CS01 |
Confirmation statement with no updates 2023-11-30
filed on: 13th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, October 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2022-09-30
filed on: 2nd, October 2023
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, September 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-09-30
filed on: 9th, January 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-11-30
filed on: 9th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, September 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, August 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, May 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, May 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-09-30
filed on: 12th, May 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-11-30
filed on: 12th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, April 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, September 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-11-30
filed on: 22nd, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2019-09-30
filed on: 22nd, May 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 145 Edge Lane Liverpool Merseyside L7 2PF to 24 Cannon Street Wisbech Cambs PE13 2QW on 2021-04-08
filed on: 8th, April 2021
| address
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, December 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, December 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-11-30
filed on: 26th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, February 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 25th, February 2020
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-09-30
filed on: 16th, December 2019
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from 24 Cannon Street Wisbech Cambs PE13 2QW to 145 Edge Lane Liverpool Merseyside L7 2PF on 2019-09-16
filed on: 16th, September 2019
| address
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, September 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, September 2019
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB United Kingdom to 24 Cannon Street Wisbech Cambs PE13 2QW on 2019-06-06
filed on: 6th, June 2019
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2017-09-30
filed on: 10th, January 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2018-11-30
filed on: 9th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2017-11-30
filed on: 25th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2017-08-29 director's details were changed
filed on: 25th, January 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017-08-29
filed on: 25th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-09-30
filed on: 30th, August 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from North Lodge, Long Acres Road Dyserth Rhyl LL18 6BP Wales to Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB on 2017-08-29
filed on: 29th, August 2017
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 291 Gidlow Lane Wigan Manchester WN6 7PE to North Lodge, Long Acres Road Dyserth Rhyl LL18 6BP on 2016-12-15
filed on: 15th, December 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-11-30
filed on: 15th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: 2016-10-12
filed on: 15th, December 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-10-12
filed on: 15th, December 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-09-30
filed on: 13th, January 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2015-11-30 with full list of members
filed on: 9th, December 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2014-09-30
filed on: 28th, May 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2014-11-30 with full list of members
filed on: 13th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-01-13: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-09-30
filed on: 31st, January 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2013-11-30 with full list of members
filed on: 16th, December 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2012-09-30
filed on: 21st, January 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2012-11-30 with full list of members
filed on: 13th, December 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2011-09-30
filed on: 7th, March 2012
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from 2011-11-30 to 2011-09-30
filed on: 5th, March 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2011-11-30 with full list of members
filed on: 14th, December 2011
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed london transport buses LIMITEDcertificate issued on 08/12/11
filed on: 8th, December 2011
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 2011-11-28
change of name
|
|
CONNOT |
Change of name notice
filed on: 8th, December 2011
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 2nd, November 2010
| incorporation
|
Free Download
(22 pages)
|