(AA) Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Thursday 9th March 2023
filed on: 24th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 8th, December 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 16th, March 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Wednesday 9th March 2022
filed on: 14th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on Thursday 10th March 2022.
filed on: 10th, March 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 11th March 2021
filed on: 22nd, December 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 10th March 2021.
filed on: 22nd, September 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 9th March 2021
filed on: 9th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 30th, December 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Monday 9th March 2020
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Saturday 9th March 2019
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Friday 9th March 2018
filed on: 12th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Thursday 9th March 2017
filed on: 23rd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(8 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 6th, May 2016
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, March 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Wednesday 9th March 2016 with full list of members
filed on: 14th, March 2016
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 8th, March 2016
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 29th, October 2015
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, May 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Monday 9th March 2015 with full list of members
filed on: 19th, May 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 19th May 2015
capital
|
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 14th, April 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Sunday 9th March 2014 with full list of members
filed on: 10th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 10th March 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 24th, December 2013
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Thursday 5th December 2013 from 114-116 Goodmayes Road Ilford Essex IG3 9UZ United Kingdom
filed on: 5th, December 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Saturday 9th March 2013 with full list of members
filed on: 24th, April 2013
| annual return
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Saturday 9th March 2013
filed on: 9th, March 2013
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 24th, December 2012
| accounts
|
Free Download
(8 pages)
|
(AP03) On Monday 22nd October 2012 - new secretary appointed
filed on: 22nd, October 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Monday 22nd October 2012
filed on: 22nd, October 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 22nd October 2012.
filed on: 22nd, October 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 3rd August 2012.
filed on: 3rd, August 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Friday 9th March 2012 with full list of members
filed on: 19th, March 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On Thursday 1st March 2012 director's details were changed
filed on: 19th, March 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Thursday 1st December 2011 from Jubilee House Townsend Lane London NW9 8TZ United Kingdom
filed on: 1st, December 2011
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 25th, October 2011
| accounts
|
Free Download
(5 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 17th, August 2011
| mortgage
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Wednesday 9th March 2011 with full list of members
filed on: 22nd, March 2011
| annual return
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Thursday 28th October 2010
filed on: 28th, October 2010
| officers
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 24th, July 2010
| mortgage
|
Free Download
(5 pages)
|
(CERTNM) Company name changed regent tyre & exhausts lmited LIMITEDcertificate issued on 17/03/10
filed on: 17th, March 2010
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wednesday 17th March 2010
filed on: 17th, March 2010
| resolution
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 9th, March 2010
| incorporation
|
Free Download
(24 pages)
|