AA |
Micro company accounts made up to 2023-02-26
filed on: 26th, November 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023-09-16
filed on: 27th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-02-26
filed on: 25th, November 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-09-16
filed on: 30th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-02-26
filed on: 27th, February 2022
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from 2021-02-27 to 2021-02-26
filed on: 27th, November 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-09-16
filed on: 20th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-02-27
filed on: 28th, February 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-09-16
filed on: 1st, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-09-16
filed on: 6th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-02-28
filed on: 27th, November 2019
| accounts
|
Free Download
(10 pages)
|
CH01 |
On 2019-07-24 director's details were changed
filed on: 29th, July 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-07-24
filed on: 29th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2018-02-28
filed on: 27th, December 2018
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from 2018-02-28 to 2018-02-27
filed on: 29th, November 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-09-16
filed on: 24th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 5 Babington Road Dagenham RM8 2XL England to 75-77 Chequers Lane Dagenham RM9 6QJ on 2018-05-16
filed on: 16th, May 2018
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 925 Finchley Road London NW11 7PE England to 5 Babington Road Dagenham RM8 2XL on 2018-01-10
filed on: 10th, January 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-02-28
filed on: 28th, November 2017
| accounts
|
Free Download
(10 pages)
|
AP01 |
New director was appointed on 2017-11-22
filed on: 22nd, November 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-09-16
filed on: 4th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 5 Babington Road Dagenham RM8 2XL to 925 Finchley Road London NW11 7PE on 2017-02-20
filed on: 20th, February 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2017-02-20
filed on: 20th, February 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-09-16
filed on: 28th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2016-02-29
filed on: 15th, July 2016
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2015-02-28
filed on: 23rd, November 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2015-09-16 with full list of members
filed on: 6th, October 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2014-02-28
filed on: 25th, November 2014
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2014-09-16
filed on: 17th, September 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2014-09-16 with full list of members
filed on: 17th, September 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-09-17: 100.00 GBP
capital
|
|
CERTNM |
Company name changed skippy hand car wash LTDcertificate issued on 16/09/14
filed on: 16th, September 2014
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2014-09-16
filed on: 16th, September 2014
| resolution
|
|
AR01 |
Annual return made up to 2014-02-28 with full list of members
filed on: 14th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-03-14: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-02-28
filed on: 20th, November 2013
| accounts
|
Free Download
(3 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 23rd, July 2013
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 15th, July 2013
| dissolution
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2013-02-28 with full list of members
filed on: 19th, April 2013
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 28th, February 2012
| incorporation
|
Free Download
(36 pages)
|