CS01 |
Confirmation statement with no updates Thu, 11th Jan 2024
filed on: 20th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 13th, February 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 11th Jan 2023
filed on: 11th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sat, 13th Aug 2022
filed on: 16th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 14th, April 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 13th Aug 2021
filed on: 16th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Aug 2020
filed on: 15th, October 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thu, 13th Aug 2020
filed on: 15th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Aug 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Tue, 13th Aug 2019
filed on: 15th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Aug 2018
filed on: 11th, February 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Mon, 13th Aug 2018
filed on: 17th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Aug 2017
filed on: 15th, May 2018
| accounts
|
Free Download
(8 pages)
|
TM01 |
Sat, 31st Mar 2018 - the day director's appointment was terminated
filed on: 10th, May 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Sat, 31st Mar 2018
filed on: 10th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 13th Aug 2017
filed on: 15th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Aug 2016
filed on: 12th, May 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 17th Aug 2016. New Address: 74 Myrtle Avenue Selby YO8 9BG. Previous address: 74 Myrtle Drive Brayton Selby YO8 9BG England
filed on: 17th, August 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 13th Aug 2016
filed on: 17th, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
CERTNM |
Company name changed r & b afforable cars LIMITEDcertificate issued on 23/10/15
filed on: 23rd, October 2015
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 23rd, October 2015
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, August 2015
| incorporation
|
Free Download
(9 pages)
|
SH01 |
Capital declared on Fri, 14th Aug 2015: 2.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|