AA |
Total exemption full company accounts data drawn up to Tue, 31st Jan 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Mon, 23rd Oct 2023
filed on: 31st, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Jan 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sun, 23rd Oct 2022
filed on: 25th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 23rd Oct 2021
filed on: 10th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Jan 2021
filed on: 11th, June 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Jan 2020
filed on: 2nd, November 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Fri, 23rd Oct 2020
filed on: 30th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Tue, 16th Jul 2019
filed on: 23rd, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Jan 2019
filed on: 30th, October 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wed, 23rd Oct 2019
filed on: 28th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 23rd Oct 2018
filed on: 29th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Jan 2018
filed on: 25th, October 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Wed, 4th Apr 2018
filed on: 4th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 28th Mar 2018
filed on: 4th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 20th Jan 2018
filed on: 2nd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jan 2017
filed on: 11th, October 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Fri, 20th Jan 2017
filed on: 20th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tue, 17th Jan 2017
filed on: 19th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
SH08 |
Change of share class name or designation
filed on: 17th, October 2016
| capital
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 13th, October 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 18th Jan 2016
filed on: 19th, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 19th Jan 2016: 3.00 GBP
capital
|
|
CH01 |
On Tue, 19th Jan 2016 director's details were changed
filed on: 19th, January 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 10 Cedar Court, Edenhurst Drive Cedar Court, Edenhurst Drive Timperley Altrincham Cheshire WA15 7AH on Wed, 13th Jan 2016 to Carlton Place 28-32 Greenwood Street Altrincham Cheshire WA14 1RZ
filed on: 13th, January 2016
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Carlton Place Greenwood Street 28-32 Greenwood Street Altrincham Cheshire WA14 1RZ England on Wed, 13th Jan 2016 to Carlton Place 28-32 Greenwood Street Altrincham Cheshire WA14 1RZ
filed on: 13th, January 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 25th, August 2015
| accounts
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Sun, 1st Feb 2015: 3.00 GBP
filed on: 3rd, August 2015
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return up to Sun, 18th Jan 2015
filed on: 19th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 19th Jan 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 29th, September 2014
| accounts
|
Free Download
(7 pages)
|
CONNOT |
Notice of change of name
filed on: 29th, July 2014
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 29th Jul 2014
filed on: 29th, July 2014
| resolution
|
|
CERTNM |
Company name changed motoring offence lawyers LIMITEDcertificate issued on 29/07/14
filed on: 29th, July 2014
| change of name
|
Free Download
(2 pages)
|
NM06 |
Change of name with request to seek comments from relevant body
filed on: 29th, July 2014
| change of name
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 14a Regent Road Altrincham Cheshire WA14 1RP on Mon, 21st Jul 2014 to 10 Cedar Court, Edenhurst Drive Cedar Court, Edenhurst Drive Timperley Altrincham Cheshire WA15 7AH
filed on: 21st, July 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 18th Jan 2014
filed on: 21st, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 21st Jan 2014: 2.00 GBP
capital
|
|
CH01 |
On Wed, 4th Apr 2012 director's details were changed
filed on: 21st, January 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2013
filed on: 16th, October 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 18th Jan 2013
filed on: 23rd, January 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Jan 2012
filed on: 11th, September 2012
| accounts
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Wed, 4th Apr 2012. Old Address: 10 Cedar Court Edenhurst Drive Timperley Altrincham Cheshire WA15 7AH
filed on: 4th, April 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 18th Jan 2012
filed on: 24th, January 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Wed, 23rd Feb 2011. Old Address: Suites 4 & 5 Oxford House Oxford Road Macclesfield Cheshire SK11 8HS United Kingdom
filed on: 23rd, February 2011
| address
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Fri, 4th Feb 2011
filed on: 4th, February 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, January 2011
| incorporation
|
Free Download
(35 pages)
|