August 2023
| accounts
|
Free Download
(5 pages)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 8th, August 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 26th, July 2023
| dissolution
|
Free Download
(1 page)
|
(CH01) On 29th November 2022 director's details were changed
filed on: 29th, November 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 191 Washington Street Bradford BD8 9QP United Kingdom on 29th November 2022 to Unit 1C, 55 Forest Road Leicester LE5 0BT
filed on: 29th, November 2022
| address
|
Free Download
(1 page)
|
(CH01) On 16th November 2022 director's details were changed
filed on: 29th, November 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 31st August 2022
filed on: 13th, September 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 31st August 2022
filed on: 12th, September 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Leasing Automobile Group Charter Place Uxbridge UB8 1JG United Kingdom on 12th September 2022 to 191 Washington Street Bradford BD8 9QP
filed on: 12th, September 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th November 2021
filed on: 23rd, June 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 30th November 2020
filed on: 25th, August 2021
| accounts
|
Free Download
(5 pages)
|
(CH01) On 7th April 2021 director's details were changed
filed on: 5th, June 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 7th April 2021 director's details were changed
filed on: 5th, June 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 52 Woolacombe Way Hayes UB3 4EU United Kingdom on 5th June 2021 to Leasing Automobile Group Charter Place Uxbridge UB8 1JG
filed on: 5th, June 2021
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 7th April 2021
filed on: 4th, May 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 119 Leven Drive Waltham Cross EN8 8BB United Kingdom on 4th May 2021 to 52 Woolacombe Way Hayes UB3 4EU
filed on: 4th, May 2021
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 22nd January 2021
filed on: 22nd, January 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 27th November 2020
filed on: 14th, December 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 27th November 2020
filed on: 14th, December 2020
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 5 Coppins Lane Sittingbourne ME9 8JG United Kingdom on 14th December 2020 to 119 Leven Drive Waltham Cross EN8 8BB
filed on: 14th, December 2020
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 69 Countess Avenue Bridgewater TA6 3TJ United Kingdom on 6th October 2020 to 5 Coppins Lane Sittingbourne ME9 8JG
filed on: 6th, October 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 10th September 2020
filed on: 6th, October 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 10th September 2020
filed on: 6th, October 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th November 2019
filed on: 23rd, June 2020
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 4 Spinney Drive Feltham TW14 8PN England on 3rd April 2020 to 69 Countess Avenue Bridgewater TA6 3TJ
filed on: 3rd, April 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 24th March 2020
filed on: 3rd, April 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 24th March 2020
filed on: 3rd, April 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th November 2018
filed on: 28th, August 2019
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 21st May 2019
filed on: 11th, June 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 7 Limewood Way Leeds West Yorkshire LS14 1AB England on 11th June 2019 to 4 Spinney Drive Feltham TW14 8PN
filed on: 11th, June 2019
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 21st May 2019
filed on: 11th, June 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th November 2017
filed on: 18th, July 2018
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 35 Redhouse Lane Leeds LS7 4RA England on 29th June 2018 to 7 Limewood Way Leeds West Yorkshire LS14 1AB
filed on: 29th, June 2018
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 5th April 2018
filed on: 29th, June 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 5th April 2018
filed on: 29th, June 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 27th July 2017
filed on: 22nd, September 2017
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 21st September 2017 to 35 Redhouse Lane Leeds LS7 4RA
filed on: 21st, September 2017
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 27th July 2017
filed on: 21st, September 2017
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th November 2016
filed on: 3rd, August 2017
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on 15th March 2017
filed on: 20th, March 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 15th March 2017
filed on: 18th, March 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 35 Meadow Head Sheffield S8 7UB United Kingdom on 18th March 2017 to 7 Limewood Way Leeds West Yorkshire LS14 1AB
filed on: 18th, March 2017
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 38 Hurst Road Coventry CV6 6EJ United Kingdom on 7th June 2016 to 35 Meadow Head Sheffield S8 7UB
filed on: 7th, June 2016
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 31st May 2016
filed on: 7th, June 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 31st May 2016
filed on: 7th, June 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 24th November 2015
filed on: 7th, December 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 24th November 2015
filed on: 7th, December 2015
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 7th December 2015 to 38 Hurst Road Coventry CV6 6EJ
filed on: 7th, December 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 4th, November 2015
| incorporation
|
Free Download
|