PSC07 |
Cessation of a person with significant control Mon, 19th Aug 2019
filed on: 15th, February 2024
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Mon, 19th Aug 2019
filed on: 15th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 19th Aug 2023
filed on: 7th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 19th Aug 2022
filed on: 22nd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on Fri, 1st Jul 2022
filed on: 7th, July 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 1st Jul 2022
filed on: 7th, July 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 19th Aug 2021
filed on: 16th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 19th Aug 2020
filed on: 13th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Mon, 19th Aug 2019
filed on: 19th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wed, 24th Apr 2019
filed on: 4th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 24th Apr 2018
filed on: 24th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O Rigby Lennon & Co 20 Winmarleigh Street Warrington WA1 1JY on Tue, 18th Jul 2017 to The Annexe, Walton Lodge Hillcliffe Road Walton Warrington WA4 6NU
filed on: 18th, July 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 10th May 2017
filed on: 11th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 15th, December 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 10th May 2016
filed on: 10th, May 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 7th, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 16th May 2015
filed on: 1st, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 1st Jul 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 15th, July 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Thu, 10th Jul 2014. Old Address: 9 the Moorings Worsley Manchester M28 2QE
filed on: 10th, July 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 16th May 2014
filed on: 5th, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 5th Jun 2014: 2.00 GBP
capital
|
|
AA01 |
Previous accounting period shortened to Sun, 31st Mar 2013
filed on: 13th, February 2014
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sun, 31st Mar 2013
filed on: 13th, February 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 16th May 2013
filed on: 26th, May 2013
| annual return
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 6th, April 2013
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 2nd, February 2013
| mortgage
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Thu, 31st May 2012
filed on: 24th, January 2013
| accounts
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Tue, 27th Nov 2012. Old Address: 79 Thomas St Manchester M4 1LQ United Kingdom
filed on: 27th, November 2012
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 16th May 2012 director's details were changed
filed on: 17th, May 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 16th May 2012
filed on: 17th, May 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Thu, 17th May 2012. Old Address: 11 Weardale Road Liverpool Merseyside L15 5AU United Kingdom
filed on: 17th, May 2012
| address
|
Free Download
(1 page)
|
AP01 |
On Wed, 4th Apr 2012 new director was appointed.
filed on: 4th, April 2012
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Wed, 4th Apr 2012: 2.00 GBP
filed on: 4th, April 2012
| capital
|
Free Download
(3 pages)
|
CERTNM |
Company name changed the electric cab company LIMITEDcertificate issued on 04/04/12
filed on: 4th, April 2012
| change of name
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on Wed, 4th Apr 2012
filed on: 4th, April 2012
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Tue, 31st May 2011
filed on: 16th, February 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 16th May 2011
filed on: 13th, June 2011
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Sun, 16th May 2010 director's details were changed
filed on: 10th, June 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 16th May 2010
filed on: 10th, June 2010
| annual return
|
Free Download
(4 pages)
|
CH03 |
On Sun, 16th May 2010 secretary's details were changed
filed on: 10th, June 2010
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Mon, 31st May 2010
filed on: 4th, June 2010
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sun, 31st May 2009
filed on: 17th, March 2010
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, November 2009
| gazette
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Wed, 25th Nov 2009. Old Address: 35a Cromwell Road Hove BN3 3EB
filed on: 25th, November 2009
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 16th May 2009
filed on: 25th, November 2009
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, September 2009
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 31st May 2008
filed on: 18th, February 2009
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to Mon, 11th Aug 2008 with complete member list
filed on: 11th, August 2008
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, May 2007
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, May 2007
| incorporation
|
Free Download
(14 pages)
|