SH19 |
Statement of Capital on 4th January 2022: 1.00 GBP
filed on: 4th, January 2022
| capital
|
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 4th, January 2022
| capital
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 04/01/22
filed on: 4th, January 2022
| insolvency
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 4th, January 2022
| resolution
|
Free Download
(2 pages)
|
CAP-SS |
Solvency Statement dated 19/11/21
filed on: 23rd, November 2021
| insolvency
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 23rd, November 2021
| resolution
|
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 23rd, November 2021
| capital
|
Free Download
(1 page)
|
SH19 |
Statement of Capital on 23rd November 2021: 112.00 GBP
filed on: 23rd, November 2021
| capital
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 19th November 2021: 150112.00 GBP
filed on: 23rd, November 2021
| capital
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st December 2020
filed on: 5th, September 2021
| accounts
|
Free Download
(15 pages)
|
AA |
Small company accounts made up to 31st December 2019
filed on: 14th, October 2020
| accounts
|
Free Download
(15 pages)
|
AA |
Small company accounts made up to 31st December 2018
filed on: 11th, October 2019
| accounts
|
Free Download
(15 pages)
|
TM01 |
Director's appointment terminated on 18th June 2019
filed on: 18th, June 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st May 2019
filed on: 1st, May 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 21st March 2019
filed on: 22nd, March 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 20th December 2018
filed on: 21st, December 2018
| officers
|
Free Download
(1 page)
|
AP03 |
On 20th December 2018, company appointed a new person to the position of a secretary
filed on: 21st, December 2018
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to 28th February 2018
filed on: 13th, November 2018
| accounts
|
Free Download
(15 pages)
|
AA01 |
Current accounting period shortened from 28th February 2019 to 31st December 2018
filed on: 12th, September 2018
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 8th, January 2018
| resolution
|
Free Download
(12 pages)
|
AD01 |
Change of registered address from 727-729 High Road London N12 0BP England on 2nd January 2018 to Kindertons House Marshfield Bank Crewe Cheshire CW2 8UY
filed on: 2nd, January 2018
| address
|
Free Download
(1 page)
|
AAMD |
Amended total exemption small company accounts data made up to 31st December 2014
filed on: 2nd, January 2018
| accounts
|
Free Download
(6 pages)
|
AAMD |
Amended total exemption full accounts data made up to 31st December 2016
filed on: 2nd, January 2018
| accounts
|
Free Download
(9 pages)
|
AAMD |
Amended total exemption small company accounts data made up to 31st December 2015
filed on: 2nd, January 2018
| accounts
|
Free Download
(6 pages)
|
AAMD |
Amended total exemption small company accounts data made up to 31st December 2013
filed on: 2nd, January 2018
| accounts
|
Free Download
(6 pages)
|
AA01 |
Current accounting period extended from 31st December 2017 to 28th February 2018
filed on: 28th, December 2017
| accounts
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 20th December 2017
filed on: 28th, December 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 20th December 2017
filed on: 28th, December 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 20th December 2017
filed on: 28th, December 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 20th December 2017
filed on: 28th, December 2017
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th December 2012
filed on: 11th, December 2017
| annual return
|
Free Download
(15 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th December 2010
filed on: 11th, December 2017
| annual return
|
Free Download
(17 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th December 2011
filed on: 11th, December 2017
| annual return
|
Free Download
(17 pages)
|
CH04 |
Secretary's details changed on 1st July 2017
filed on: 25th, September 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 18th, September 2017
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from Second Floor, Cardiff House Tilling Road London NW2 1LJ on 18th August 2017 to 727-729 High Road London N12 0BP
filed on: 18th, August 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 10th, May 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th December 2015
filed on: 18th, December 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 7th, September 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th December 2014
filed on: 18th, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 18th December 2014: 112.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 20th, May 2014
| accounts
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 28th March 2014: 100.00 GBP
filed on: 31st, March 2014
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th December 2013
filed on: 17th, December 2013
| annual return
|
Free Download
(5 pages)
|
SH03 |
Purchase of own shares
filed on: 7th, May 2013
| capital
|
Free Download
(3 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 7th May 2013: 100.00 GBP
filed on: 7th, May 2013
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 19th, March 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th December 2012
filed on: 1st, February 2013
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 24th October 2012
filed on: 24th, October 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 24th October 2012
filed on: 24th, October 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2011
filed on: 31st, July 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th December 2011
filed on: 28th, February 2012
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2010
filed on: 5th, September 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th December 2010
filed on: 12th, January 2011
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2009
filed on: 24th, September 2010
| accounts
|
Free Download
(4 pages)
|
CH04 |
Secretary's details changed on 1st October 2009
filed on: 25th, February 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th December 2009
filed on: 25th, February 2010
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 12th November 2009: 50100.00 GBP
filed on: 27th, November 2009
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 20th, November 2009
| resolution
|
|
AP01 |
New director was appointed on 20th November 2009
filed on: 20th, November 2009
| officers
|
Free Download
(3 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 20th, November 2009
| incorporation
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2008
filed on: 28th, September 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return drawn up to 7th January 2009 with complete member list
filed on: 7th, January 2009
| annual return
|
Free Download
(3 pages)
|
288a |
On 8th July 2008 Director appointed
filed on: 8th, July 2008
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed chauffeur assist LIMITEDcertificate issued on 30/01/08
filed on: 30th, January 2008
| change of name
|
Free Download
(2 pages)
|
288a |
On 8th January 2008 New director appointed
filed on: 8th, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On 8th January 2008 Director resigned
filed on: 8th, January 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 12th, December 2007
| incorporation
|
Free Download
(18 pages)
|