CS01 |
Confirmation statement with no updates Mon, 3rd Jul 2023
filed on: 13th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 25th, March 2023
| accounts
|
Free Download
(8 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 24th, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 3rd Jul 2022
filed on: 19th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 20th, October 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 3rd Jul 2021
filed on: 7th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Thu, 1st Apr 2021
filed on: 1st, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 31st Mar 2021
filed on: 31st, March 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement Wed, 31st Mar 2021
filed on: 31st, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Mon, 25th Jan 2021
filed on: 25th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 25th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 18th Jan 2021
filed on: 18th, January 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Mon, 18th Jan 2021
filed on: 18th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 11th, December 2020
| accounts
|
Free Download
(3 pages)
|
AP01 |
On Fri, 3rd Jul 2020 new director was appointed.
filed on: 3rd, July 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 3rd Jul 2020
filed on: 3rd, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Fri, 3rd Jul 2020
filed on: 3rd, July 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 12th Jul 2019
filed on: 16th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Mon, 15th Oct 2018 director's details were changed
filed on: 15th, October 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 10th Oct 2018 new director was appointed.
filed on: 10th, October 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 25th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 12th Jul 2018
filed on: 16th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 12th Jul 2017
filed on: 17th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Sun, 12th Mar 2017
filed on: 12th, May 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sun, 12th Mar 2017
filed on: 12th, May 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sun, 12th Mar 2017
filed on: 12th, May 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sun, 12th Mar 2017
filed on: 12th, May 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 13th, September 2016
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tue, 12th Jul 2016
filed on: 17th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 12th Jul 2015
filed on: 23rd, July 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 40a Romford Road Stratford London E15 4BZ on Thu, 23rd Jul 2015 to 40a Romford Road Stratford E15 4BZ
filed on: 23rd, July 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 12th Jul 2014
filed on: 8th, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 8th Aug 2014: 100.00 GBP
capital
|
|
CH01 |
On Fri, 8th Aug 2014 director's details were changed
filed on: 8th, August 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 8th Aug 2014 director's details were changed
filed on: 8th, August 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 8th Aug 2014 director's details were changed
filed on: 8th, August 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 12th Jul 2013
filed on: 12th, July 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 12th Jul 2013: 100 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 12th, July 2013
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Thu, 30th May 2013. Old Address: C/O Berkeley Business Centre 44 Broadway London E15 1HX United Kingdom
filed on: 30th, May 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 12th Oct 2012
filed on: 7th, November 2012
| annual return
|
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to Mon, 31st Dec 2012
filed on: 16th, October 2012
| accounts
|
Free Download
(1 page)
|
CH01 |
On Tue, 6th Dec 2011 director's details were changed
filed on: 7th, December 2011
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed sinclair taxi services LTDcertificate issued on 26/10/11
filed on: 26th, October 2011
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on Mon, 24th Oct 2011 to change company name
change of name
|
|
NEWINC |
Certificate of incorporation
filed on: 12th, October 2011
| incorporation
|
Free Download
(8 pages)
|