AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 25th, September 2023
| accounts
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 30th Jan 2023: 133.81 GBP
filed on: 5th, April 2023
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sat, 31st Dec 2022
filed on: 18th, January 2023
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Fri, 31st Dec 2021
filed on: 14th, January 2022
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 1st, October 2021
| accounts
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 1st Feb 2021: 115.70 GBP
filed on: 27th, April 2021
| capital
|
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 4th, February 2021
| incorporation
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates Thu, 31st Dec 2020
filed on: 3rd, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 5th, October 2020
| accounts
|
Free Download
(5 pages)
|
AP01 |
On Fri, 21st Aug 2020 new director was appointed.
filed on: 21st, August 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 1st Jul 2020 director's details were changed
filed on: 21st, August 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 20th Aug 2020
filed on: 20th, August 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 31st Dec 2019
filed on: 31st, December 2019
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 21st, June 2019
| capital
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 5th Jan 2019
filed on: 5th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 11th Dec 2018: 118.66 GBP
filed on: 17th, December 2018
| capital
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from Fri, 31st May 2019 to Mon, 31st Dec 2018
filed on: 22nd, November 2018
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 6th, November 2018
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 19th Oct 2018
filed on: 19th, October 2018
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 26th, September 2018
| resolution
|
Free Download
(27 pages)
|
AP01 |
On Tue, 11th Sep 2018 new director was appointed.
filed on: 21st, September 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 11th Sep 2018 new director was appointed.
filed on: 19th, September 2018
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Tue, 11th Sep 2018: 106.67 GBP
filed on: 19th, September 2018
| capital
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 29th, June 2018
| accounts
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 24th May 2018: 103.33 GBP
filed on: 25th, June 2018
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 15th, June 2018
| resolution
|
Free Download
(26 pages)
|
AD02 |
Single Alternative Inspection Location changed from Future Business Centre Kings Hedges Road Cambridge CB4 2HY England at an unknown date to Future Business Centre Kings Hedges Road Cambridge Cambridgeshire CB4 2HY
filed on: 29th, May 2018
| address
|
Free Download
(1 page)
|
AD02 |
Single Alternative Inspection Location changed from 64 Doggett Road Cambridge CB1 9LF England at an unknown date to Future Business Centre Kings Hedges Road Cambridge CB4 2HY
filed on: 29th, May 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 15th May 2018
filed on: 28th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD04 |
Registers new location: Future Business Centre Kings Hedges Road Cambridge CB4 2HY.
filed on: 28th, May 2018
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thu, 19th Apr 2018
filed on: 16th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 30th, April 2018
| resolution
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 20th, November 2017
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on Fri, 15th Sep 2017
filed on: 15th, September 2017
| officers
|
Free Download
(1 page)
|
AD04 |
Registers new location: Future Business Centre Kings Hedges Road Cambridge CB4 2HY.
filed on: 18th, August 2017
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wed, 2nd Aug 2017
filed on: 7th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD04 |
Registers new location: Future Business Centre Kings Hedges Road Cambridge CB4 2HY.
filed on: 6th, August 2017
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Watermill Accounting Future Business Centre Kings Hedges Road Cambridge CB4 2HY England on Sun, 6th Aug 2017 to Future Business Centre Kings Hedges Road Cambridge CB4 2HY
filed on: 6th, August 2017
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 2nd Aug 2017 director's details were changed
filed on: 6th, August 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 15th May 2017
filed on: 24th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 15th, February 2017
| accounts
|
Free Download
(7 pages)
|
AD03 |
Registered inspection location new location: 64 Doggett Road Cambridge CB1 9LF.
filed on: 31st, August 2016
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 31st Aug 2016
filed on: 31st, August 2016
| resolution
|
Free Download
(3 pages)
|
CH01 |
On Tue, 30th Aug 2016 director's details were changed
filed on: 30th, August 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 30th Aug 2016 director's details were changed
filed on: 30th, August 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Alex Murray Lynchet House Green Lane Ashmore Salisbury SP5 5AQ England on Fri, 5th Aug 2016 to C/O Watermill Accounting Future Business Centre Kings Hedges Road Cambridge CB4 2HY
filed on: 5th, August 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Thu, 28th Jan 2016 director's details were changed
filed on: 17th, May 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sun, 15th May 2016 director's details were changed
filed on: 17th, May 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 15th May 2016
filed on: 17th, May 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 17th May 2016: 100.00 GBP
capital
|
|
AD01 |
Change of registered address from 71-75 Shelton Street Covent Garden London WC2H 9JQ England on Tue, 3rd May 2016 to C/O Alex Murray Lynchet House Green Lane Ashmore Salisbury SP5 5AQ
filed on: 3rd, May 2016
| address
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on Wed, 24th Feb 2016
filed on: 14th, March 2016
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 14th, March 2016
| resolution
|
Free Download
(25 pages)
|
SH01 |
Capital declared on Wed, 24th Feb 2016: 100.00 GBP
filed on: 14th, March 2016
| capital
|
Free Download
(4 pages)
|
AP01 |
On Mon, 1st Jun 2015 new director was appointed.
filed on: 4th, January 2016
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed modo motors LIMITEDcertificate issued on 25/11/15
filed on: 25th, November 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
NEWINC |
Certificate of incorporation
filed on: 15th, May 2015
| incorporation
|
Free Download
(6 pages)
|