CS01 |
Confirmation statement with updates December 13, 2023
filed on: 13th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control April 6, 2016
filed on: 13th, December 2023
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 27th, April 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates December 13, 2022
filed on: 13th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 12th, May 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates December 13, 2021
filed on: 15th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 22nd, July 2021
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control January 6, 2021
filed on: 8th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On January 6, 2021 director's details were changed
filed on: 6th, January 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 13, 2020
filed on: 17th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 18th, September 2020
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from 93 Bohemia Road St Leonards on Sea East Sussex TN37 6RJ to Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES on March 18, 2020
filed on: 18th, March 2020
| address
|
Free Download
(1 page)
|
CH01 |
On March 1, 2020 director's details were changed
filed on: 18th, March 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 13, 2019
filed on: 19th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control October 10, 2019
filed on: 11th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On October 10, 2019 director's details were changed
filed on: 10th, October 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 9th, September 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates December 13, 2018
filed on: 13th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(9 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 12th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 13, 2017
filed on: 12th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 26th, September 2017
| accounts
|
Free Download
(9 pages)
|
CH01 |
On December 10, 2016 director's details were changed
filed on: 16th, December 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 13, 2016
filed on: 16th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 24th, August 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to December 13, 2015 with full list of members
filed on: 23rd, December 2015
| annual return
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on May 30, 2015
filed on: 22nd, December 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 30, 2015
filed on: 22nd, December 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 1st, July 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to December 13, 2014 with full list of members
filed on: 7th, January 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on January 7, 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 6th, October 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to December 13, 2013 with full list of members
filed on: 14th, February 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on February 14, 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to December 13, 2012 with full list of members
filed on: 9th, January 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 2nd, October 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to December 13, 2011 with full list of members
filed on: 17th, January 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 30th, September 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to December 13, 2010 with full list of members
filed on: 12th, January 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 9th, September 2010
| accounts
|
Free Download
(5 pages)
|
CH01 |
On December 13, 2009 director's details were changed
filed on: 17th, February 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to December 13, 2009 with full list of members
filed on: 17th, February 2010
| annual return
|
Free Download
(5 pages)
|
CH03 |
On December 13, 2009 secretary's details were changed
filed on: 17th, February 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On December 13, 2009 director's details were changed
filed on: 17th, February 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 16th, October 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to January 19, 2009
filed on: 19th, January 2009
| annual return
|
Free Download
(3 pages)
|
288c |
Director and secretary's change of particulars
filed on: 19th, January 2009
| officers
|
Free Download
(1 page)
|
288a |
On January 29, 2008 New director appointed
filed on: 29th, January 2008
| officers
|
Free Download
(1 page)
|
288a |
On January 29, 2008 New secretary appointed;new director appointed
filed on: 29th, January 2008
| officers
|
Free Download
(1 page)
|
288a |
On January 29, 2008 New director appointed
filed on: 29th, January 2008
| officers
|
Free Download
(1 page)
|
288a |
On January 29, 2008 New secretary appointed;new director appointed
filed on: 29th, January 2008
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed p b autos LIMITEDcertificate issued on 25/01/08
filed on: 25th, January 2008
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed p b autos LIMITEDcertificate issued on 25/01/08
filed on: 25th, January 2008
| change of name
|
Free Download
(2 pages)
|
288b |
On December 14, 2007 Director resigned
filed on: 14th, December 2007
| officers
|
Free Download
(1 page)
|
288b |
On December 14, 2007 Secretary resigned
filed on: 14th, December 2007
| officers
|
Free Download
(1 page)
|
288b |
On December 14, 2007 Director resigned
filed on: 14th, December 2007
| officers
|
Free Download
(1 page)
|
288b |
On December 14, 2007 Secretary resigned
filed on: 14th, December 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, December 2007
| incorporation
|
Free Download
(10 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, December 2007
| incorporation
|
Free Download
(10 pages)
|