AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 15th April 2023
filed on: 19th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 072250890003, created on 11th May 2023
filed on: 17th, May 2023
| mortgage
|
Free Download
(32 pages)
|
PSC07 |
Cessation of a person with significant control 17th April 2023
filed on: 28th, April 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 17th April 2023
filed on: 28th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 1st July 2022
filed on: 13th, July 2022
| officers
|
Free Download
(2 pages)
|
CH03 |
On 15th May 2022 secretary's details were changed
filed on: 27th, May 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 15th April 2022
filed on: 8th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 3rd November 2021
filed on: 3rd, November 2021
| officers
|
Free Download
(1 page)
|
AP03 |
On 29th September 2021, company appointed a new person to the position of a secretary
filed on: 29th, September 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 15th April 2021
filed on: 20th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2020
filed on: 24th, April 2021
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 26th February 2021
filed on: 26th, February 2021
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 30th April 2021 to 31st December 2020
filed on: 24th, December 2020
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 072250890002, created on 5th June 2020
filed on: 13th, June 2020
| mortgage
|
Free Download
(41 pages)
|
CS01 |
Confirmation statement with updates 15th April 2020
filed on: 29th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 15th April 2019
filed on: 2nd, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
SH02 |
Sub-division of shares on 20th March 2019
filed on: 28th, March 2019
| capital
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 33 Turn Street Syston Leicester Leicestershire LE7 1HP on 2nd February 2019 to Desirable Car Ashby Road Coalville Leicestershire LE67 3LF
filed on: 2nd, February 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th April 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 15th April 2018
filed on: 15th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(5 pages)
|
TM02 |
Secretary's appointment terminated on 30th April 2017
filed on: 6th, May 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 15th April 2017
filed on: 6th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 21st, March 2017
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th April 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th April 2016
filed on: 7th, May 2016
| annual return
|
Free Download
(3 pages)
|
CH03 |
On 1st February 2016 secretary's details were changed
filed on: 6th, February 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On 1st February 2016 director's details were changed
filed on: 6th, February 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2015
filed on: 30th, January 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th April 2015
filed on: 6th, May 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2014
filed on: 29th, January 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th April 2014
filed on: 10th, May 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2013
filed on: 20th, January 2014
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2012
filed on: 19th, June 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th April 2013
filed on: 15th, May 2013
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th April 2012
filed on: 12th, June 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2011
filed on: 7th, January 2012
| accounts
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 27th, August 2011
| mortgage
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th April 2011
filed on: 8th, June 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from , 10 Barling Road, Leicester, Leicestershire, LE5 0AJ, United Kingdom on 3rd November 2010
filed on: 3rd, November 2010
| address
|
Free Download
(2 pages)
|
AP03 |
On 3rd November 2010, company appointed a new person to the position of a secretary
filed on: 3rd, November 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 6th May 2010
filed on: 6th, May 2010
| officers
|
Free Download
(3 pages)
|
CERTNM |
Company name changed online car showroom LIMITEDcertificate issued on 04/05/10
filed on: 4th, May 2010
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 4th, May 2010
| change of name
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 20th April 2010
filed on: 20th, April 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 15th, April 2010
| incorporation
|
Free Download
(21 pages)
|