(AP01) New director appointment on 2023/06/01.
filed on: 8th, June 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2023/06/01 director's details were changed
filed on: 8th, June 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2023/06/01
filed on: 8th, June 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2023/06/01
filed on: 8th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2023/06/01
filed on: 8th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2023/06/01 director's details were changed
filed on: 8th, June 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2023/06/01
filed on: 8th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2023/06/08
filed on: 8th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2023/06/01
filed on: 8th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2023/05/26
filed on: 26th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2023/05/01
filed on: 26th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2023/05/22
filed on: 22nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2023/05/14 director's details were changed
filed on: 16th, May 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2023/05/15 director's details were changed
filed on: 15th, May 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2023/05/12
filed on: 12th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed ride repairs LTDcertificate issued on 05/05/23
filed on: 5th, May 2023
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2023/05/01
filed on: 3rd, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2023/04/13
filed on: 3rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2023/05/01.
filed on: 3rd, May 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2023/05/01
filed on: 3rd, May 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2023/02/28
filed on: 3rd, May 2023
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Unit 115 Middlemore Road Middlemore Industrial Estate Smethwick B66 2EH England on 2023/04/27 to Fairgate House Kings Road Tyseley Birmingham B11 2AA
filed on: 27th, April 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/02/28
filed on: 26th, October 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2022/04/13
filed on: 17th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/02/28
filed on: 30th, November 2021
| accounts
|
Free Download
(12 pages)
|
(AD01) Change of registered address from Unit 5 Wright Street Birmingham B10 9SP United Kingdom on 2021/05/26 to Unit 115 Middlemore Road Middlemore Industrial Estate Smethwick B66 2EH
filed on: 26th, May 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021/04/13
filed on: 13th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/02/02
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/02/29
filed on: 8th, October 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2020/02/02
filed on: 18th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/02/28
filed on: 25th, July 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2019/02/02
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/02/28
filed on: 30th, November 2018
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, April 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, April 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/02/02
filed on: 21st, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/02/28
filed on: 7th, September 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2017/02/02
filed on: 9th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to 2016/02/28
filed on: 30th, October 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/02/02
filed on: 21st, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2016/03/21
capital
|
|
(TM01) Director's appointment terminated on 2015/02/02
filed on: 3rd, September 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 2nd, February 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2015/02/02
capital
|
|