AD01 |
Address change date: Tue, 19th Sep 2023. New Address: 185 Ashton New Road Manchester M11 3DX. Previous address: 185 Ashton New Road Manchester M11 3RR United Kingdom
filed on: 19th, September 2023
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 1st Sep 2023. New Address: 185 Ashton New Road Manchester M11 3RR. Previous address: 109 Devonshire Road London W4 2AN England
filed on: 1st, September 2023
| address
|
Free Download
(1 page)
|
TM01 |
Fri, 11th Aug 2023 - the day director's appointment was terminated
filed on: 24th, August 2023
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 18th, May 2023
| accounts
|
Free Download
(24 pages)
|
CH01 |
On Fri, 12th Mar 2021 director's details were changed
filed on: 20th, April 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 22nd Mar 2023
filed on: 5th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Fri, 13th Jan 2023 new director was appointed.
filed on: 20th, January 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 4th Aug 2022 new director was appointed.
filed on: 10th, August 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 2nd Aug 2022 new director was appointed.
filed on: 10th, August 2022
| officers
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Fri, 31st Dec 2021
filed on: 14th, July 2022
| accounts
|
Free Download
(24 pages)
|
TM01 |
Thu, 30th Jun 2022 - the day director's appointment was terminated
filed on: 30th, June 2022
| officers
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Fri, 1st Apr 2022
filed on: 21st, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 1st Apr 2022 director's details were changed
filed on: 21st, April 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 1st Apr 2022 director's details were changed
filed on: 21st, April 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 22nd Mar 2022
filed on: 22nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Mon, 7th Mar 2022 - the day director's appointment was terminated
filed on: 7th, March 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 1st Mar 2022. New Address: 109 Devonshire Road London W4 2AN. Previous address: 197 Horton Road West Drayton UB7 8JD England
filed on: 1st, March 2022
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2020
filed on: 18th, August 2021
| accounts
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates Mon, 22nd Mar 2021
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Thu, 11th Mar 2021 new director was appointed.
filed on: 15th, March 2021
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2019
filed on: 17th, February 2021
| accounts
|
Free Download
(22 pages)
|
MR01 |
Registration of charge 095332030001, created on Wed, 16th Sep 2020
filed on: 23rd, September 2020
| mortgage
|
Free Download
(36 pages)
|
TM01 |
Fri, 5th Jun 2020 - the day director's appointment was terminated
filed on: 16th, June 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 26th Mar 2020
filed on: 27th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2018
filed on: 15th, January 2020
| accounts
|
Free Download
(20 pages)
|
AA01 |
Previous accounting period shortened to Sun, 30th Dec 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(1 page)
|
TM01 |
Tue, 24th Sep 2019 - the day director's appointment was terminated
filed on: 25th, September 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 26th Mar 2019
filed on: 27th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Fri, 8th Mar 2019 new director was appointed.
filed on: 14th, March 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 14th Jan 2019 - the day director's appointment was terminated
filed on: 28th, January 2019
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sun, 31st Dec 2017
filed on: 12th, November 2018
| accounts
|
Free Download
(20 pages)
|
AP01 |
On Fri, 1st Jun 2018 new director was appointed.
filed on: 13th, June 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 13th Apr 2018 - the day director's appointment was terminated
filed on: 13th, April 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 26th Mar 2018
filed on: 6th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Wed, 7th Mar 2018 new director was appointed.
filed on: 14th, March 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 12th Feb 2018 - the day director's appointment was terminated
filed on: 13th, March 2018
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2016
filed on: 18th, December 2017
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with updates Sun, 26th Mar 2017
filed on: 5th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
On Mon, 20th Mar 2017 new director was appointed.
filed on: 27th, March 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 1st Dec 2016 new director was appointed.
filed on: 14th, December 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Thu, 6th Oct 2016 - the day director's appointment was terminated
filed on: 13th, December 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Tue, 20th Sep 2016 - the day director's appointment was terminated
filed on: 4th, October 2016
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2015
filed on: 8th, June 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sat, 26th Mar 2016 with full list of members
filed on: 14th, April 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Wed, 6th Apr 2016: 2000000.00 GBP
filed on: 13th, April 2016
| capital
|
Free Download
(3 pages)
|
AD03 |
Registered inspection location new location: 100 New Bridge Street London EC4V 6JA.
filed on: 13th, April 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 28th Oct 2015 director's details were changed
filed on: 23rd, February 2016
| officers
|
Free Download
(3 pages)
|
CH01 |
On Wed, 28th Oct 2015 director's details were changed
filed on: 27th, November 2015
| officers
|
Free Download
(4 pages)
|
AD01 |
Address change date: Wed, 26th Aug 2015. New Address: 197 Horton Road West Drayton UB7 8JD. Previous address: Tesla Store & Service Centre 197 Horton Road West Drayton United Kingdom UB7 8HZ England
filed on: 26th, August 2015
| address
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from Sat, 30th Apr 2016 to Thu, 31st Dec 2015
filed on: 22nd, July 2015
| accounts
|
Free Download
(1 page)
|
AP01 |
On Thu, 9th Apr 2015 new director was appointed.
filed on: 17th, July 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 9th Apr 2015 new director was appointed.
filed on: 16th, July 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, April 2015
| incorporation
|
Free Download
(38 pages)
|