(AA) Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 30th, June 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2023/06/11
filed on: 27th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/09/30
filed on: 30th, August 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2022/06/11
filed on: 17th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/06/11
filed on: 1st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/09/30
filed on: 17th, June 2021
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/09/30
filed on: 4th, September 2020
| accounts
|
Free Download
(11 pages)
|
(TM01) Director's appointment terminated on 2020/06/05
filed on: 16th, June 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/06/11
filed on: 15th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2019/12/12.
filed on: 12th, December 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2018/10/09
filed on: 17th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2019/06/01
filed on: 17th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2019/06/01
filed on: 17th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2018/10/09
filed on: 17th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019/06/11
filed on: 17th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) 102.00 GBP is the capital in company's statement on 2018/10/01
filed on: 15th, July 2019
| capital
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/09/30
filed on: 15th, March 2019
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2018/10/24
filed on: 6th, November 2018
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 2018/09/30
filed on: 6th, November 2018
| accounts
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 2018/10/24
filed on: 6th, November 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2018/10/24.
filed on: 6th, November 2018
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/12/31
filed on: 17th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018/06/11
filed on: 11th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2017/10/11
filed on: 24th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2016/12/31
filed on: 15th, September 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 52 Fourth Avenue Bury Lancashire BL9 7RH on 2017/08/27 to Gate 2 Tile Street Bury Lancashire BL9 5BR
filed on: 27th, August 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/10/11
filed on: 17th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/12/31
filed on: 13th, September 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/10/11
filed on: 11th, October 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/12/31
filed on: 10th, September 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from A1 Scrap and Landrover Parts Tile Street Bury Lancashire BL9 5BR on 2015/09/04 to 52 Fourth Avenue Bury Lancashire BL9 7RH
filed on: 4th, September 2015
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, April 2015
| gazette
|
Free Download
|
(AR01) Annual return with complete list of members, drawn up to 2014/12/09
filed on: 24th, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/04/24
capital
|
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 21st, April 2015
| gazette
|
Free Download
(1 page)
|
(AP01) New director appointment on 2014/11/01.
filed on: 21st, November 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2014/11/01
filed on: 21st, November 2014
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2013/12/31
filed on: 23rd, September 2014
| accounts
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2014/05/31.
filed on: 23rd, September 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2014/06/16
filed on: 16th, June 2014
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, April 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2013/12/09
filed on: 19th, April 2014
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, April 2014
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2012/12/31
filed on: 25th, September 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/12/09
filed on: 1st, March 2013
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2012/10/23
filed on: 23rd, October 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2012/10/23.
filed on: 23rd, October 2012
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/12/31
filed on: 22nd, August 2012
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, April 2012
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2012/04/27
filed on: 27th, April 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2011/12/09
filed on: 27th, April 2012
| annual return
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2012/04/27.
filed on: 27th, April 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2012/04/27
filed on: 27th, April 2012
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2012/04/27 from a1 Scrap and Landrover Parts Tile Street Bury Lancashire BL9 5BR England
filed on: 27th, April 2012
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2012/04/27 from 52 Fourth Avenue Bury Lancashire BL9 7RH United Kingdom
filed on: 27th, April 2012
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2012/04/27.
filed on: 27th, April 2012
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 17th, April 2012
| gazette
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 9th, December 2010
| incorporation
|
Free Download
(20 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|