(PSC04) Change to a person with significant control Thu, 21st Dec 2023
filed on: 5th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 21st Dec 2023
filed on: 5th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thu, 21st Dec 2023 director's details were changed
filed on: 5th, February 2024
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(10 pages)
|
(CH03) On Thu, 26th Jan 2023 secretary's details were changed
filed on: 26th, January 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 21st Dec 2022
filed on: 26th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Thu, 26th Jan 2023
filed on: 26th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 26th Jan 2023 director's details were changed
filed on: 26th, January 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 21st Dec 2021
filed on: 4th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 21st Dec 2020
filed on: 16th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 23rd, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 21st Dec 2019
filed on: 8th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 4th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 21st Dec 2018
filed on: 3rd, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Thu, 21st Dec 2017
filed on: 3rd, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 14th, December 2017
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Wed, 21st Dec 2016
filed on: 4th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 21st Dec 2015
filed on: 23rd, December 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 3rd, August 2015
| accounts
|
Free Download
(5 pages)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 21st, July 2015
| accounts
|
Free Download
(5 pages)
|
(TM02) Secretary's appointment terminated on Fri, 20th Feb 2015
filed on: 1st, June 2015
| officers
|
Free Download
(1 page)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 16th, April 2015
| accounts
|
Free Download
(3 pages)
|
(AP03) On Mon, 31st Mar 2014, company appointed a new person to the position of a secretary
filed on: 2nd, April 2015
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Fri, 20th Feb 2015
filed on: 20th, February 2015
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Sherwood House 303 Southport Road Lydiate Merseyside L31 4EB on Wed, 7th Jan 2015 to Arrowe Park Road Upton Wirral Merseyside Arrowe Park Road Wirral Merseyside CH49 0UF
filed on: 7th, January 2015
| address
|
Free Download
(1 page)
|
(CH03) On Mon, 31st Mar 2014 secretary's details were changed
filed on: 7th, January 2015
| officers
|
Free Download
(1 page)
|
(CH01) On Tue, 1st Apr 2014 director's details were changed
filed on: 7th, January 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 21st Dec 2014
filed on: 7th, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 7th Jan 2015: 2.00 GBP
capital
|
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Mar 2014
filed on: 15th, July 2014
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 21st Dec 2013
filed on: 13th, January 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 11th, December 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 21st Dec 2012
filed on: 13th, February 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 30th, January 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 21st Dec 2011
filed on: 31st, January 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On Wed, 14th Dec 2011 director's details were changed
filed on: 31st, January 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 23rd, December 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 21st Dec 2010
filed on: 10th, January 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 10th, December 2010
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on Mon, 12th Apr 2010. Old Address: 3Rd Floor Pacific Chambers 11-13 Victoria Street Liverpool Merseyside L2 5QQ
filed on: 12th, April 2010
| address
|
Free Download
(2 pages)
|
(AR01) Annual return up to Mon, 21st Dec 2009
filed on: 1st, April 2010
| annual return
|
Free Download
(14 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 12th, February 2010
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return drawn up to Wed, 1st Apr 2009 with complete member list
filed on: 1st, April 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2008
filed on: 21st, October 2008
| accounts
|
Free Download
(5 pages)
|
(225) Accounting reference date extended from 31/12/2007 to 31/03/2008
filed on: 21st, October 2008
| accounts
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Thu, 17th Jan 2008 with complete member list
filed on: 17th, January 2008
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to Thu, 17th Jan 2008 with complete member list
filed on: 17th, January 2008
| annual return
|
Free Download
(2 pages)
|
(287) Registered office changed on 22/11/07 from: 116 duke street liverpool merseyside L1 5JW
filed on: 22nd, November 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 22/11/07 from: 116 duke street liverpool merseyside L1 5JW
filed on: 22nd, November 2007
| address
|
Free Download
(1 page)
|
(395) Particulars of mortgage/charge
filed on: 9th, May 2007
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 9th, May 2007
| mortgage
|
Free Download
(3 pages)
|
(CERTNM) Company name changed keith prince car sales LIMITEDcertificate issued on 05/02/07
filed on: 5th, February 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed keith prince car sales LIMITEDcertificate issued on 05/02/07
filed on: 5th, February 2007
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, December 2006
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, December 2006
| incorporation
|
Free Download
(17 pages)
|