AA |
Micro company accounts made up to 30th June 2023
filed on: 25th, October 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 21st June 2023
filed on: 23rd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2022
filed on: 1st, November 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 21st June 2022
filed on: 25th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2021
filed on: 21st, September 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 21st June 2021
filed on: 24th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2020
filed on: 19th, November 2020
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 1st September 2020 director's details were changed
filed on: 19th, October 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 19th October 2020. New Address: Flat 23 Beaumont House Cole Green Lane Welwyn Garden City AL7 3PD. Previous address: Unit 12 Little Burrow Welwyn Garden City AL7 4SW England
filed on: 19th, October 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 1st September 2020
filed on: 19th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 21st June 2020
filed on: 22nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 12th September 2019. New Address: Unit 12 Little Burrow Welwyn Garden City AL7 4SW. Previous address: Unit 2-4 6 Southfield Southfield Welwyn Garden City Hertfordshire AL7 4st
filed on: 12th, September 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th June 2019
filed on: 2nd, September 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 21st June 2019
filed on: 24th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2018
filed on: 13th, November 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 21st June 2018
filed on: 22nd, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 21st June 2017
filed on: 9th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2017
filed on: 11th, September 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 21st June 2017
filed on: 26th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 21st June 2016 with full list of members
filed on: 26th, August 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2016
filed on: 26th, August 2016
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2015
filed on: 15th, December 2015
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return drawn up to 21st June 2015 with full list of members
filed on: 6th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 6th August 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th June 2014
filed on: 22nd, August 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 21st June 2014 with full list of members
filed on: 26th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 26th June 2014: 1.00 GBP
capital
|
|
AD01 |
Registered office address changed from 104 Woodhall Lane Welwyn Garden City AL7 3TR United Kingdom on 26th June 2014
filed on: 26th, June 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2013
filed on: 12th, February 2014
| accounts
|
Free Download
(7 pages)
|
CERTNM |
Company name changed g&b mobile mechanics LTDcertificate issued on 08/01/14
filed on: 8th, January 2014
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 17th December 2013
change of name
|
|
CONNOT |
Notice of change of name
filed on: 30th, December 2013
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 21st June 2013 with full list of members
filed on: 9th, July 2013
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 21st, June 2012
| incorporation
|
Free Download
(36 pages)
|