AA |
Total exemption full accounts data made up to 2023-10-31
filed on: 15th, March 2024
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2024-03-14
filed on: 14th, March 2024
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address Units 6-8 Princess Parade Bury BL9 0QL. Change occurred on 2024-03-11. Company's previous address: 2nd Floor Lowry Mill Lees Street Swinton Manchester M27 6DB England.
filed on: 11th, March 2024
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2023-10-31: 79999.00 GBP
filed on: 11th, March 2024
| capital
|
Free Download
(3 pages)
|
AD01 |
New registered office address 2nd Floor Lowry Mill Lees Street Swinton Manchester M27 6DB. Change occurred on 2023-11-17. Company's previous address: 82 Blackburn Road Accrington BB5 1LL England.
filed on: 17th, November 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023-11-13
filed on: 13th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2023-09-19
filed on: 1st, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2023-09-19
filed on: 31st, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2023-09-19
filed on: 31st, October 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2023-09-20
filed on: 31st, October 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-10-15
filed on: 18th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2023-09-18
filed on: 20th, September 2023
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed almas refurbs LIMITEDcertificate issued on 13/06/23
filed on: 13th, June 2023
| change of name
|
Free Download
(3 pages)
|
AD01 |
New registered office address 82 Blackburn Road Accrington BB5 1LL. Change occurred on 2023-05-17. Company's previous address: Kevin Hart Car Sales Havelock Street Oswaldtwistle Accrington Lancashire BB5 3JY England.
filed on: 17th, May 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-10-15
filed on: 27th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2021-12-24 director's details were changed
filed on: 29th, December 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-12-24
filed on: 29th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-10-15
filed on: 19th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on 2019-10-31
filed on: 15th, October 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-10-15
filed on: 15th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 110304280001 in full
filed on: 2nd, July 2020
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-10-23
filed on: 23rd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 110304280001, created on 2019-09-18
filed on: 27th, September 2019
| mortgage
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates 2018-10-24
filed on: 6th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Kevin Hart Car Sales Havelock Street Oswaldtwistle Accrington Lancashire BB5 3JY. Change occurred on 2018-09-10. Company's previous address: Unit 9 Guide Business Centre School Lane Guide Blackburn BB1 2QH England.
filed on: 10th, September 2018
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Unit 9 Guide Business Centre School Lane Guide Blackburn BB1 2QH. Change occurred on 2017-11-03. Company's previous address: 77 Lower Antley Street Accrington BB5 0BA England.
filed on: 3rd, November 2017
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 25th, October 2017
| incorporation
|
Free Download
(28 pages)
|