(AA) Group of companies' accounts made up to January 31, 2023
filed on: 20th, October 2023
| accounts
|
Free Download
(35 pages)
|
(AA) Group of companies' accounts made up to January 31, 2022
filed on: 12th, October 2022
| accounts
|
Free Download
(32 pages)
|
(AA) Group of companies' accounts made up to January 31, 2021
filed on: 1st, October 2021
| accounts
|
Free Download
(32 pages)
|
(AA) Group of companies' accounts made up to January 31, 2020
filed on: 3rd, December 2020
| accounts
|
Free Download
(29 pages)
|
(MR01) Registration of charge 069785070016, created on July 24, 2020
filed on: 24th, July 2020
| mortgage
|
Free Download
(33 pages)
|
(AA) Group of companies' accounts made up to January 31, 2019
filed on: 12th, October 2019
| accounts
|
Free Download
(29 pages)
|
(TM01) Director appointment termination date: April 12, 2019
filed on: 26th, April 2019
| officers
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 13th, November 2018
| mortgage
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to January 31, 2018
filed on: 2nd, November 2018
| accounts
|
Free Download
(31 pages)
|
(MR01) Registration of charge 069785070015, created on April 9, 2018
filed on: 11th, April 2018
| mortgage
|
Free Download
(12 pages)
|
(MR01) Registration of charge 069785070014, created on April 9, 2018
filed on: 11th, April 2018
| mortgage
|
Free Download
(12 pages)
|
(AD01) Registered office address changed from Elite Garages Brighton Road Mannings Heath Horsham West Sussex RH13 6HY to Eg Wholesale, Elite House Star Road Partridge Green Horsham West Sussex RH13 8RA on November 6, 2017
filed on: 6th, November 2017
| address
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to January 31, 2017
filed on: 17th, October 2017
| accounts
|
Free Download
(30 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 20th, April 2017
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 069785070013, created on December 13, 2016
filed on: 16th, December 2016
| mortgage
|
Free Download
(12 pages)
|
(AA) Group of companies' accounts made up to January 31, 2016
filed on: 25th, October 2016
| accounts
|
Free Download
(29 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 10th, March 2016
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 10th, March 2016
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 10th, March 2016
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 10th, March 2016
| mortgage
|
Free Download
(4 pages)
|
(AR01) Annual return made up to November 1, 2015 with full list of members
filed on: 19th, November 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on November 19, 2015: 100.00 GBP
capital
|
|
(AA) Group of companies' accounts made up to January 31, 2015
filed on: 5th, November 2015
| accounts
|
Free Download
(26 pages)
|
(MR01) Registration of charge 069785070009, created on September 15, 2015
filed on: 17th, September 2015
| mortgage
|
Free Download
(12 pages)
|
(MR01) Registration of charge 069785070011, created on September 15, 2015
filed on: 17th, September 2015
| mortgage
|
Free Download
(12 pages)
|
(MR01) Registration of charge 069785070012, created on September 15, 2015
filed on: 17th, September 2015
| mortgage
|
Free Download
(12 pages)
|
(MR01) Registration of charge 069785070010, created on September 15, 2015
filed on: 17th, September 2015
| mortgage
|
Free Download
(12 pages)
|
(MR01) Registration of charge 069785070008, created on September 4, 2015
filed on: 10th, September 2015
| mortgage
|
Free Download
(26 pages)
|
(MR01) Registration of charge 069785070007, created on December 17, 2014
filed on: 20th, December 2014
| mortgage
|
Free Download
(7 pages)
|
(AR01) Annual return made up to November 1, 2014 with full list of members
filed on: 25th, November 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on November 25, 2014: 100.00 GBP
capital
|
|
(AA) Group of companies' accounts made up to January 31, 2014
filed on: 13th, October 2014
| accounts
|
Free Download
(27 pages)
|
(MISC) Section 519
filed on: 8th, September 2014
| miscellaneous
|
Free Download
(1 page)
|
(CH01) On April 1, 2014 director's details were changed
filed on: 8th, May 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On April 28, 2014 director's details were changed
