(CERTNM) Company name changed information works investments LIMITEDcertificate issued on 29/01/24
filed on: 29th, January 2024
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sunday 10th September 2023
filed on: 11th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 3rd, July 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Saturday 10th September 2022
filed on: 12th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 8th, July 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Friday 10th September 2021
filed on: 13th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Wednesday 6th April 2016
filed on: 8th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 16th, June 2021
| accounts
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 9th, November 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Thursday 10th September 2020
filed on: 11th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Tuesday 10th September 2019
filed on: 2nd, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 16th, January 2019
| accounts
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Monday 10th September 2018
filed on: 20th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sunday 10th September 2017
filed on: 12th, October 2017
| confirmation statement
|
Free Download
|
(AA) Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CH03) On Friday 21st April 2017 secretary's details were changed
filed on: 21st, April 2017
| officers
|
Free Download
(1 page)
|
(CH01) On Friday 21st April 2017 director's details were changed
filed on: 21st, April 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 3 Northumberland Buildings Bath Somerset BA1 2JB to Lennox House 3 Pierrepont Street Bath Somerset BA1 1LB on Thursday 9th March 2017
filed on: 9th, March 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Saturday 10th September 2016
filed on: 15th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Thursday 10th September 2015 with full list of members
filed on: 17th, November 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 17th November 2015
capital
|
|
(CERTNM) Company name changed supercar 500 LIMITEDcertificate issued on 29/10/15
filed on: 29th, October 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st December 2014
filed on: 28th, September 2015
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st December 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Wednesday 10th September 2014 with full list of members
filed on: 22nd, September 2014
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Friday 20th June 2014 from 29 Gay Street Bath BA1 2NT
filed on: 20th, June 2014
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Monday 31st December 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Tuesday 10th September 2013 with full list of members
filed on: 27th, September 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On Friday 27th September 2013 director's details were changed
filed on: 27th, September 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Monday 10th September 2012 with full list of members
filed on: 26th, October 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st December 2011
filed on: 17th, July 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Saturday 10th September 2011 with full list of members
filed on: 28th, October 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2010
filed on: 4th, October 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Friday 10th September 2010 with full list of members
filed on: 16th, September 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2009
filed on: 25th, May 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Thursday 10th September 2009 with full list of members
filed on: 7th, December 2009
| annual return
|
Free Download
(3 pages)
|
(225) Accounting reference date shortened from 28/02/2010 to 31/12/2009
filed on: 4th, August 2009
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed supercar 500 (usa) june 2009 LIMITEDcertificate issued on 02/04/09
filed on: 31st, March 2009
| change of name
|
Free Download
(2 pages)
|
(288a) On Wednesday 5th November 2008 Director and secretary appointed
filed on: 5th, November 2008
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 30/09/2009 to 28/02/2010
filed on: 5th, November 2008
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 05/11/2008 from 29 gay street bath BA1 2NT
filed on: 5th, November 2008
| address
|
Free Download
(1 page)
|
(288b) On Tuesday 21st October 2008 Appointment terminated director
filed on: 21st, October 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 10th, September 2008
| incorporation
|
Free Download
(12 pages)
|