AA |
Total exemption full accounts data made up to 2023-06-30
filed on: 28th, March 2024
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2023-06-09
filed on: 13th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 069721670002, created on 2023-06-14
filed on: 15th, June 2023
| mortgage
|
Free Download
(37 pages)
|
AA |
Total exemption full accounts data made up to 2022-06-30
filed on: 29th, March 2023
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 069721670001, created on 2022-12-02
filed on: 6th, December 2022
| mortgage
|
Free Download
(40 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, September 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022-06-09
filed on: 31st, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, August 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-06-30
filed on: 25th, March 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2021-06-09
filed on: 16th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2020-06-30
filed on: 28th, June 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2020-06-09
filed on: 28th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2020-05-31
filed on: 28th, September 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2019-06-30
filed on: 30th, June 2020
| accounts
|
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control 2020-06-01
filed on: 15th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2020-05-31
filed on: 9th, June 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 16 Grove Business Park White Waltham Berkshire SL6 3LW to 120 New Road, Ascot, Berkshire New Road 120 Ascot SL5 8QH on 2020-06-09
filed on: 9th, June 2020
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020-05-31
filed on: 9th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2020-05-31
filed on: 9th, June 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-07-19
filed on: 4th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 2018-12-30 to 2019-06-29
filed on: 28th, May 2019
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 28th, September 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2018-07-19
filed on: 13th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 29th, September 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2017-07-19
filed on: 21st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 9th, December 2016
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from 2015-12-31 to 2015-12-30
filed on: 30th, September 2016
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-07-19
filed on: 7th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 29th, September 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2015-07-19 with full list of members
filed on: 4th, September 2015
| annual return
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, August 2015
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 24th, August 2015
| accounts
|
Free Download
(6 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 23rd, June 2015
| gazette
|
Free Download
|
AR01 |
Annual return made up to 2014-07-19 with full list of members
filed on: 13th, October 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-10-13: 100.00 GBP
capital
|
|
TM01 |
Director appointment termination date: 2014-07-01
filed on: 28th, July 2014
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed momentum coach hire (scotland) LTDcertificate issued on 31/12/13
filed on: 31st, December 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 2013-12-01
change of name
|
|
NM01 |
Change of name by resolution
change of name
|
|
CH01 |
On 2013-09-01 director's details were changed
filed on: 29th, December 2013
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2013-09-01 secretary's details were changed
filed on: 29th, December 2013
| officers
|
Free Download
(1 page)
|
CH01 |
On 2013-09-01 director's details were changed
filed on: 29th, December 2013
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 2013-07-31 to 2013-12-31
filed on: 10th, December 2013
| accounts
|
Free Download
(3 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to 2013-07-19
filed on: 4th, September 2013
| document replacement
|
Free Download
(17 pages)
|
CERTNM |
Company name changed momentum colour LIMITEDcertificate issued on 01/08/13
filed on: 1st, August 2013
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 2013-07-19
change of name
|
|
CONNOT |
Change of name notice
filed on: 1st, August 2013
| change of name
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-07-31
filed on: 31st, July 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2013-07-19 with full list of members
filed on: 31st, July 2013
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2013-09-04: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2012-07-31
filed on: 31st, May 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2012-07-19 with full list of members
filed on: 13th, October 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2011-07-31
filed on: 10th, October 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2011-07-19 with full list of members
filed on: 12th, August 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2010-07-31
filed on: 15th, October 2010
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2010-07-19 with full list of members
filed on: 20th, July 2010
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from , Unit 19 Grove Park Industrial Estate, Maidenhead, SL6 3LW on 2010-07-20
filed on: 20th, July 2010
| address
|
Free Download
(1 page)
|
288a |
On 2009-09-10 Secretary appointed
filed on: 10th, September 2009
| officers
|
Free Download
(2 pages)
|
288b |
On 2009-09-07 Appointment terminated secretary
filed on: 7th, September 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 24th, July 2009
| incorporation
|
Free Download
(16 pages)
|