(AA) Micro company financial statements for the year ending on July 31, 2022
filed on: 7th, March 2023
| accounts
|
Free Download
(4 pages)
|
(AD03) Registered inspection location new location: 18 st. Christophers Way Pride Park Derby DE24 8JY.
filed on: 29th, May 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 27th, April 2017
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to May 27, 2016 with full list of members
filed on: 8th, June 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on June 8, 2016: 500.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 28th, April 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to May 27, 2015 with full list of members
filed on: 1st, June 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on June 1, 2015: 500.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 30th, April 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to May 27, 2014 with full list of members
filed on: 4th, June 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on June 4, 2014: 500.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 17th, April 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to May 27, 2013 with full list of members
filed on: 13th, June 2013
| annual return
|
Free Download
(5 pages)
|
(AD03) Register(s) moved to registered inspection location
filed on: 13th, June 2013
| address
|
Free Download
(1 page)
|
(AD02) Notification of SAIL
filed on: 13th, June 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 30th, April 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to May 27, 2012 with full list of members
filed on: 31st, May 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 26th, April 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to May 27, 2011 with full list of members
filed on: 8th, June 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2010
filed on: 8th, October 2010
| accounts
|
Free Download
(7 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 16th, June 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to May 27, 2010 with full list of members
filed on: 16th, June 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2009
filed on: 22nd, April 2010
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return made up to June 19, 2009
filed on: 19th, June 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2008
filed on: 5th, March 2009
| accounts
|
Free Download
(8 pages)
|
(363a) Annual return made up to May 28, 2008
filed on: 28th, May 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2007
filed on: 29th, April 2008
| accounts
|
Free Download
(8 pages)
|
(363a) Annual return made up to October 1, 2007
filed on: 1st, October 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return made up to October 1, 2007
filed on: 1st, October 2007
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2006
filed on: 8th, June 2007
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2006
filed on: 8th, June 2007
| accounts
|
Free Download
(8 pages)
|
(288c) Director's particulars changed
filed on: 10th, July 2006
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 10th, July 2006
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 10th, July 2006
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 10th, July 2006
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to July 10, 2006
filed on: 10th, July 2006
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return made up to July 10, 2006
filed on: 10th, July 2006
| annual return
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to July 31, 2005
filed on: 2nd, May 2006
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to July 31, 2005
filed on: 2nd, May 2006
| accounts
|
Free Download
(2 pages)
|
(88(2)R) Alloted 499 shares on July 29, 2005. Value of each share 1 £, total number of shares: 500.
filed on: 27th, April 2006
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 499 shares on July 29, 2005. Value of each share 1 £, total number of shares: 500.
filed on: 27th, April 2006
| capital
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 31/05/05 to 31/07/05
filed on: 20th, July 2005
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/05/05 to 31/07/05
filed on: 20th, July 2005
| accounts
|
Free Download
(1 page)
|
(363s) Annual return made up to June 8, 2005
filed on: 8th, June 2005
| annual return
|
Free Download
(2 pages)
|
(363s) Annual return made up to June 8, 2005
filed on: 8th, June 2005
| annual return
|
Free Download
(2 pages)
|
(CERTNM) Company name changed autodeal motorist centre LIMITEDcertificate issued on 07/03/05
filed on: 7th, March 2005
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed autodeal motorist centre LIMITEDcertificate issued on 07/03/05
filed on: 7th, March 2005
| change of name
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to May 31, 2004
filed on: 29th, July 2004
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to May 31, 2004
filed on: 29th, July 2004
| accounts
|
Free Download
(2 pages)
|
(363s) Annual return made up to June 30, 2004
filed on: 30th, June 2004
| annual return
|
Free Download
(6 pages)
|
(363s) Annual return made up to June 30, 2004
filed on: 30th, June 2004
| annual return
|
Free Download
(6 pages)
|
(287) Registered office changed on 07/06/03 from: 61 fairview avenue wigmore gillingham kent ME8 oqp
filed on: 7th, June 2003
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 07/06/03 from: 61 fairview avenue wigmore gillingham kent ME8 oqp
filed on: 7th, June 2003
| address
|
Free Download
(1 page)
|
(288b) On June 7, 2003 Secretary resigned
filed on: 7th, June 2003
| officers
|
Free Download
(1 page)
|
(288a) On June 7, 2003 New secretary appointed
filed on: 7th, June 2003
| officers
|
Free Download
(2 pages)
|
(288a) On June 7, 2003 New secretary appointed
filed on: 7th, June 2003
| officers
|
Free Download
(2 pages)
|
(288a) On June 7, 2003 New director appointed
filed on: 7th, June 2003
| officers
|
Free Download
(2 pages)
|
(288b) On June 7, 2003 Director resigned
filed on: 7th, June 2003
| officers
|
Free Download
(1 page)
|
(288a) On June 7, 2003 New director appointed
filed on: 7th, June 2003
| officers
|
Free Download
(2 pages)
|
(288b) On June 7, 2003 Director resigned
filed on: 7th, June 2003
| officers
|
Free Download
(1 page)
|
(288b) On June 7, 2003 Secretary resigned
filed on: 7th, June 2003
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 27th, May 2003
| incorporation
|
Free Download
(18 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, May 2003
| incorporation
|
Free Download
(18 pages)
|