filed on: 8th, May 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On April 28, 2014 director's details were changed
filed on: 8th, May 2014
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 069785070004
filed on: 19th, December 2013
| mortgage
|
Free Download
(10 pages)
|
(MR01) Registration of charge 069785070005
filed on: 19th, December 2013
| mortgage
|
Free Download
(10 pages)
|
(MR01) Registration of charge 069785070003
filed on: 19th, December 2013
| mortgage
|
Free Download
(10 pages)
|
(MR01) Registration of charge 069785070002
filed on: 19th, December 2013
| mortgage
|
Free Download
(10 pages)
|
(MR01) Registration of charge 069785070006
filed on: 19th, December 2013
| mortgage
|
Free Download
(10 pages)
|
(AR01) Annual return made up to November 1, 2013 with full list of members
filed on: 21st, November 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Group of companies' accounts made up to January 31, 2013
filed on: 17th, July 2013
| accounts
|
Free Download
(25 pages)
|
(AR01) Annual return made up to November 1, 2012 with full list of members
filed on: 21st, November 2012
| annual return
|
Free Download
(7 pages)
|
(AA) Group of companies' accounts made up to January 31, 2012
filed on: 6th, November 2012
| accounts
|
Free Download
(25 pages)
|
(SH08) Change of share class name or designation
filed on: 24th, September 2012
| capital
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 20th, September 2012
| mortgage
|
Free Download
(8 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 19th, September 2012
| resolution
|
Free Download
(13 pages)
|
(AR01) Annual return made up to August 3, 2012 with full list of members
filed on: 22nd, August 2012
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on May 1, 2012. Old Address: 97 Church Street Brighton East Sussex BN1 1UJ
filed on: 1st, May 2012
| address
|
Free Download
(1 page)
|
(AUD) Auditor's resignation
filed on: 27th, February 2012
| auditors
|
Free Download
(1 page)
|
(AUD) Auditor's resignation
filed on: 9th, February 2012
| auditors
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to January 31, 2011
filed on: 7th, November 2011
| accounts
|
Free Download
(26 pages)
|
(AR01) Annual return made up to August 3, 2011 with full list of members
filed on: 16th, August 2011
| annual return
|
Free Download
(4 pages)
|
(CH01) On August 3, 2011 director's details were changed
filed on: 15th, August 2011
| officers
|
Free Download
(2 pages)
|
(CH03) On August 3, 2011 secretary's details were changed
filed on: 15th, August 2011
| officers
|
Free Download
(1 page)
|
(CH01) On August 3, 2011 director's details were changed
filed on: 15th, August 2011
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to January 31, 2010
filed on: 13th, October 2010
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to August 3, 2010 with full list of members
filed on: 17th, August 2010
| annual return
|
Free Download
(6 pages)
|
(CH03) On August 3, 2010 secretary's details were changed
filed on: 17th, August 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On August 3, 2010 director's details were changed
filed on: 17th, August 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On August 3, 2010 director's details were changed
filed on: 17th, August 2010
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on June 15, 2010: 100.00 GBP
filed on: 2nd, August 2010
| capital
|
Free Download
(3 pages)
|
(AP01) On June 22, 2010 new director was appointed.
filed on: 22nd, June 2010
| officers
|
Free Download
(2 pages)
|
(AP01) On April 28, 2010 new director was appointed.
filed on: 28th, April 2010
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from August 31, 2010 to January 31, 2010
filed on: 28th, April 2010
| accounts
|
Free Download
(1 page)
|
(288a) On September 2, 2009 Director and secretary appointed
filed on: 2nd, September 2009
| officers
|
Free Download
(3 pages)
|
(288b) On August 6, 2009 Appointment terminated director
filed on: 6th, August 2009
| officers
|
Free Download
(1 page)
|
(288b) On August 6, 2009 Appointment terminated secretary
filed on: 6th, August 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, August 2009
| incorporation
|
Free Download
(20 pages)
|