CS01 |
Confirmation statement with no updates October 21, 2023
filed on: 8th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 21, 2022
filed on: 18th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2021
filed on: 21st, July 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates October 21, 2021
filed on: 31st, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control October 30, 2021
filed on: 30th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 30, 2021
filed on: 30th, October 2021
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control October 30, 2021
filed on: 30th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2020
filed on: 25th, July 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 21, 2020
filed on: 22nd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2019
filed on: 18th, September 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 21, 2019
filed on: 29th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 21, 2018
filed on: 22nd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2017
filed on: 30th, July 2018
| accounts
|
Free Download
(2 pages)
|
AP01 |
On November 24, 2017 new director was appointed.
filed on: 24th, November 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 24, 2017
filed on: 24th, November 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 21, 2017
filed on: 24th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Capital declared on October 1, 2017: 1.00 GBP
filed on: 15th, October 2017
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 20th, July 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates October 21, 2016
filed on: 2nd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 588 Welford Road Leicester Leicestershire LE2 6EP England to 1a Kitchener Road Leicester LE5 4AU on November 2, 2016
filed on: 2nd, November 2016
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed nisa autos LTDcertificate issued on 23/11/15
filed on: 23rd, November 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AP01 |
On November 21, 2015 new director was appointed.
filed on: 21st, November 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, October 2015
| incorporation
|
Free Download
(13 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|
SH01 |
Capital declared on October 22, 2015: 1.00 GBP
capital
|
|