AA |
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 11th, December 2023
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened to 2022/12/30
filed on: 26th, September 2023
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2022/12/31
filed on: 14th, March 2023
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: 2023/02/10. New Address: Langley House Park Road London N2 8EY. Previous address: 384-386 Staines Road Feltham Middlesex TW14 8BT
filed on: 10th, February 2023
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 074202870009, created on 2022/11/11
filed on: 24th, November 2022
| mortgage
|
Free Download
(8 pages)
|
MR04 |
Charge 074202870001 satisfaction in full.
filed on: 9th, November 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 074202870004 satisfaction in full.
filed on: 9th, November 2022
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 074202870008, created on 2022/11/04
filed on: 9th, November 2022
| mortgage
|
Free Download
(40 pages)
|
MR04 |
Charge 074202870006 satisfaction in full.
filed on: 9th, November 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 074202870003 satisfaction in full.
filed on: 8th, November 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 074202870002 satisfaction in full.
filed on: 8th, November 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 074202870007 satisfaction in full.
filed on: 8th, November 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 074202870005 satisfaction in full.
filed on: 8th, November 2022
| mortgage
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2022/04/25
filed on: 4th, October 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/04/25
filed on: 26th, May 2022
| accounts
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to 2021/04/25, originally was 2021/04/26.
filed on: 25th, April 2022
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2021/04/26
filed on: 26th, January 2022
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, December 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 9th, November 2021
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/04/30
filed on: 10th, June 2021
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2020/04/27
filed on: 20th, April 2021
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/04/28
filed on: 16th, January 2020
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 074202870007, created on 2019/12/20
filed on: 8th, January 2020
| mortgage
|
Free Download
(14 pages)
|
MR01 |
Registration of charge 074202870006, created on 2019/12/20
filed on: 8th, January 2020
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 074202870005, created on 2019/12/20
filed on: 3rd, January 2020
| mortgage
|
Free Download
(14 pages)
|
MR01 |
Registration of charge 074202870004, created on 2019/12/20
filed on: 3rd, January 2020
| mortgage
|
Free Download
(8 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/04/28
filed on: 30th, April 2019
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 2018/04/28
filed on: 16th, April 2019
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2018/04/29
filed on: 21st, January 2019
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/04/30
filed on: 4th, December 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/04/30
filed on: 25th, January 2017
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 074202870003, created on 2016/03/18
filed on: 6th, April 2016
| mortgage
|
Free Download
(10 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to 2015/04/30
filed on: 2nd, February 2016
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2015/04/30
filed on: 22nd, January 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2015/10/10 with full list of members
filed on: 10th, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on 2015/12/10
capital
|
|
AD01 |
Address change date: 2015/07/13. New Address: 384-386 Staines Road Feltham Middlesex TW14 8BT. Previous address: 113 London Road St Albans Herts AL1 1LR
filed on: 13th, July 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2014/04/30
filed on: 30th, October 2014
| accounts
|
Free Download
(18 pages)
|
AR01 |
Annual return drawn up to 2014/10/10 with full list of members
filed on: 20th, October 2014
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2013/11/03 with full list of members
filed on: 3rd, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on 2014/01/03
capital
|
|
MR01 |
Registration of charge 074202870002
filed on: 12th, November 2013
| mortgage
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 074202870001
filed on: 29th, August 2013
| mortgage
|
Free Download
(17 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2013/04/30
filed on: 12th, July 2013
| accounts
|
Free Download
(6 pages)
|
AA01 |
Accounting reference date changed from 2012/10/31 to 2013/04/30
filed on: 7th, June 2013
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed mar(GB) LIMITEDcertificate issued on 19/02/13
filed on: 19th, February 2013
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AR01 |
Annual return drawn up to 2012/11/03 with full list of members
filed on: 17th, December 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2011/10/31
filed on: 20th, July 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2011/11/03 with full list of members
filed on: 31st, January 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2012/01/27 from 686 Uxbridge Road Hayes Middlesex UB4 0RY United Kingdom
filed on: 27th, January 2012
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed motor assist and recovery LIMITEDcertificate issued on 12/04/11
filed on: 12th, April 2011
| change of name
|
Free Download
(3 pages)
|
CH01 |
On 2011/04/10 director's details were changed
filed on: 11th, April 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
2011/03/24 - the day director's appointment was terminated
filed on: 24th, March 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2010/12/10.
filed on: 10th, December 2010
| officers
|
Free Download
(2 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on 2010/12/09
filed on: 10th, December 2010
| capital
|
Free Download
(3 pages)
|
CERTNM |
Company name changed claim assist LIMITEDcertificate issued on 24/11/10
filed on: 24th, November 2010
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
RES15 |
Name changed by resolution on 2010/11/23
change of name
|
|
AD01 |
Change of registered office on 2010/11/23 from 113 London Road St. Albans Hertfordshire AL1 1LR
filed on: 23rd, November 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2010/11/03 with full list of members
filed on: 8th, November 2010
| annual return
|
Free Download
(14 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2010/10/27
filed on: 4th, November 2010
| capital
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2010/11/03 from 113 London Road St Albans Hertfordshire AL1 1LR United Kingdom
filed on: 3rd, November 2010
| address
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2010/11/03.
filed on: 3rd, November 2010
| officers
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 27th, October 2010
| incorporation
|
Free Download
(20 pages)
|
TM01 |
2010/10/27 - the day director's appointment was terminated
filed on: 27th, October 2010
| officers
|
Free Download
(1 page)
|