SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 10th, March 2023
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 7th, February 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 31st, January 2023
| dissolution
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2nd October 2022
filed on: 3rd, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2nd November 2022
filed on: 2nd, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2nd November 2022. New Address: 6-8 Freeman Street Grimsby DN32 7AA. Previous address: Ashmore Autos Griffiths Drive Wolverhampton WV11 2LJ
filed on: 2nd, November 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2nd November 2022
filed on: 2nd, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On 2nd November 2022 secretary's details were changed
filed on: 2nd, November 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On 2nd November 2022 director's details were changed
filed on: 2nd, November 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2nd November 2022 director's details were changed
filed on: 2nd, November 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 13th July 2022
filed on: 15th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 13th July 2021
filed on: 16th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2020
filed on: 8th, June 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 13th July 2020
filed on: 17th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2019
filed on: 28th, May 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 13th July 2019
filed on: 13th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2018
filed on: 30th, May 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 3rd July 2018
filed on: 3rd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2017
filed on: 5th, June 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 3rd July 2017
filed on: 18th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2016
filed on: 6th, June 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 3rd July 2016
filed on: 4th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2015
filed on: 26th, January 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 3rd July 2015 with full list of members
filed on: 9th, July 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 9th July 2015: 100.00 GBP
capital
|
|
AD01 |
Address change date: 9th July 2015. New Address: Ashmore Autos Griffiths Drive Wolverhampton WV11 2LJ. Previous address: 2 Newbridge Drive Wolverhampton West Midlands WV6 0DF
filed on: 9th, July 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st August 2014
filed on: 2nd, June 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 3rd July 2014 with full list of members
filed on: 11th, August 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2013
filed on: 8th, May 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 3rd July 2013 with full list of members
filed on: 9th, July 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2012
filed on: 3rd, June 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 3rd July 2012 with full list of members
filed on: 17th, July 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2011
filed on: 21st, May 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 3rd July 2011 with full list of members
filed on: 29th, July 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2010
filed on: 9th, May 2011
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 3rd July 2010 director's details were changed
filed on: 30th, July 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 3rd July 2010 with full list of members
filed on: 30th, July 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 3rd July 2010 director's details were changed
filed on: 30th, July 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2009
filed on: 30th, April 2010
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return up to 17th August 2009 with shareholders record
filed on: 17th, August 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2008
filed on: 19th, June 2009
| accounts
|
Free Download
(5 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 16th, January 2009
| mortgage
|
Free Download
(3 pages)
|
363a |
Annual return up to 5th September 2008 with shareholders record
filed on: 5th, September 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2007
filed on: 7th, April 2008
| accounts
|
Free Download
(5 pages)
|
225 |
Accounting reference date extended from 31/07/07 to 31/08/07
filed on: 24th, September 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/07/07 to 31/08/07
filed on: 24th, September 2007
| accounts
|
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on 20th March 2007. Value of each share 1 £.
filed on: 7th, September 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on 20th March 2007. Value of each share 1 £.
filed on: 7th, September 2007
| capital
|
Free Download
(2 pages)
|
363a |
Annual return up to 24th August 2007 with shareholders record
filed on: 24th, August 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to 24th August 2007 with shareholders record
filed on: 24th, August 2007
| annual return
|
Free Download
(2 pages)
|
288a |
On 11th July 2006 New secretary appointed;new director appointed
filed on: 11th, July 2006
| officers
|
Free Download
(2 pages)
|
288a |
On 11th July 2006 New director appointed
filed on: 11th, July 2006
| officers
|
Free Download
(2 pages)
|
288a |
On 11th July 2006 New secretary appointed;new director appointed
filed on: 11th, July 2006
| officers
|
Free Download
(2 pages)
|
288a |
On 11th July 2006 New director appointed
filed on: 11th, July 2006
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 3rd, July 2006
| incorporation
|
Free Download
(17 pages)
|
288b |
On 3rd July 2006 Director resigned
filed on: 3rd, July 2006
| officers
|
Free Download
(1 page)
|
288b |
On 3rd July 2006 Director resigned
filed on: 3rd, July 2006
| officers
|
Free Download
(1 page)
|
288b |
On 3rd July 2006 Secretary resigned
filed on: 3rd, July 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 3rd, July 2006
| incorporation
|
Free Download
(17 pages)
|
288b |
On 3rd July 2006 Secretary resigned
filed on: 3rd, July 2006
| officers
|
Free Download
(1 page)
|