CS01 |
Confirmation statement with no updates Saturday 8th July 2023
filed on: 11th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st July 2022
filed on: 16th, March 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 8th July 2022
filed on: 13th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st July 2021
filed on: 28th, June 2022
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 30th June 2021
filed on: 1st, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 8th July 2021
filed on: 1st, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 30th June 2021
filed on: 8th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from X Wolverhampton Road Penkridge Stafford ST19 5NS England to Alderways Fosseway Lane Lichfield WS13 8JX on Thursday 8th July 2021
filed on: 8th, July 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 30th June 2021
filed on: 8th, July 2021
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 31st July 2020
filed on: 21st, June 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 8th July 2020
filed on: 7th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st July 2019
filed on: 28th, April 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 8th July 2019
filed on: 19th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st July 2018
filed on: 17th, April 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 8th July 2018
filed on: 23rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st July 2017
filed on: 9th, April 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 8th July 2017
filed on: 17th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st July 2016
filed on: 25th, April 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 8th July 2016
filed on: 18th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Unit 6, Lyne Hill Industrial Estate Boscomoor Lane Penkridge Stafford ST19 5NU to X Wolverhampton Road Penkridge Stafford ST19 5NS on Friday 15th July 2016
filed on: 15th, July 2016
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 31st July 2015
filed on: 10th, March 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 8th July 2015 with full list of members
filed on: 29th, July 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Unit 6, Lyne Hill Industrial Estate Boscomoor Lane Penkridge Stafford ST19 5NU England to Unit 6, Lyne Hill Industrial Estate Boscomoor Lane Penkridge Stafford ST19 5NU on Wednesday 29th July 2015
filed on: 29th, July 2015
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 6 Lyne Mill Industrial Estate Penkridge Staffordshire ST19 5NU United Kingdom to Unit 6, Lyne Hill Industrial Estate Boscomoor Lane Penkridge Stafford ST19 5NU on Wednesday 29th July 2015
filed on: 29th, July 2015
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed secret car deals (midlands) LIMITEDcertificate issued on 07/11/14
filed on: 7th, November 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
CONNOT |
Change of name notice
filed on: 5th, November 2014
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 8th, July 2014
| incorporation
|
|
SH01 |
2.00 GBP is the capital in company's statement on Tuesday 8th July 2014
capital
|
|