(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 11th, January 2022
| gazette
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to 2020/12/29, originally was 2020/12/30.
filed on: 29th, December 2021
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, May 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/10/18
filed on: 13th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 11th, May 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 31st, December 2020
| accounts
|
Free Download
(8 pages)
|
(AA01) Current accounting period shortened to 2019/12/30, originally was 2019/12/31.
filed on: 30th, December 2020
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on 2020/03/10.
filed on: 23rd, March 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019/10/18
filed on: 27th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 18th, October 2019
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control 2019/05/09
filed on: 9th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 2019/05/09. New Address: 14 Elgar Way Stamford PE9 1EY. Previous address: 12 the Broadway St. Ives Cambridgeshire PE27 5BN England
filed on: 9th, May 2019
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2017/09/23
filed on: 9th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/10/18
filed on: 15th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 28th, September 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2017/10/19
filed on: 13th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) 2017/09/23 - the day director's appointment was terminated
filed on: 13th, November 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 30th, August 2017
| accounts
|
Free Download
(9 pages)
|
(CH01) On 2016/11/25 director's details were changed
filed on: 28th, November 2016
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to 2016/12/31. Originally it was 2016/10/31
filed on: 25th, November 2016
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/10/19
filed on: 29th, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
(CERTNM) Company name changed marque one automotive LIMITEDcertificate issued on 30/03/16
filed on: 30th, March 2016
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(NEWINC) Company registration
filed on: 20th, October 2015
| incorporation
|
Free Download
(7 pages)
|