CS01 |
Confirmation statement with no updates 2023-09-13
filed on: 19th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-12-30
filed on: 30th, August 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 2021-12-30
filed on: 20th, September 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2022-09-13
filed on: 13th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2022-09-06
filed on: 13th, September 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 29th, September 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2021-09-20
filed on: 21st, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2021-09-21
filed on: 21st, September 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 95 Eleanor Street Grimsby North East Lincolnshire DN32 8AF to 513 London Road Cheam Sutton SM3 8JR on 2021-08-17
filed on: 17th, August 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 5th, November 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2020-09-20
filed on: 22nd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-09-20
filed on: 3rd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 30th, September 2019
| accounts
|
Free Download
(11 pages)
|
PSC04 |
Change to a person with significant control 2017-09-20
filed on: 9th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017-09-20
filed on: 4th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-09-20
filed on: 4th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 27th, September 2018
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 28th, September 2017
| accounts
|
Free Download
(11 pages)
|
AP01 |
New director was appointed on 2017-09-28
filed on: 28th, September 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-09-20
filed on: 20th, September 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2017-09-20
filed on: 20th, September 2017
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2017-09-20
filed on: 20th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017-09-20
filed on: 20th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-09-20
filed on: 20th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2016-12-17
filed on: 21st, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 19th, December 2016
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened from 2015-12-31 to 2015-12-30
filed on: 30th, September 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-12-17 with full list of members
filed on: 19th, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-01-19: 300.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 17th, June 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to 2014-12-17 with full list of members
filed on: 7th, January 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 22nd, September 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to 2013-12-17 with full list of members
filed on: 17th, December 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2013-08-01 director's details were changed
filed on: 9th, October 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2013-10-07 with full list of members
filed on: 9th, October 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2013-08-14: 300.00 GBP
filed on: 14th, August 2013
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2012-12-31
filed on: 31st, July 2013
| accounts
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 2013-04-08: 300.00 GBP
filed on: 8th, April 2013
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2012-10-07 with full list of members
filed on: 24th, October 2012
| annual return
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 2012-10-31 to 2012-12-31
filed on: 16th, August 2012
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed tyres & auto centres uk LIMITEDcertificate issued on 08/12/11
filed on: 8th, December 2011
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 2011-12-07
change of name
|
|
NM01 |
Change of name by resolution
change of name
|
|
SH01 |
Statement of Capital on 2011-11-01: 100.00 GBP
filed on: 28th, November 2011
| capital
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 7th, October 2011
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|