PSC07 |
Cessation of a person with significant control 2024/05/07
filed on: 8th, May 2024
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2024/05/08
filed on: 8th, May 2024
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
2024/05/08 - the day director's appointment was terminated
filed on: 8th, May 2024
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2024/05/08
filed on: 8th, May 2024
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2024/05/08.
filed on: 8th, May 2024
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 077955760002, created on 2023/09/13
filed on: 25th, September 2023
| mortgage
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates 2023/05/24
filed on: 6th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/08/31
filed on: 30th, May 2023
| accounts
|
Free Download
(10 pages)
|
CH01 |
On 2023/02/21 director's details were changed
filed on: 22nd, February 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023/02/21
filed on: 22nd, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022/05/18
filed on: 24th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2022/05/18
filed on: 24th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022/05/24
filed on: 24th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2022/01/04.
filed on: 27th, January 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/08/31
filed on: 20th, January 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021/10/03
filed on: 15th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/08/31
filed on: 26th, May 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2020/10/03
filed on: 13th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/08/31
filed on: 19th, February 2020
| accounts
|
Free Download
(4 pages)
|
MR04 |
Charge 077955760001 satisfaction in full.
filed on: 18th, February 2020
| mortgage
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2019/12/01
filed on: 16th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
2019/12/01 - the day director's appointment was terminated
filed on: 16th, December 2019
| officers
|
Free Download
(1 page)
|
TM01 |
2019/12/01 - the day director's appointment was terminated
filed on: 16th, December 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/12/01.
filed on: 16th, December 2019
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019/12/01
filed on: 16th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019/12/01
filed on: 16th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/10/03
filed on: 21st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/08/31
filed on: 14th, May 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2018/10/03
filed on: 5th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/08/31
filed on: 8th, March 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2017/10/03
filed on: 8th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/08/31
filed on: 6th, March 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2016/10/03
filed on: 17th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/08/31
filed on: 25th, April 2016
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 077955760001, created on 2016/04/04
filed on: 6th, April 2016
| mortgage
|
Free Download
(42 pages)
|
AR01 |
Annual return drawn up to 2015/10/03 with full list of members
filed on: 21st, October 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/08/31
filed on: 16th, April 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: 2014/12/08. New Address: Market Place Norwich Road Acle Norwich NR13 3BY. Previous address: Acle Car Centre Reedham Road Acle Norwich Norfolk NR13 3DE England
filed on: 8th, December 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/10/03 with full list of members
filed on: 8th, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/12/08
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/08/31
filed on: 15th, September 2014
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2013/08/31
filed on: 24th, May 2014
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2013/11/07 from Acle Car Centre Limited Market Place Acle Great Yarmouth Norfolk NR13 3BY
filed on: 7th, November 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/10/03 with full list of members
filed on: 31st, October 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2013/10/31
capital
|
|
CH01 |
On 2013/10/11 director's details were changed
filed on: 11th, October 2013
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/10/31
filed on: 28th, June 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2012/10/03 with full list of members
filed on: 31st, October 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2012/10/31 from Acle Car Centre Limited Market Place Acle Great Yarmouth Norfolk NR13 3BY United Kingdom
filed on: 31st, October 2012
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2012/10/30 from C/O Mr. Timothy Peter Youngs, Acle Car Centre Limited Market Place, Acle, Great Yarmouth Norfolk NR13 3BY United Kingdom
filed on: 30th, October 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 3rd, October 2011
| incorporation
|
Free Download
(21 pages)
|