AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 11th, September 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 24th May 2023
filed on: 18th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, August 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 24th May 2022
filed on: 24th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 9th, August 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, December 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 29th, November 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 24th May 2021
filed on: 13th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 16th, August 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 24th May 2020
filed on: 22nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 22nd, November 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 24th May 2019
filed on: 19th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 16th, October 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 8th Jun 2018. New Address: 43 Manchester Street London W1U 7LP. Previous address: 5th Floor 89 New Bond Street London W1S 1DA
filed on: 8th, June 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 24th May 2018
filed on: 8th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2016
filed on: 2nd, October 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wed, 24th May 2017
filed on: 16th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2015
filed on: 9th, October 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Tue, 24th May 2016 with full list of members
filed on: 18th, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Sat, 18th Jun 2016: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to Wed, 31st Dec 2014
filed on: 2nd, October 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sun, 24th May 2015 with full list of members
filed on: 4th, June 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Dec 2013
filed on: 13th, May 2015
| accounts
|
Free Download
(4 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to Sat, 24th May 2014
filed on: 19th, February 2015
| document replacement
|
Free Download
(16 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to Fri, 24th May 2013
filed on: 19th, February 2015
| document replacement
|
Free Download
(16 pages)
|
CONNOT |
Notice of change of name
filed on: 12th, February 2015
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed moto repairs LIMITEDcertificate issued on 12/02/15
filed on: 12th, February 2015
| change of name
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from Sat, 31st May 2014 to Tue, 31st Dec 2013
filed on: 4th, February 2015
| accounts
|
Free Download
(1 page)
|
TM01 |
Mon, 23rd Jul 2012 - the day director's appointment was terminated
filed on: 4th, February 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 23rd Jul 2012 new director was appointed.
filed on: 23rd, January 2015
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sat, 24th May 2014 with full list of members
filed on: 17th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 17th Jun 2014: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to Fri, 31st May 2013
filed on: 21st, February 2014
| accounts
|
Free Download
(2 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to Fri, 24th May 2013
filed on: 29th, October 2013
| document replacement
|
Free Download
(16 pages)
|
AR01 |
Annual return drawn up to Fri, 24th May 2013 with full list of members
filed on: 19th, June 2013
| annual return
|
Free Download
(4 pages)
|
AP01 |
On Tue, 24th Jul 2012 new director was appointed.
filed on: 24th, July 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Thu, 24th May 2012 - the day director's appointment was terminated
filed on: 24th, May 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, May 2012
| incorporation
|
Free Download
(20 pages)
|