CS01 |
Confirmation statement with no updates Fri, 8th Dec 2023
filed on: 13th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st May 2022
filed on: 7th, July 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thu, 8th Dec 2022
filed on: 23rd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 8th Dec 2021
filed on: 4th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 066757820003, created on Wed, 8th Dec 2021
filed on: 20th, December 2021
| mortgage
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st May 2021
filed on: 27th, August 2021
| accounts
|
Free Download
(7 pages)
|
AA01 |
Extension of accounting period to Mon, 31st May 2021 from Sun, 28th Feb 2021
filed on: 27th, August 2021
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 28th Feb 2020
filed on: 28th, February 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tue, 8th Dec 2020
filed on: 5th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 8th Dec 2019
filed on: 20th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 30th, November 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 8th Dec 2018
filed on: 17th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 10th Nov 2017
filed on: 8th, December 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 8th Dec 2017
filed on: 8th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On Fri, 10th Nov 2017 new director was appointed.
filed on: 8th, December 2017
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 18th Aug 2017
filed on: 1st, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thu, 18th Aug 2016
filed on: 1st, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 18th Aug 2015
filed on: 9th, September 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 1st, December 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 18th Aug 2014
filed on: 19th, September 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 19th Sep 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2013
filed on: 29th, November 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 18th Aug 2013
filed on: 9th, October 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 9th Oct 2013: 100.00 GBP
capital
|
|
AD01 |
Company moved to new address on Wed, 9th Oct 2013. Old Address: Arch81 Dunbridge Street London E2 6JG England
filed on: 9th, October 2013
| address
|
Free Download
(1 page)
|
AA01 |
Extension of accounting period to Thu, 28th Feb 2013 from Fri, 31st Aug 2012
filed on: 31st, May 2013
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed taxi hire london LIMITEDcertificate issued on 21/01/13
filed on: 21st, January 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on Thu, 10th Jan 2013 to change company name
change of name
|
|
NM01 |
Resolution to change company's name
change of name
|
|
CERTNM |
Company name changed a&n taxi repairs & hire LIMITEDcertificate issued on 21/01/13
filed on: 21st, January 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on Fri, 11th Jan 2013 to change company name
change of name
|
|
NM01 |
Resolution to change company's name
change of name
|
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 18th Aug 2012
filed on: 5th, November 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2011
filed on: 31st, May 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Mon, 12th Mar 2012. Old Address: Leigh House Weald Road Brenwood Essex CM14 4SX
filed on: 12th, March 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 18th Aug 2011
filed on: 9th, November 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Aug 2010
filed on: 31st, May 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 18th Aug 2010
filed on: 4th, October 2010
| annual return
|
Free Download
(3 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 9th, June 2010
| mortgage
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 28th, May 2010
| mortgage
|
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2009
filed on: 18th, May 2010
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Tue, 23rd Feb 2010
filed on: 23rd, February 2010
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 23rd Feb 2010 new director was appointed.
filed on: 23rd, February 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 23rd Feb 2010
filed on: 23rd, February 2010
| officers
|
Free Download
(1 page)
|
363a |
Annual return drawn up to Fri, 18th Sep 2009 with complete member list
filed on: 18th, September 2009
| annual return
|
Free Download
(4 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 3rd, February 2009
| mortgage
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution adopting Memorandum of Association
filed on: 14th, January 2009
| resolution
|
Free Download
(12 pages)
|
287 |
Registered office changed on 14/01/2009 from leigh house weald road brentwood essex CM14 4SX
filed on: 14th, January 2009
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 14/10/2008 from 48 grosvenor gardens upminster essex RM14 1DJ
filed on: 14th, October 2008
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 18th, August 2008
| incorporation
|
Free Download
(15 pages)
|