AA |
Accounts for a micro company for the period ending on 2023/02/28
filed on: 5th, October 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023/09/07
filed on: 7th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/02/28
filed on: 17th, November 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/09/07
filed on: 7th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
2022/05/09 - the day secretary's appointment was terminated
filed on: 9th, May 2022
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/02/28
filed on: 11th, November 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/09/07
filed on: 7th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/02/28
filed on: 1st, February 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/09/07
filed on: 8th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/02/28
filed on: 29th, November 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/09/07
filed on: 11th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018/09/07
filed on: 10th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/02/28
filed on: 26th, July 2018
| accounts
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to 2018/02/28. Originally it was 2017/08/31
filed on: 29th, January 2018
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: 2017/10/13. New Address: 99 High Street Offord D'arcy St Neots Cambs PE19 5RH. Previous address: The Studio 54 Batchwood Drive St. Albans Herts AL3 5SB England
filed on: 13th, October 2017
| address
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2017/09/27. New Address: The Studio 54 Batchwood Drive St. Albans Herts AL3 5SB. Previous address: 14 Eaton Court Road Colmworth Business Park Eaton Socon St Neots Cambs PE19 8ER
filed on: 27th, September 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/09/07
filed on: 20th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/08/31
filed on: 19th, May 2017
| accounts
|
Free Download
(6 pages)
|
AP03 |
New secretary appointment on 2017/04/25
filed on: 25th, April 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/09/07
filed on: 8th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2016/07/07. New Address: 14 Eaton Court Road Colmworth Business Park Eaton Socon St Neots Cambs PE19 8ER. Previous address: Unit 4B Fenice Court Phoenix Business Park Eaton Socon St Neots Cambs PE19 8EP
filed on: 7th, July 2016
| address
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/08/31
filed on: 26th, May 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2015/09/07 with full list of members
filed on: 1st, October 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
20.00 GBP is the capital in company's statement on 2015/10/01
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/08/31
filed on: 29th, May 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2014/09/07 with full list of members
filed on: 17th, November 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/08/31
filed on: 4th, June 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2013/06/10 with full list of members
filed on: 17th, September 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2013/09/07 director's details were changed
filed on: 16th, September 2013
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/08/31
filed on: 31st, May 2013
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to 2012/08/31
filed on: 11th, January 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2012/09/07 with full list of members
filed on: 13th, November 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/09/30
filed on: 29th, June 2012
| accounts
|
Free Download
(5 pages)
|
RP04 |
Second filing of AP01 previously delivered to Companies House
filed on: 12th, December 2011
| document replacement
|
Free Download
(5 pages)
|
CH01 |
On 2009/09/30 director's details were changed
filed on: 30th, September 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2011/09/23.
filed on: 23rd, September 2011
| officers
|
Free Download
(3 pages)
|
TM02 |
2011/09/12 - the day secretary's appointment was terminated
filed on: 12th, September 2011
| officers
|
Free Download
(1 page)
|
TM01 |
2011/09/12 - the day director's appointment was terminated
filed on: 12th, September 2011
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2011/09/12
filed on: 12th, September 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2011/09/07 with full list of members
filed on: 12th, September 2011
| annual return
|
Free Download
(5 pages)
|
CERTNM |
Company name changed noble cars LIMITEDcertificate issued on 02/09/11
filed on: 2nd, September 2011
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on 2011/08/26
change of name
|
|
CONNOT |
Notice of change of name
filed on: 2nd, September 2011
| change of name
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/09/30
filed on: 29th, June 2011
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2010/09/07 director's details were changed
filed on: 24th, September 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2010/09/07 with full list of members
filed on: 24th, September 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2009/09/30
filed on: 29th, January 2010
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return up to 2009/09/22 with shareholders record
filed on: 22nd, September 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2008/09/30
filed on: 13th, May 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return up to 2008/09/23 with shareholders record
filed on: 23rd, September 2008
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 25/04/2008 from 29-31 new street st neots cambridgeshire PE19 1AJ
filed on: 25th, April 2008
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2007/09/30
filed on: 21st, December 2007
| accounts
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2007/09/30
filed on: 21st, December 2007
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return up to 2007/09/25 with shareholders record
filed on: 25th, September 2007
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return up to 2007/09/25 with shareholders record
filed on: 25th, September 2007
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 7th, September 2006
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Company registration
filed on: 7th, September 2006
| incorporation
|
Free Download
(17 pages)
|