CS01 |
Confirmation statement with updates January 22, 2024
filed on: 22nd, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control December 27, 2023
filed on: 22nd, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control December 27, 2023
filed on: 22nd, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 28, 2023
filed on: 4th, January 2024
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control August 14, 2023
filed on: 14th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 24, 2023
filed on: 11th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2022
filed on: 5th, May 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 24, 2022
filed on: 7th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 24, 2021
filed on: 10th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2020
filed on: 16th, April 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 24, 2020
filed on: 14th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2019
filed on: 26th, August 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates July 24, 2019
filed on: 14th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2018
filed on: 27th, March 2019
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 7, 2018
filed on: 7th, September 2018
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control November 1, 2017
filed on: 1st, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 24, 2018
filed on: 1st, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address PO Box WF12 9DB Concrete Taxi Ltd Bretton Street Dewsbury Yorkshire WF12 9DB. Change occurred on April 11, 2018. Company's previous address: 12 Lindley Avenue Birchencliffe Huddersfield West Yorkshire HD3 3QU.
filed on: 11th, April 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on August 31, 2017
filed on: 13th, March 2018
| accounts
|
Free Download
(2 pages)
|
AP01 |
On November 21, 2017 new director was appointed.
filed on: 21st, November 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 21, 2017 new director was appointed.
filed on: 21st, November 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 24, 2017
filed on: 17th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 27th, March 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates July 24, 2016
filed on: 25th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 19th, May 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 24, 2015
filed on: 21st, August 2015
| annual return
|
Free Download
(3 pages)
|
AP01 |
On August 19, 2015 new director was appointed.
filed on: 21st, August 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 19, 2015 new director was appointed.
filed on: 21st, August 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 26th, February 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 24, 2014
filed on: 5th, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 5, 2014: 1.00 GBP
capital
|
|
AA01 |
Extension of current accouting period to August 31, 2014
filed on: 5th, August 2014
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, July 2013
| incorporation
|
|