(CS01) Confirmation statement with no updates 5th August 2023
filed on: 7th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 5th August 2022
filed on: 9th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2021
filed on: 10th, June 2022
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 28th April 2022
filed on: 11th, May 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st August 2021
filed on: 11th, August 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 5th August 2021
filed on: 5th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 4th April 2021
filed on: 11th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 4th April 2020
filed on: 6th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 4th April 2019
filed on: 4th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2018
filed on: 8th, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 30th September 2018
filed on: 29th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2017
filed on: 1st, June 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 30th September 2017
filed on: 24th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2016
filed on: 9th, June 2017
| accounts
|
Free Download
(3 pages)
|
(CONNOT) Notice of change of name
filed on: 21st, February 2017
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 21st February 2017
filed on: 21st, February 2017
| resolution
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 30th September 2016
filed on: 28th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2015
filed on: 3rd, June 2016
| accounts
|
Free Download
(3 pages)
|
(CH03) On 1st October 2015 secretary's details were changed
filed on: 27th, October 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 30th September 2015
filed on: 27th, October 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 27th October 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th September 2014
filed on: 25th, June 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 6 Mansfield House Manor Fields London SW15 3NQ on 23rd March 2015 to Masons Yard 34 High Street Wimbledon London SW19 5BY
filed on: 23rd, March 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 30th September 2014
filed on: 2nd, October 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2013
filed on: 30th, June 2014
| accounts
|
Free Download
(3 pages)
|
(CH03) On 31st December 2013 secretary's details were changed
filed on: 14th, February 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 31st December 2013
filed on: 14th, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 14th February 2014: 100.00 GBP
capital
|
|
(CH01) On 31st December 2013 director's details were changed
filed on: 13th, February 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 30th September 2013
filed on: 2nd, October 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2012
filed on: 28th, June 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 30th September 2012
filed on: 2nd, October 2012
| annual return
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on 23rd August 2012
filed on: 23rd, August 2012
| officers
|
Free Download
(1 page)
|
(CH03) On 29th May 2012 secretary's details were changed
filed on: 17th, August 2012
| officers
|
Free Download
(1 page)
|
(CH03) On 29th May 2012 secretary's details were changed
filed on: 17th, August 2012
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed topgear motors wimbledon LIMITEDcertificate issued on 31/05/12
filed on: 31st, May 2012
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 31st, May 2012
| change of name
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 134 Merton Road South Wimbledon London SW19 1EH United Kingdom on 29th May 2012
filed on: 29th, May 2012
| address
|
Free Download
(1 page)
|
(AP04) On 29th May 2012, company appointed a new person to the position of a secretary
filed on: 29th, May 2012
| officers
|
Free Download
(2 pages)
|
(AP03) On 29th May 2012, company appointed a new person to the position of a secretary
filed on: 29th, May 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 29th May 2012
filed on: 29th, May 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 29th May 2012
filed on: 29th, May 2012
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Mason's Yard 34 High Street Wimbledon Village London SW19 5BY United Kingdom on 7th February 2012
filed on: 7th, February 2012
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 17th January 2012
filed on: 17th, January 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 14th October 2011
filed on: 14th, October 2011
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 1st October 2011: 100.00 GBP
filed on: 14th, October 2011
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 14th October 2011
filed on: 14th, October 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 30th, September 2011
| incorporation
|
Free Download
(8 pages)
|