DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, August 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 22nd, August 2023
| gazette
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2023/06/16
filed on: 20th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2023/06/16
filed on: 20th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2023/06/16.
filed on: 20th, June 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023/06/20
filed on: 20th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2023/06/16
filed on: 20th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
2023/06/16 - the day director's appointment was terminated
filed on: 20th, June 2023
| officers
|
Free Download
(1 page)
|
TM01 |
2023/06/16 - the day director's appointment was terminated
filed on: 20th, June 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/03/20
filed on: 11th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, November 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/03/20
filed on: 23rd, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2022/02/07. New Address: 1st Floor 33a Grove Lane Birmingham West Midlands B21 9ES. Previous address: Ps Motors Holloway Bank Wednesbury West Midlands WS10 0PA United Kingdom
filed on: 7th, February 2022
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, January 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/11/30
filed on: 31st, December 2021
| accounts
|
Free Download
(8 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/03/20
filed on: 21st, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/11/30
filed on: 27th, November 2020
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 2020/05/15 director's details were changed
filed on: 26th, May 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/03/20
filed on: 1st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 106828720002, created on 2019/07/04
filed on: 4th, July 2019
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 106828720003, created on 2019/07/04
filed on: 4th, July 2019
| mortgage
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2019/03/20
filed on: 9th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM02 |
2019/05/07 - the day secretary's appointment was terminated
filed on: 7th, May 2019
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2019/05/07
filed on: 7th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/05/07.
filed on: 7th, May 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/11/30
filed on: 3rd, May 2019
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened to 2017/11/30
filed on: 15th, November 2018
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2017/11/30
filed on: 15th, November 2018
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 106828720001, created on 2018/08/01
filed on: 7th, August 2018
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2018/03/20
filed on: 6th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2018/03/20
filed on: 6th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/03/20
filed on: 6th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2017/08/22. New Address: Ps Motors Holloway Bank Wednesbury West Midlands WS10 0PA. Previous address: Rear of 50 High Street High Street Smethwick Birmingham West Midlands B66 1DT England
filed on: 22nd, August 2017
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017/03/23
filed on: 23rd, March 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
NEWINC |
Company registration
filed on: 21st, March 2017
| incorporation
|
Free Download
(11 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2017/03/21
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|