AA |
Micro company accounts made up to 30th April 2023
filed on: 25th, January 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 23rd May 2023
filed on: 25th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2022
filed on: 12th, January 2023
| accounts
|
Free Download
(3 pages)
|
AP03 |
New secretary appointment on 11th May 2022
filed on: 23rd, May 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 23rd May 2022
filed on: 23rd, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th April 2021
filed on: 1st, March 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 15th November 2021
filed on: 15th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 15th November 2021. New Address: Atlas Cars London Road Sunningdale Ascot SL5 0EL. Previous address: Sunningdale & Windlesham Railway Station London Road Sunningdale SL5 0EL
filed on: 15th, November 2021
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 1st July 2021
filed on: 15th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 17th May 2021
filed on: 2nd, July 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2nd July 2021
filed on: 2nd, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 1st May 2021
filed on: 2nd, July 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 17th May 2021
filed on: 2nd, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 17th May 2021
filed on: 2nd, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
1st May 2021 - the day director's appointment was terminated
filed on: 20th, June 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th April 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 16th February 2021
filed on: 24th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 16th February 2020
filed on: 5th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 30th April 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 16th February 2019
filed on: 17th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, May 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, May 2019
| gazette
|
Free Download
(1 page)
|
TM01 |
25th February 2019 - the day director's appointment was terminated
filed on: 25th, February 2019
| officers
|
Free Download
(1 page)
|
TM01 |
25th February 2019 - the day director's appointment was terminated
filed on: 25th, February 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2nd February 2019
filed on: 2nd, February 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th April 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 16th February 2018
filed on: 16th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th April 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 28th April 2017
filed on: 17th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 30th April 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(2 pages)
|
TM01 |
30th November 2015 - the day director's appointment was terminated
filed on: 4th, May 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 28th April 2016 with full list of members
filed on: 4th, May 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2015
filed on: 31st, January 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 28th April 2015 with full list of members
filed on: 7th, May 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 7th May 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th April 2014
filed on: 28th, February 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 28th April 2014 with full list of members
filed on: 19th, May 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2013
filed on: 31st, January 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 28th April 2013 with full list of members
filed on: 31st, May 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2012
filed on: 31st, January 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 28th April 2012 with full list of members
filed on: 28th, May 2012
| annual return
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 28th May 2012
filed on: 28th, May 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
28th May 2012 - the day director's appointment was terminated
filed on: 28th, May 2012
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, May 2012
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, May 2012
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th April 2011
filed on: 29th, April 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 28th April 2011 with full list of members
filed on: 24th, June 2011
| annual return
|
Free Download
(5 pages)
|
TM01 |
25th August 2010 - the day director's appointment was terminated
filed on: 25th, August 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 14 Brockenhurst Road Ascot Berkshire SL5 9DL England on 30th April 2010
filed on: 30th, April 2010
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 28th, April 2010
| incorporation
|
Free Download
(26 pages)
|