CS01 |
Confirmation statement with no updates November 21, 2023
filed on: 11th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates November 21, 2022
filed on: 16th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 4th, October 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates November 21, 2021
filed on: 27th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 1st, October 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates November 21, 2020
filed on: 11th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 4th, June 2020
| accounts
|
Free Download
(7 pages)
|
CH01 |
On January 23, 2020 director's details were changed
filed on: 29th, January 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom to Denby House Business Centre Taylor Lane, Loscoe Heanor Derbyshire DE75 7AB on January 23, 2020
filed on: 23rd, January 2020
| address
|
Free Download
(1 page)
|
CH01 |
Director's details were changed
filed on: 3rd, December 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from H5 Ash Tree Court Nottingham Business Park Nottingham NG8 6PY England to Winnington House 2 Woodberry Grove North Finchley London N12 0DR on December 2, 2019
filed on: 2nd, December 2019
| address
|
Free Download
(1 page)
|
CH01 |
On December 2, 2019 director's details were changed
filed on: 2nd, December 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 21, 2019
filed on: 21st, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates December 10, 2018
filed on: 13th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: December 7, 2018
filed on: 7th, December 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 25th, September 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates December 10, 2017
filed on: 24th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On September 27, 2017 new director was appointed.
filed on: 10th, October 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 5, 2017 director's details were changed
filed on: 5th, October 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 5, 2017
filed on: 5th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(6 pages)
|
CH01 |
On January 18, 2017 director's details were changed
filed on: 19th, January 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 109 Vernon House Friar Lane Nottingham NG1 6DQ England to H5 Ash Tree Court Nottingham Business Park Nottingham NG8 6PY on January 18, 2017
filed on: 18th, January 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 10, 2016
filed on: 23rd, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
CERTNM |
Company name changed auto service experts LTDcertificate issued on 13/12/16
filed on: 13th, December 2016
| change of name
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit 22 Stores Road Derby Trading Estate Derby Derbyshire DE21 4BE to 109 Vernon House Friar Lane Nottingham NG1 6DQ on December 12, 2016
filed on: 12th, December 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 14th, September 2016
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: January 6, 2016
filed on: 6th, January 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 6, 2016
filed on: 6th, January 2016
| officers
|
Free Download
(1 page)
|
AP03 |
On January 6, 2016 - new secretary appointed
filed on: 6th, January 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to December 10, 2015 with full list of members
filed on: 6th, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 6, 2016: 2.00 GBP
capital
|
|
TM02 |
Secretary appointment termination on January 6, 2016
filed on: 6th, January 2016
| officers
|
Free Download
(1 page)
|
AP03 |
On January 6, 2016 - new secretary appointed
filed on: 6th, January 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on January 6, 2016
filed on: 6th, January 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 10th, September 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to December 10, 2014 with full list of members
filed on: 4th, January 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On December 11, 2014 director's details were changed
filed on: 4th, January 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 11, 2014 director's details were changed
filed on: 4th, January 2015
| officers
|
Free Download
(2 pages)
|
CH03 |
On December 11, 2014 secretary's details were changed
filed on: 4th, January 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 145-157 st John Street London EC1V 4PW England to Unit 22 Stores Road Derby Trading Estate Derby Derbyshire DE21 4BE on December 9, 2014
filed on: 9th, December 2014
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed ranczo LTDcertificate issued on 22/05/14
filed on: 22nd, May 2014
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 13th, May 2014
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, December 2013
| incorporation
|
Free Download
(9 pages)
|