AA |
Total exemption full accounts data made up to 2022-08-31
filed on: 18th, May 2023
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption full accounts data made up to 2021-08-31
filed on: 9th, September 2022
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 2020-08-31
filed on: 15th, July 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 2019-08-31
filed on: 29th, May 2020
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 2018-08-31
filed on: 31st, July 2019
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 2017-08-31
filed on: 31st, May 2018
| accounts
|
Free Download
(11 pages)
|
AD01 |
Registered office address changed from C/O Hughes & Co the Innovation Centre Brunswick Street Nelson Lancashire BB9 0PQ to C/O Hughes & Co. Unit 1 Vantage Court Riverside Business Park Barrowford Lancashire BB9 6BP on 2018-04-13
filed on: 13th, April 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-08-31
filed on: 28th, April 2017
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2015-08-31
filed on: 26th, May 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2015-10-09 with full list of members
filed on: 6th, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-11-06: 5.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-08-31
filed on: 14th, May 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2014-10-09 with full list of members
filed on: 4th, November 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2013-08-31
filed on: 27th, May 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2013-10-09 with full list of members
filed on: 16th, October 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2013-10-16: 5.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2012-08-31
filed on: 29th, May 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2012-10-09 with full list of members
filed on: 10th, November 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2011-08-31
filed on: 23rd, April 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2011-10-09 with full list of members
filed on: 7th, December 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 19 Hey Street Nelson Lancashire BB9 9XH United Kingdom on 2011-12-07
filed on: 7th, December 2011
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Hughes & Co the Innovation Centre Brunswick Street Nelson Lancashire BB9 0PQ United Kingdom on 2011-12-07
filed on: 7th, December 2011
| address
|
Free Download
(1 page)
|
CH01 |
On 2011-10-01 director's details were changed
filed on: 7th, December 2011
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2011-10-01 secretary's details were changed
filed on: 7th, December 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Hughes & Co the Innovation Centre Brunswick St Nelson Lancashire BB9 0PQ United Kingdom on 2011-08-03
filed on: 3rd, August 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2010-08-31
filed on: 9th, May 2011
| accounts
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2011-03-01: 5.00 GBP
filed on: 1st, April 2011
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2010-10-09 with full list of members
filed on: 11th, November 2010
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2010-04-05: 4.00 GBP
filed on: 15th, April 2010
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2009-08-31
filed on: 15th, April 2010
| accounts
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 14th, April 2010
| resolution
|
Free Download
(27 pages)
|
AR01 |
Annual return made up to 2009-10-09 with full list of members
filed on: 23rd, November 2009
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2009-10-01 director's details were changed
filed on: 23rd, November 2009
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2008-08-31
filed on: 12th, June 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return made up to 2008-11-10
filed on: 10th, November 2008
| annual return
|
Free Download
(3 pages)
|
288b |
On 2008-09-10 Appointment terminated secretary
filed on: 10th, September 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008-09-10 Secretary appointed
filed on: 10th, September 2008
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 23/06/2008 from the motor house new street nelson BB9 8JW
filed on: 23rd, June 2008
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2007-08-31
filed on: 20th, June 2008
| accounts
|
Free Download
(3 pages)
|
363s |
Annual return made up to 2008-01-10
filed on: 10th, January 2008
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return made up to 2008-01-10
filed on: 10th, January 2008
| annual return
|
Free Download
(6 pages)
|
288a |
On 2007-12-27 New secretary appointed
filed on: 27th, December 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007-12-27 New secretary appointed
filed on: 27th, December 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 2007-12-20 Secretary resigned
filed on: 20th, December 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007-12-20 Secretary resigned
filed on: 20th, December 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 03/09/07 from: the turnbull building 304 cheetham hill road manchester M8 0PL
filed on: 3rd, September 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 03/09/07 from: the turnbull building 304 cheetham hill road manchester M8 0PL
filed on: 3rd, September 2007
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/10/07 to 31/08/07
filed on: 24th, August 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/10/07 to 31/08/07
filed on: 24th, August 2007
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed motor assist LIMITEDcertificate issued on 20/02/07
filed on: 20th, February 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed motor assist LIMITEDcertificate issued on 20/02/07
filed on: 20th, February 2007
| change of name
|
Free Download
(2 pages)
|
288b |
On 2007-02-13 Secretary resigned
filed on: 13th, February 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007-02-13 Secretary resigned
filed on: 13th, February 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007-02-13 New secretary appointed
filed on: 13th, February 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007-02-13 New secretary appointed
filed on: 13th, February 2007
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 9th, October 2006
| incorporation
|
Free Download
(10 pages)
|
NEWINC |
Incorporation
filed on: 9th, October 2006
| incorporation
|
Free Download
(10 pages)
|