AA |
Total exemption full accounts data made up to 2022-06-30
filed on: 30th, March 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2023-03-30
filed on: 30th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2023-02-01: 100.00 GBP
filed on: 29th, March 2023
| capital
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2023-01-30
filed on: 2nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-06-30
filed on: 31st, March 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2022-01-30
filed on: 22nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-06-30
filed on: 30th, June 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2021-01-30
filed on: 19th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-01-30
filed on: 12th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-06-30
filed on: 25th, February 2020
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 2018-06-30
filed on: 28th, March 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2019-01-30
filed on: 8th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018-01-30
filed on: 30th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-06-30
filed on: 27th, January 2018
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from Units 7 & 8, Pennine View Shepley Lane Marple Stockport Cheshire SK6 7JW England to 26 Berrycroft Lane Romiley Stockport SK6 3AU on 2018-01-08
filed on: 8th, January 2018
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 103 Church Lane Marple Stockport SK6 7AR England to Units 7 & 8, Pennine View Shepley Lane Marple Stockport Cheshire SK6 7JW on 2018-01-04
filed on: 4th, January 2018
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Anthony Wych and Co 26 Berrycroft Lane Romiley Stockport Cheshire SK6 3AU England to 103 Church Lane Marple Stockport SK6 7AR on 2017-05-12
filed on: 12th, May 2017
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 083813140002, created on 2017-04-19
filed on: 24th, April 2017
| mortgage
|
Free Download
(23 pages)
|
AA |
Total exemption small company accounts data made up to 2016-06-30
filed on: 29th, March 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2017-01-30
filed on: 2nd, February 2017
| confirmation statement
|
Free Download
(8 pages)
|
CH01 |
On 2016-01-30 director's details were changed
filed on: 21st, March 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2016-01-30 with full list of members
filed on: 21st, March 2016
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2016-01-30 director's details were changed
filed on: 21st, March 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016-01-30 director's details were changed
filed on: 21st, March 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-06-30
filed on: 8th, February 2016
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 13a Hyde Road Woodley Stockport Cheshire SK6 1QG to C/O Anthony Wych and Co 26 Berrycroft Lane Romiley Stockport Cheshire SK6 3AU on 2015-08-14
filed on: 14th, August 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-06-30
filed on: 20th, March 2015
| accounts
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 2015-03-02: 4.00 GBP
filed on: 20th, March 2015
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2015-01-30 with full list of members
filed on: 2nd, February 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2013-06-30
filed on: 29th, January 2015
| accounts
|
Free Download
(6 pages)
|
AA01 |
Current accounting period shortened from 2014-01-31 to 2013-06-30
filed on: 29th, October 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-01-30 with full list of members
filed on: 17th, June 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2014-06-17: 3.00 GBP
capital
|
|
MR01 |
Registration of charge 083813140001
filed on: 27th, November 2013
| mortgage
|
Free Download
(8 pages)
|
CERTNM |
Company name changed harrods motor components LIMITEDcertificate issued on 13/02/13
filed on: 13th, February 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 2013-01-30
change of name
|
|
NM01 |
Change of name by resolution
change of name
|
|
NEWINC |
Incorporation
filed on: 30th, January 2013
| incorporation
|
Free Download
(37 pages)
|