(CS01) Confirmation statement with no updates September 28, 2023
filed on: 23rd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 12th, January 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates September 28, 2022
filed on: 3rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 3rd, January 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates September 28, 2021
filed on: 28th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 2nd, February 2021
| accounts
|
Free Download
(3 pages)
|
(AP01) On January 1, 2021 new director was appointed.
filed on: 25th, January 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 33 Kenilworth Road Ashford TW15 3EP. Change occurred on January 25, 2021. Company's previous address: 17 Camilla Close Sunbury-on-Thames Middlesex TW16 7PZ England.
filed on: 25th, January 2021
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control January 1, 2021
filed on: 25th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on January 1, 2021
filed on: 25th, January 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control January 1, 2021
filed on: 25th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 3, 2020
filed on: 25th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, January 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, January 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 11th, February 2020
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, February 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 3, 2019
filed on: 6th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, December 2019
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control January 1, 2019
filed on: 18th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, January 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 3, 2018
filed on: 4th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 17 Camilla Close Sunbury-on-Thames Middlesex TW16 7PZ. Change occurred on January 4, 2019. Company's previous address: 14 Camilla Close Sunbury-on-Thames Middlesex TW16 7PZ England.
filed on: 4th, January 2019
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, December 2018
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 14 Camilla Close Sunbury-on-Thames Middlesex TW16 7PZ. Change occurred on February 13, 2018. Company's previous address: Unit 1, Enterprise Industrial Estate, Bolina Road London SE16 3LF.
filed on: 13th, February 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 3, 2017
filed on: 13th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On February 1, 2017 new director was appointed.
filed on: 13th, February 2018
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, January 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, January 2018
| gazette
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on October 31, 2017
filed on: 1st, November 2017
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control November 1, 2017
filed on: 1st, November 2017
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on October 31, 2017
filed on: 1st, November 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates October 3, 2016
filed on: 18th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 3, 2015
filed on: 23rd, October 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on October 23, 2015: 100.00 GBP
capital
|
|
(AA01) Extension of current accouting period to December 31, 2015
filed on: 29th, July 2015
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed morgan executive chauffeurs LIMITEDcertificate issued on 17/12/14
filed on: 17th, December 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(NEWINC) Certificate of incorporation
filed on: 3rd, October 2014
| incorporation
|
Free Download
(9 pages)
|