CS01 |
Confirmation statement with no updates Friday 12th January 2024
filed on: 19th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 6th, November 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st January 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thursday 12th January 2023
filed on: 22nd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st January 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 12th January 2022
filed on: 23rd, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 12th January 2021
filed on: 31st, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st January 2020
filed on: 30th, January 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sunday 12th January 2020
filed on: 12th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st January 2019
filed on: 30th, October 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Friday 18th January 2019
filed on: 18th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st January 2018
filed on: 30th, October 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thursday 25th January 2018
filed on: 4th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st January 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from Unit 42-44 Phoenix Industrial Estate Charles Street Great Bridge West Bromwich B70 0AY to Unit 2 Belper Enterprise Park, Greets Green Road West Bromwich B70 9EN on Monday 13th February 2017
filed on: 13th, February 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 25th January 2017
filed on: 12th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Monday 25th January 2016 with full list of members
filed on: 5th, February 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 5th February 2016
capital
|
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st January 2015
filed on: 6th, December 2015
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return made up to Sunday 25th January 2015 with full list of members
filed on: 11th, February 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 11th February 2015
capital
|
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st January 2014
filed on: 4th, November 2014
| accounts
|
Free Download
(12 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, September 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 25th January 2014 with full list of members
filed on: 29th, September 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 29th September 2014
capital
|
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, June 2014
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st January 2013
filed on: 5th, February 2014
| accounts
|
Free Download
(13 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, January 2014
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, January 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 25th January 2013 with full list of members
filed on: 19th, April 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 19th April 2013
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st January 2012
filed on: 16th, October 2012
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, September 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 25th January 2012 with full list of members
filed on: 13th, September 2012
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 22nd, May 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 25th January 2011 with full list of members
filed on: 2nd, November 2011
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Tuesday 25th January 2011 director's details were changed
filed on: 2nd, November 2011
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st January 2011
filed on: 31st, October 2011
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, October 2011
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Wednesday 12th October 2011 from 27 Priory Street Dudley West Midlands DY1 1EU
filed on: 12th, October 2011
| address
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 24th, May 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 25th January 2010 with full list of members
filed on: 18th, October 2010
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st January 2010
filed on: 24th, June 2010
| accounts
|
Free Download
(6 pages)
|
AP03 |
On Tuesday 8th June 2010 - new secretary appointed
filed on: 8th, June 2010
| officers
|
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on Tuesday 8th June 2010
filed on: 8th, June 2010
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st January 2009
filed on: 16th, October 2009
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return made up to Friday 20th February 2009
filed on: 20th, February 2009
| annual return
|
Free Download
(10 pages)
|
288b |
On Thursday 28th February 2008 Appointment terminated director
filed on: 28th, February 2008
| officers
|
Free Download
(1 page)
|
288a |
On Thursday 28th February 2008 Director appointed
filed on: 28th, February 2008
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 28/02/2008 from marquess court 69 southampton row london WC1B 4ET
filed on: 28th, February 2008
| address
|
Free Download
(1 page)
|
288a |
On Thursday 28th February 2008 Secretary appointed
filed on: 28th, February 2008
| officers
|
Free Download
(2 pages)
|
288b |
On Thursday 28th February 2008 Appointment terminated secretary
filed on: 28th, February 2008
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed sean's auto's LIMITEDcertificate issued on 20/02/08
filed on: 20th, February 2008
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed sean's auto's LIMITEDcertificate issued on 20/02/08
filed on: 20th, February 2008
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 25th, January 2008
| incorporation
|
Free Download
(31 pages)
|
NEWINC |
Company registration
filed on: 25th, January 2008
| incorporation
|
Free Download
(31 pages)
|