DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, December 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023-03-01
filed on: 10th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2023-02-27
filed on: 27th, February 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2023-02-27
filed on: 27th, February 2023
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-02-28
filed on: 1st, March 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022-03-01
filed on: 1st, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2022-02-28
filed on: 1st, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2022-02-28 director's details were changed
filed on: 28th, February 2022
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2022-02-10
filed on: 28th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2022-02-28
filed on: 28th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2022-02-28
filed on: 28th, February 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-07-11
filed on: 19th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-07-11
filed on: 15th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-07-11
filed on: 26th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2018-07-11
filed on: 16th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2018-07-11
filed on: 16th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-07-11
filed on: 11th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2018-07-11
filed on: 11th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-03-05
filed on: 6th, March 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-09-04
filed on: 5th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-09-30
filed on: 29th, June 2017
| accounts
|
Free Download
(5 pages)
|
AAMD |
Amended total exemption small company accounts data made up to 2015-09-30
filed on: 12th, October 2016
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2016-09-04
filed on: 12th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2015-09-30
filed on: 4th, June 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-09-04
filed on: 7th, September 2015
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2015-08-11
filed on: 11th, August 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-08-11
filed on: 11th, August 2015
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed circuit motor rentals LTDcertificate issued on 07/07/15
filed on: 7th, July 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AD01 |
New registered office address Eight Bells House 14 Church Street Tetbury Gloucestershire GL8 8JG. Change occurred on 2015-05-08. Company's previous address: 1 Market Hill Calne Wiltshire SN11 0BT England.
filed on: 8th, May 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 4th, September 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2014-09-04: 1000.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|