CS01 |
Confirmation statement with no updates October 15, 2023
filed on: 18th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, October 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, October 2023
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to October 31, 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 15, 2022
filed on: 28th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to October 31, 2021
filed on: 22nd, August 2022
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 55 Chislehurst Road Chislehurst BR7 5NP. Change occurred on May 13, 2022. Company's previous address: 194 Hercules Road London SE1 7LD.
filed on: 13th, May 2022
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, April 2022
| gazette
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control October 15, 2021
filed on: 20th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On October 15, 2021 director's details were changed
filed on: 20th, April 2022
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to October 31, 2020
filed on: 20th, April 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 15, 2021
filed on: 20th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, October 2021
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, June 2021
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to October 31, 2019
filed on: 10th, June 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 15, 2020
filed on: 10th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, January 2021
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, November 2019
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to October 31, 2018
filed on: 15th, November 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 15, 2019
filed on: 15th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, October 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 15, 2018
filed on: 27th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2017
filed on: 2nd, August 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates October 15, 2017
filed on: 18th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2016
filed on: 19th, September 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates October 15, 2016
filed on: 24th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to October 31, 2015
filed on: 30th, August 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 15, 2015
filed on: 11th, November 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to October 31, 2014
filed on: 1st, September 2015
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed push worldwide LIMITEDcertificate issued on 25/02/15
filed on: 25th, February 2015
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 15, 2014
filed on: 22nd, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 22, 2014: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to October 31, 2013
filed on: 7th, July 2014
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed egomotive LIMITEDcertificate issued on 25/06/14
filed on: 25th, June 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AR01 |
Annual return with full list of company shareholders, made up to October 15, 2013
filed on: 22nd, November 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 22, 2013: 1.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 15th, October 2012
| incorporation
|
Free Download
(7 pages)
|