CS01 |
Confirmation statement with updates 13th April 2023
filed on: 14th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 1st April 2023
filed on: 11th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 1st April 2023 director's details were changed
filed on: 11th, April 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(9 pages)
|
AA01 |
Extension of accounting period to 31st December 2022 from 30th December 2022
filed on: 9th, January 2023
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th December 2021
filed on: 20th, December 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 20th August 2022
filed on: 22nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Unit 9, 3 Warstone Lane Birmingham West Midlands B18 6JE United Kingdom on 9th August 2022 to Vision House 119 Factory Road Hinckley Leicestershire LE10 0DP
filed on: 9th, August 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 19th, October 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 20th August 2021
filed on: 18th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 29th, December 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 20th August 2020
filed on: 25th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 20th August 2019
filed on: 20th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from The Motor Company Golf Course Lane Leicester Leicestershire LE3 1UY England on 30th May 2019 to Unit 9, 3 Warstone Lane Birmingham West Midlands B18 6JE
filed on: 30th, May 2019
| address
|
Free Download
(1 page)
|
CH01 |
On 9th April 2019 director's details were changed
filed on: 9th, April 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 9th April 2019
filed on: 9th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 9 3 Warstone Lane Birmingham West Midlands B18 6JE on 9th April 2019 to The Motor Company Golf Course Lane Leicester Leicestershire LE3 1UY
filed on: 9th, April 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 30th, December 2018
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to 30th December 2017
filed on: 30th, September 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 20th August 2018
filed on: 6th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 20th August 2017
filed on: 19th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st December 2016
filed on: 29th, June 2017
| accounts
|
Free Download
(5 pages)
|
AA01 |
Extension of accounting period to 31st December 2016 from 30th June 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 20th August 2016
filed on: 29th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 8th, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th August 2015
filed on: 27th, August 2015
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th February 2015
filed on: 20th, February 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2014
filed on: 20th, February 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 24 Harwood Drive Hinckley Leicestershire LE10 1UJ on 17th December 2014 to Unit 9 3 Warstone Lane Birmingham West Midlands B18 6JE
filed on: 17th, December 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 20th February 2014
filed on: 11th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 11th March 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th June 2013
filed on: 5th, March 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th February 2013
filed on: 26th, February 2013
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 22nd October 2012
filed on: 22nd, October 2012
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 31st July 2013 to 30th June 2013
filed on: 22nd, October 2012
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 22nd October 2012
filed on: 22nd, October 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Image House 67-73 Constitution Hill Birmingham B19 3JX England on 25th July 2012
filed on: 25th, July 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 20th, July 2012
| incorporation
|
Free Download
(7 pages)
|