AAMD |
Amended total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 17th, October 2023
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 29th, September 2023
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control 2023/04/14
filed on: 19th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Aa Autos Ltd Portsmouth Road Godalming GU7 2JN England on 2023/04/18 to Brook House Mint Street Godalming Surrey GU7 1HE
filed on: 18th, April 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2023/04/14
filed on: 18th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2023/04/14 director's details were changed
filed on: 18th, April 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023/02/28 director's details were changed
filed on: 1st, March 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023/02/22
filed on: 1st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2023/02/28
filed on: 1st, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/02/22
filed on: 22nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/12/31
filed on: 22nd, February 2022
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2021/07/06
filed on: 14th, October 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 7th, October 2021
| accounts
|
Free Download
(7 pages)
|
PSC07 |
Cessation of a person with significant control 2021/02/23
filed on: 23rd, February 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/02/23
filed on: 23rd, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2021/02/23
filed on: 23rd, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/12/17
filed on: 15th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 14th, October 2020
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2020/02/10 director's details were changed
filed on: 17th, February 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/02/10.
filed on: 17th, February 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/12/17
filed on: 22nd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 24 Portsmouth Road Godalming Surrey GU7 2JU on 2019/12/22 to Aa Autos Ltd Portsmouth Road Godalming GU7 2JN
filed on: 22nd, December 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 10th, September 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2018/12/17
filed on: 25th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 18th, September 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2017/12/17
filed on: 17th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 18th, August 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2016/12/22
filed on: 6th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 17th, October 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/12/22
filed on: 11th, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2016/01/11
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 24th, September 2015
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from Portsmouth Road Godalming Surrey GU7 2JO on 2015/01/19 to 24 Portsmouth Road Godalming Surrey GU7 2JU
filed on: 19th, January 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/12/22
filed on: 19th, January 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/12/31
filed on: 21st, August 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/12/22
filed on: 24th, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2014/01/24
capital
|
|
AA |
Data of total exemption small company accounts made up to 2012/12/31
filed on: 28th, September 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/12/22
filed on: 22nd, January 2013
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2012/12/11
filed on: 11th, December 2012
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2011/12/31
filed on: 14th, November 2012
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered office on 2012/01/27 from 16 Elizabeth Court Elizabeth Road Godalming Surrey GU7 3QZ United Kingdom
filed on: 27th, January 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/12/22
filed on: 27th, January 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2010/12/31
filed on: 21st, January 2011
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/12/22
filed on: 19th, January 2011
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2010/02/05.
filed on: 5th, February 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2010/02/05.
filed on: 5th, February 2010
| officers
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2010/01/18
filed on: 4th, February 2010
| capital
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2009/12/23
filed on: 23rd, December 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 22nd, December 2009
| incorporation
|
Free Download
(31 pages)
|