CS01 |
Confirmation statement with no updates 17th November 2023
filed on: 20th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2023
filed on: 25th, October 2023
| accounts
|
Free Download
(5 pages)
|
AA01 |
Accounting reference date changed from 30th November 2022 to 31st March 2023
filed on: 10th, May 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 17th November 2022
filed on: 5th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2021
filed on: 1st, September 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 17th November 2021
filed on: 18th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2020
filed on: 21st, October 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 17th November 2020
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, January 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th November 2019
filed on: 28th, January 2021
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 26th, January 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 17th November 2019
filed on: 15th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 17th November 2018
filed on: 18th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 17th November 2016
filed on: 28th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 17th November 2017
filed on: 28th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 28th November 2017 director's details were changed
filed on: 28th, November 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 28th November 2017 director's details were changed
filed on: 28th, November 2017
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 17th November 2016
filed on: 28th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 28th November 2017
filed on: 28th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 18th October 2017. New Address: 69 High Street London N14 6LD. Previous address: 1 Forum House Empire Way Wembley Middlesex HA9 0AB England
filed on: 18th, October 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th November 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 17th November 2016
filed on: 12th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
CERTNM |
Company name changed autocar chemicals LIMITEDcertificate issued on 24/11/15
filed on: 24th, November 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
NEWINC |
Incorporation
filed on: 18th, November 2015
| incorporation
|
Free Download
(26 pages)
|
SH01 |
Statement of Capital on 18th November 2015: 100.00 GBP
capital
|
|