CS01 |
Confirmation statement with no updates 2023/11/27
filed on: 27th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2023/02/28
filed on: 27th, November 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023/07/20
filed on: 20th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/07/28
filed on: 31st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/02/28
filed on: 5th, April 2022
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2022/03/01
filed on: 1st, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2022/03/01
filed on: 1st, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/02/28
filed on: 30th, November 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/07/28
filed on: 6th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/02/28
filed on: 15th, March 2021
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, December 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/07/28
filed on: 1st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/07/28
filed on: 31st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/02/28
filed on: 11th, July 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2019/01/25. New Address: 93 Henniker Gardens London E6 3HT. Previous address: Finance House 383 Eastern Avenue Ilford Essex IG2 6LR England
filed on: 25th, January 2019
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/02/28
filed on: 8th, August 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/07/31. New Address: Finance House 383 Eastern Avenue Ilford Essex IG2 6LR. Previous address: 383 Eastern Avenue Ilford Essex IG2 6LR
filed on: 31st, July 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/07/28
filed on: 30th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2017/07/28
filed on: 4th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/02/28
filed on: 15th, June 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/02/28
filed on: 21st, October 2016
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016/07/28
filed on: 28th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2016/02/04 with full list of members
filed on: 9th, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2015/02/28
filed on: 19th, May 2015
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to 2015/02/04 with full list of members
filed on: 9th, February 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2014/02/28
filed on: 16th, October 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 2014/02/04 with full list of members
filed on: 19th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/03/19
capital
|
|
CERTNM |
Company name changed porsche calipers LTDcertificate issued on 14/01/14
filed on: 14th, January 2014
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on 2014/01/14
change of name
|
|
AP01 |
New director appointment on 2013/10/25.
filed on: 25th, October 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2013/07/10 from 93 Henniker Gardens London E6 3HT England
filed on: 10th, July 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 4th, February 2013
| incorporation
|
Free Download
(7 pages)
|