CS01 |
Confirmation statement with no updates Fri, 15th Dec 2023
filed on: 21st, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Jun 2023
filed on: 28th, July 2023
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Fri, 31st Mar 2023 director's details were changed
filed on: 4th, April 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 31st Mar 2023
filed on: 4th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 31st Mar 2023
filed on: 4th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 118 Low Lane Morecambe LA4 6PS England on Tue, 4th Apr 2023 to 39 Sycamore Close Fulwood Preston PR2 9NA
filed on: 4th, April 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 15th Dec 2022
filed on: 16th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
CERTNM |
Company name changed oneacab taxis LTDcertificate issued on 30/08/22
filed on: 30th, August 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 3rd, August 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wed, 15th Dec 2021
filed on: 16th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 8th, October 2021
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Mon, 2nd Aug 2021
filed on: 11th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 2nd Aug 2021
filed on: 11th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 2nd Aug 2021 director's details were changed
filed on: 11th, August 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 20 Hall Drive Morecambe Lancashire LA4 6SX on Wed, 11th Aug 2021 to 118 Low Lane Morecambe LA4 6PS
filed on: 11th, August 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 15th Dec 2020
filed on: 16th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 16th, October 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sun, 15th Dec 2019
filed on: 21st, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 25th, September 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sat, 15th Dec 2018
filed on: 17th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 5th, October 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Fri, 15th Dec 2017
filed on: 29th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 18th, August 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thu, 15th Dec 2016
filed on: 30th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 3rd, October 2016
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 22nd, January 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 15th Dec 2015
filed on: 16th, December 2015
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Tue, 30th Jun 2015
filed on: 10th, December 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 5th Jun 2015
filed on: 22nd, June 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 22nd Jun 2015: 4.00 GBP
capital
|
|
TM01 |
Director's appointment terminated on Sat, 2nd Aug 2014
filed on: 12th, January 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 6th Jan 2015
filed on: 12th, January 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 2nd, August 2014
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 18 Durham Avenue Lancaster LA1 4ED on Thu, 24th Jul 2014 to 20 Hall Drive Morecambe Lancashire LA4 6SX
filed on: 24th, July 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 5th Jun 2014
filed on: 27th, June 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Fri, 27th Jun 2014: 4.00 GBP
capital
|
|
CH01 |
On Wed, 1st Jan 2014 director's details were changed
filed on: 27th, June 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, June 2013
| incorporation
|
Free Download
(31 pages)
|