AA |
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 25th, September 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 11th Aug 2023
filed on: 11th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Dec 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thu, 11th Aug 2022
filed on: 11th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2020
filed on: 1st, October 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wed, 11th Aug 2021
filed on: 15th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Dec 2019
filed on: 25th, September 2020
| accounts
|
Free Download
(5 pages)
|
PSC05 |
Change to a person with significant control Tue, 29th Oct 2019
filed on: 11th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 11th Aug 2020
filed on: 11th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Dec 2018
filed on: 1st, October 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sun, 11th Aug 2019
filed on: 11th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Dec 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Sat, 11th Aug 2018
filed on: 13th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Fri, 11th Aug 2017
filed on: 11th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Thu, 11th Aug 2016
filed on: 15th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 9th, October 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 11th Aug 2015
filed on: 25th, August 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 2Nd Floor 45 Clarges Street London W1J 7EP England on Wed, 11th Feb 2015 to 1 Park Row Leeds LS1 5AB
filed on: 11th, February 2015
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 1 Park Row Leeds LS1 5AB on Wed, 10th Dec 2014 to 2Nd Floor 45 Clarges Street London W1J 7EP
filed on: 10th, December 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 3rd, October 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 11th Aug 2014
filed on: 11th, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 11th Aug 2014: 1.00 GBP
capital
|
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 11th Aug 2013
filed on: 12th, August 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 31st, July 2013
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Tue, 2nd Jul 2013
filed on: 2nd, July 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 20th Jun 2013 new director was appointed.
filed on: 20th, June 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 1st, October 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 11th Aug 2012
filed on: 20th, August 2012
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Wed, 27th Jun 2012
filed on: 27th, June 2012
| officers
|
Free Download
(1 page)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
filed on: 20th, April 2012
| mortgage
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Fri, 30th Mar 2012
filed on: 30th, March 2012
| officers
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 12th, March 2012
| mortgage
|
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 30th, September 2011
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Thu, 29th Sep 2011
filed on: 29th, September 2011
| officers
|
Free Download
(1 page)
|
CH01 |
On Sat, 27th Aug 2011 director's details were changed
filed on: 30th, August 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 11th Aug 2011
filed on: 16th, August 2011
| annual return
|
Free Download
(7 pages)
|
AP01 |
On Thu, 5th May 2011 new director was appointed.
filed on: 5th, May 2011
| officers
|
Free Download
(2 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 10th, March 2011
| mortgage
|
Free Download
(3 pages)
|
CERTNM |
Company name changed motorresolve LIMITEDcertificate issued on 01/12/10
filed on: 1st, December 2010
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on Thu, 18th Nov 2010 to change company name
change of name
|
|
AP04 |
On Wed, 1st Dec 2010, company appointed a new person to the position of a secretary
filed on: 1st, December 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Wed, 1st Dec 2010. Old Address: Interresolve Holdings Limited 120 Fenchurch Street London EC3M 5BA
filed on: 1st, December 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 11th Aug 2010
filed on: 7th, September 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 4th, June 2010
| accounts
|
Free Download
(4 pages)
|
AA01 |
Extension of accounting period to Thu, 31st Dec 2009 from Mon, 31st Aug 2009
filed on: 13th, April 2010
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 11th Aug 2009
filed on: 27th, October 2009
| annual return
|
Free Download
(3 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 26th, October 2009
| incorporation
|
Free Download
(11 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 26th, October 2009
| resolution
|
Free Download
(2 pages)
|
AP01 |
On Tue, 20th Oct 2009 new director was appointed.
filed on: 20th, October 2009
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 20th Oct 2009 new director was appointed.
filed on: 20th, October 2009
| officers
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 17th, October 2009
| mortgage
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Wed, 7th Oct 2009
filed on: 7th, October 2009
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 7th Oct 2009 new director was appointed.
filed on: 7th, October 2009
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, August 2008
| incorporation
|
Free Download
(13 pages)
|