GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 11th, December 2018
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 25th, September 2018
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 18th, September 2018
| dissolution
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Apr 2018
filed on: 17th, September 2018
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Apr 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 15th Nov 2017
filed on: 15th, November 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
TM01 |
Director's appointment terminated on Thu, 19th Oct 2017
filed on: 20th, October 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 19th Oct 2017
filed on: 20th, October 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 20th Oct 2017
filed on: 20th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 19th Oct 2017
filed on: 20th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thu, 19th Oct 2017
filed on: 20th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thu, 19th Oct 2017
filed on: 20th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 28th Sep 2017
filed on: 28th, September 2017
| resolution
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 429B Uxbridge Road London W5 3NW England on Wed, 27th Sep 2017 to 141 West Hendon Broadway London NW9 7DY
filed on: 27th, September 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 27th Sep 2017
filed on: 27th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Budget Tyre Wholesales Hilfield Lane Aldenham Watford WD25 8DD England on Tue, 1st Aug 2017 to 429B Uxbridge Road London W5 3NW
filed on: 1st, August 2017
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 5th Jul 2017
filed on: 5th, July 2017
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 5th Jul 2017
filed on: 5th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Tue, 4th Jul 2017 director's details were changed
filed on: 4th, July 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 4th Jul 2017 new director was appointed.
filed on: 4th, July 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 256 Goldhawk Road London W12 9PE England on Tue, 4th Jul 2017 to Budget Tyre Wholesales Hilfield Lane Aldenham Watford WD25 8DD
filed on: 4th, July 2017
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tue, 4th Jul 2017
filed on: 4th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tue, 4th Jul 2017
filed on: 4th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 4th Jul 2017
filed on: 4th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Tue, 4th Jul 2017 new director was appointed.
filed on: 4th, July 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 1st Apr 2017
filed on: 22nd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Mon, 20th Feb 2017 director's details were changed
filed on: 20th, February 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 444 Uxbridge Road Hayes UB4 0SD England on Mon, 20th Feb 2017 to 256 Goldhawk Road London W12 9PE
filed on: 20th, February 2017
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Edgware Accountants Ltd Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP United Kingdom on Fri, 30th Dec 2016 to 444 Uxbridge Road Hayes UB4 0SD
filed on: 30th, December 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Fri, 30th Dec 2016 director's details were changed
filed on: 30th, December 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 1st Apr 2016
filed on: 27th, May 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Mon, 11th Jan 2016 director's details were changed
filed on: 11th, January 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 9th Dec 2015 director's details were changed
filed on: 9th, December 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, April 2015
| incorporation
|
Free Download
(7 pages)
|