AA |
Micro company accounts made up to 30th June 2023
filed on: 27th, March 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 27th June 2023
filed on: 27th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 9th February 2023
filed on: 9th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 9th February 2023
filed on: 9th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 28th August 2022
filed on: 8th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 29th August 2022
filed on: 8th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th June 2022
filed on: 2nd, February 2023
| accounts
|
Free Download
(3 pages)
|
TM01 |
29th August 2022 - the day director's appointment was terminated
filed on: 29th, August 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 27th June 2022
filed on: 4th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 4th July 2022. New Address: 9B Photon House Percy Street Leeds West Yorkshire LS12 1EL. Previous address: 9B Photon House Percy Street Leeds LS12 1EG England
filed on: 4th, July 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th June 2021
filed on: 1st, November 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 27th June 2021
filed on: 8th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2020
filed on: 25th, February 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 27th June 2020
filed on: 21st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2019
filed on: 4th, February 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 18th July 2019
filed on: 24th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2018
filed on: 26th, January 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 18th July 2018
filed on: 25th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2017
filed on: 7th, November 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 18th July 2017
filed on: 18th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2016
filed on: 12th, December 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 1st August 2016. New Address: 9B Photon House Percy Street Leeds LS12 1EG. Previous address: Office 7 - Evans Business Centre Burley Hill Trading Estate Leeds West Yorkshire LS4 2PU
filed on: 1st, August 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 18th July 2016
filed on: 27th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 25th, January 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 18th July 2015 with full list of members
filed on: 20th, July 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2014
filed on: 11th, January 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 18th July 2014 with full list of members
filed on: 11th, August 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Address change date: 11th August 2014. New Address: Office 7 - Evans Business Centre Burley Hill Trading Estate Leeds West Yorkshire LS4 2PU. Previous address: Office 49 Evans Business Centre Burley Hill Leeds West Yorkshire LS4 2PU England
filed on: 11th, August 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2013
filed on: 26th, February 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 18th July 2013 with full list of members
filed on: 24th, July 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Office 33 - Evans Business Centre Burley Hill Trading Estate Leeds West Yorkshire LS4 2PU United Kingdom on 23rd July 2013
filed on: 23rd, July 2013
| address
|
Free Download
(1 page)
|
CH01 |
On 1st January 2012 director's details were changed
filed on: 18th, July 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Office 25 - Evans Business Centre Burley Hill Leeds West Yorkshire LS4 2PU United Kingdom on 18th July 2012
filed on: 18th, July 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 18th July 2012 with full list of members
filed on: 18th, July 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2012
filed on: 17th, July 2012
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director was appointed on 20th January 2012
filed on: 20th, January 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Park Lane House Park Lane Leeds West Yorkshire LS3 1AA on 27th October 2011
filed on: 27th, October 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2011
filed on: 9th, September 2011
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 18th July 2011 with full list of members
filed on: 18th, July 2011
| annual return
|
Free Download
(3 pages)
|
AAMD |
Amended accounts made up to 30th June 2010
filed on: 22nd, February 2011
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2010
filed on: 14th, October 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 11th August 2010 with full list of members
filed on: 12th, August 2010
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 5th June 2010 with full list of members
filed on: 17th, June 2010
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 9 Parkside Avenue Leeds LS6 4JD Uk on 16th June 2010
filed on: 16th, June 2010
| address
|
Free Download
(1 page)
|
CH01 |
On 5th December 2009 director's details were changed
filed on: 15th, June 2010
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed 121 car rental LTDcertificate issued on 04/01/10
filed on: 4th, January 2010
| change of name
|
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 4th, January 2010
| change of name
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 3rd December 2009
filed on: 3rd, December 2009
| officers
|
Free Download
(2 pages)
|
TM01 |
3rd December 2009 - the day director's appointment was terminated
filed on: 3rd, December 2009
| officers
|
Free Download
(1 page)
|
TM02 |
3rd December 2009 - the day secretary's appointment was terminated
filed on: 3rd, December 2009
| officers
|
Free Download
(1 page)
|
288a |
On 29th July 2009 Secretary appointed
filed on: 29th, July 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 5th, June 2009
| incorporation
|
Free Download
(13 pages)
|