AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 24th, May 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2023-03-28
filed on: 18th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-03-28
filed on: 6th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 24th, December 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2021-03-28
filed on: 24th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 31st, March 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2020-03-28
filed on: 26th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, April 2020
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 23rd, April 2020
| accounts
|
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, March 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-03-28
filed on: 8th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 11th, February 2019
| accounts
|
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control 2018-04-19
filed on: 19th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-03-28
filed on: 19th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 4th, January 2018
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 7th, September 2017
| accounts
|
Free Download
(4 pages)
|
RT01 |
Administrative restoration application
filed on: 7th, September 2017
| restoration
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2017-09-07
filed on: 7th, September 2017
| persons with significant control
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2017-03-28
filed on: 7th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 23rd, May 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, March 2017
| gazette
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to 2015-12-31 (was 2016-03-31).
filed on: 20th, September 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-03-28
filed on: 9th, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 28th, September 2015
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed junction 1 automotive LIMITEDcertificate issued on 01/09/15
filed on: 1st, September 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-03-28
filed on: 10th, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-04-10: 100.00 GBP
capital
|
|
AD01 |
New registered office address 4 Lower Bury Street Stockport SK4 1DW. Change occurred on 2015-03-26. Company's previous address: C/O Pomegranate Consulting the Lexicon 10-12 Mount Street 2Nd Floor Manchester Lancashire M2 5NT England.
filed on: 26th, March 2015
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O Pomegranate Consulting the Lexicon 10-12 Mount Street 2Nd Floor Manchester Lancashire M2 5NT. Change occurred on 2015-02-12. Company's previous address: C/O Pomegranate Consulting Peter House Oxford Street Manchester Lancashire M1 5AN.
filed on: 12th, February 2015
| address
|
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-03-28
filed on: 4th, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-04-04: 100.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 2013-12-31
filed on: 11th, January 2014
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2014-03-31 to 2013-12-31
filed on: 11th, January 2014
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2013-03-31
filed on: 26th, June 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-03-28
filed on: 25th, June 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Holland House 1-5 Oakfield Sale Cheshire M33 6TT United Kingdom on 2013-06-20
filed on: 20th, June 2013
| address
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2012-03-31
filed on: 17th, May 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-03-28
filed on: 2nd, April 2012
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed checkpoint automotive LIMITEDcertificate issued on 01/03/12
filed on: 1st, March 2012
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 2012-02-21
change of name
|
|
CONNOT |
Change of name notice
filed on: 1st, March 2012
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 28th, March 2011
| incorporation
|
Free Download
(34 pages)
|