(PSC04) Change to a person with significant control November 8, 2023
filed on: 8th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On November 8, 2023 director's details were changed
filed on: 8th, November 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 2, 2023
filed on: 8th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2022
filed on: 29th, August 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates November 2, 2022
filed on: 7th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On November 7, 2022 director's details were changed
filed on: 7th, November 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 7, 2022
filed on: 7th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates November 2, 2021
filed on: 19th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2020
filed on: 27th, August 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates November 2, 2020
filed on: 16th, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 1st, December 2020
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 107031540001, created on July 14, 2020
filed on: 31st, July 2020
| mortgage
|
Free Download
(15 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2019
filed on: 19th, June 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates November 2, 2019
filed on: 5th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Capital declared on January 8, 2019: 1.06 GBP
filed on: 13th, March 2019
| capital
|
Free Download
(8 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 6th, March 2019
| resolution
|
Free Download
(19 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control September 28, 2018
filed on: 16th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement November 15, 2018
filed on: 15th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 2, 2018
filed on: 2nd, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control September 28, 2018
filed on: 2nd, November 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: September 28, 2018
filed on: 17th, October 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 25, 2018
filed on: 25th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Sandhaven Car Sales Tyneside Autoparc Sandy Lane Gosforth Newcastle upon Tyne NE3 5HE to Unit 9 Shotton Colliery Industrial Estate Shotton Colliery County Durham DH6 2nd on July 13, 2018
filed on: 13th, July 2018
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to August 31, 2018
filed on: 27th, June 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 2, 2018
filed on: 6th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 41 Hutton Row South Shields NE33 3PB United Kingdom to Sandhaven Car Sales Tyneside Autoparc Sandy Lane Gosforth Newcastle upon Tyne NE3 5HE on July 17, 2017
filed on: 17th, July 2017
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, April 2017
| incorporation
|
Free Download
(9 pages)
|