(CS01) Confirmation statement with no updates 2023/08/09
filed on: 13th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/08/31
filed on: 8th, March 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2022/08/09
filed on: 22nd, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2021/12/24
filed on: 9th, September 2022
| persons with significant control
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 19th, July 2022
| resolution
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 18th, July 2022
| incorporation
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/08/31
filed on: 16th, May 2022
| accounts
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2021/12/23.
filed on: 28th, March 2022
| officers
|
Free Download
(2 pages)
|
(TM01) 2021/12/24 - the day director's appointment was terminated
filed on: 28th, March 2022
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed prestige cars sussex LIMITEDcertificate issued on 19/10/21
filed on: 19th, October 2021
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AD01) Address change date: 2021/10/14. New Address: Rochester House 48 Rochester Gardens Hove BN3 3AW. Previous address: Amelia House Crescent Road Worthing West Sussex BN11 1QR United Kingdom
filed on: 14th, October 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021/08/09
filed on: 24th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CAP-SS) Solvency Statement dated 31/03/21
filed on: 22nd, April 2021
| insolvency
|
Free Download
(1 page)
|
(SH20) Statement by Directors
filed on: 22nd, April 2021
| capital
|
Free Download
(1 page)
|
(SH19) 1920.00 GBP is the capital in company's statement on 2021/04/22
filed on: 22nd, April 2021
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolution of issued share capital reduction
filed on: 22nd, April 2021
| resolution
|
Free Download
(1 page)
|
(AP01) New director appointment on 2021/03/31.
filed on: 21st, April 2021
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017/02/06
filed on: 19th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2021/03/31
filed on: 19th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 2021/03/31 - the day director's appointment was terminated
filed on: 19th, April 2021
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2017/02/06
filed on: 19th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/08/31
filed on: 15th, February 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2020/08/09
filed on: 2nd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/08/31
filed on: 25th, June 2020
| accounts
|
Free Download
(4 pages)
|
(TM01) 2020/04/20 - the day director's appointment was terminated
filed on: 15th, May 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/08/09
filed on: 16th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/08/31
filed on: 24th, May 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2018/08/09
filed on: 10th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/08/31
filed on: 8th, May 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2017/08/09
filed on: 18th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) 3200.00 GBP is the capital in company's statement on 2017/02/06
filed on: 25th, July 2017
| capital
|
Free Download
(4 pages)
|
(CH01) On 2017/02/03 director's details were changed
filed on: 8th, February 2017
| officers
|
Free Download
(2 pages)
|
(TM01) 2017/02/03 - the day director's appointment was terminated
filed on: 7th, February 2017
| officers
|
Free Download
(1 page)
|
(TM01) 2017/02/03 - the day director's appointment was terminated
filed on: 7th, February 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2017/02/03.
filed on: 6th, February 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2017/02/03.
filed on: 6th, February 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2017/02/03.
filed on: 6th, February 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 10th, August 2016
| incorporation
|
Free Download
(10 pages)
|