AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 22nd, December 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2023-06-30
filed on: 16th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 31st, December 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2022-06-30
filed on: 10th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 30th, December 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2021-06-30
filed on: 9th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 30th, April 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2020-06-30
filed on: 2nd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 31st, December 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019-06-30
filed on: 4th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 27th, January 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2018-06-30
filed on: 2nd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 30th, December 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2017-06-30
filed on: 3rd, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2016-03-31
filed on: 22nd, March 2017
| accounts
|
Free Download
(7 pages)
|
MR04 |
Satisfaction of charge 073908890001 in full
filed on: 17th, January 2017
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-06-30
filed on: 15th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 22nd, February 2016
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 073908890001, created on 2015-07-06
filed on: 8th, July 2015
| mortgage
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-06-30
filed on: 6th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-07-06: 0.01 GBP
capital
|
|
TM01 |
Director's appointment was terminated on 2015-03-31
filed on: 6th, July 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 30th, December 2014
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2014-10-31
filed on: 11th, November 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-09-30
filed on: 10th, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-10-10: 0.01 GBP
capital
|
|
AA01 |
Accounting period ending changed to 2013-09-30 (was 2014-03-31).
filed on: 3rd, July 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O C/O Acorn Capital Resources Ltd Swallows Ridge Hollies Lane Wilmslow Cheshire SK9 2BW United Kingdom on 2013-08-12
filed on: 12th, August 2013
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2012-09-30
filed on: 19th, July 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-06-30
filed on: 17th, July 2013
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed spot my car LTDcertificate issued on 17/07/13
filed on: 17th, July 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 2013-07-17
change of name
|
|
NM01 |
Change of name by resolution
change of name
|
|
TM01 |
Director's appointment was terminated on 2013-07-17
filed on: 17th, July 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2013-07-17
filed on: 17th, July 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-09-29
filed on: 20th, December 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 27 Bollin Hill Wilmslow Cheshire SK9 4AN on 2012-12-20
filed on: 20th, December 2012
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2011-09-30
filed on: 12th, June 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-09-29
filed on: 22nd, December 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from C/O Acorn Capital Partners Ltd Bollin House Bollin Walk Wilmslow SK9 1DP United Kingdom on 2011-11-17
filed on: 17th, November 2011
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 29th, September 2010
| incorporation
|
Free Download
(23 pages)
|