AA |
Micro company financial statements for the year ending on July 31, 2023
filed on: 11th, January 2024
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 44-50 High Street Rayleigh Essex SS6 7EA England to Suite 16, Enterprise House Telford Road Bicester Oxon OX26 4LD on July 22, 2023
filed on: 22nd, July 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 8, 2023
filed on: 22nd, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2022
filed on: 18th, April 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates July 8, 2022
filed on: 8th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2021
filed on: 8th, February 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates July 10, 2021
filed on: 12th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement May 4, 2021
filed on: 4th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2020
filed on: 9th, February 2021
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, December 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 10, 2020
filed on: 4th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2019
filed on: 11th, March 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates July 10, 2019
filed on: 10th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(9 pages)
|
CH01 |
On August 1, 2018 director's details were changed
filed on: 8th, November 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 1, 2018 director's details were changed
filed on: 8th, November 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 15, 2018
filed on: 25th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2017
filed on: 27th, April 2018
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, October 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 15, 2017
filed on: 24th, October 2017
| confirmation statement
|
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 24th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control October 23, 2017
filed on: 23rd, October 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 23rd, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 23rd, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, October 2017
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Carlyle House 11 Brackley Road Buckingham MK18 1JD to 44-50 High Street Rayleigh Essex SS6 7EA on July 11, 2017
filed on: 11th, July 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 30th, April 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates July 15, 2016
filed on: 4th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 24th, February 2016
| accounts
|
Free Download
(6 pages)
|
SH01 |
Capital declared on March 31, 2015: 2.00 GBP
filed on: 13th, February 2016
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to July 15, 2015 with full list of members
filed on: 27th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on July 27, 2015: 1.00 GBP
capital
|
|
AP01 |
On June 1, 2015 new director was appointed.
filed on: 22nd, June 2015
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed bodyshop management LIMITEDcertificate issued on 16/04/15
filed on: 16th, April 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AD01 |
Registered office address changed from Chandos House School Lane Buckingham Buckinghamshire MK18 1HD to Carlyle House 11 Brackley Road Buckingham MK18 1JD on April 1, 2015
filed on: 1st, April 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 25th, February 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to July 15, 2014 with full list of members
filed on: 9th, September 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on September 9, 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 19th, December 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to July 15, 2013 with full list of members
filed on: 17th, July 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 7th, January 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to July 15, 2012 with full list of members
filed on: 19th, July 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, July 2011
| incorporation
|
Free Download
(20 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|