AA |
Full accounts for the period ending 31st October 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(28 pages)
|
MR04 |
Satisfaction of charge 076405040022 in full
filed on: 30th, August 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 076405040021 in full
filed on: 30th, August 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 076405040023 in full
filed on: 30th, August 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 076405040020 in full
filed on: 30th, August 2023
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 076405040035, created on 18th July 2023
filed on: 20th, July 2023
| mortgage
|
Free Download
(9 pages)
|
MR04 |
Satisfaction of charge 076405040028 in full
filed on: 7th, July 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 076405040025 in full
filed on: 7th, July 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 076405040024 in full
filed on: 7th, July 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 076405040033 in full
filed on: 7th, July 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 076405040032 in full
filed on: 7th, July 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 076405040031 in full
filed on: 7th, July 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 076405040029 in full
filed on: 7th, July 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 076405040026 in full
filed on: 7th, July 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 076405040027 in full
filed on: 7th, July 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 076405040030 in full
filed on: 7th, July 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 076405040019 in full
filed on: 6th, July 2023
| mortgage
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Rivermead House Hamm Moor Lane Weybridge Surrey KT15 2SF England on 28th June 2023 to 500 Dashwood Lang Road Bourne Business Park Addlestone KT15 2HJ
filed on: 28th, June 2023
| address
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 076405040034 in full
filed on: 20th, June 2023
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 076405040034, created on 22nd February 2023
filed on: 22nd, February 2023
| mortgage
|
Free Download
(33 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 17th, January 2023
| resolution
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 8th, January 2023
| incorporation
|
Free Download
(8 pages)
|
AP01 |
New director was appointed on 22nd December 2022
filed on: 23rd, December 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 22nd December 2022
filed on: 23rd, December 2022
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st October 2022
filed on: 13th, December 2022
| accounts
|
Free Download
(29 pages)
|
MR04 |
Satisfaction of charge 076405040012 in full
filed on: 31st, August 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 076405040016 in full
filed on: 5th, July 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 076405040014 in full
filed on: 5th, July 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 076405040015 in full
filed on: 7th, June 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 076405040018 in full
filed on: 16th, May 2022
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 076405040033, created on 18th January 2022
filed on: 21st, January 2022
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 076405040017 in full
filed on: 18th, January 2022
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 076405040032, created on 31st December 2021
filed on: 6th, January 2022
| mortgage
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 076405040030, created on 5th January 2022
filed on: 6th, January 2022
| mortgage
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 076405040031, created on 23rd December 2021
filed on: 6th, January 2022
| mortgage
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 31st October 2021
filed on: 3rd, December 2021
| accounts
|
Free Download
(24 pages)
|
MR01 |
Registration of charge 076405040029, created on 6th April 2021
filed on: 20th, April 2021
| mortgage
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 076405040028, created on 1st April 2021
filed on: 8th, April 2021
| mortgage
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 076405040027, created on 24th March 2021
filed on: 30th, March 2021
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 076405040024, created on 19th March 2021
filed on: 24th, March 2021
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 076405040026, created on 15th March 2021
filed on: 24th, March 2021
| mortgage
|
Free Download
(27 pages)
|
MR01 |
Registration of charge 076405040025, created on 15th March 2021
filed on: 24th, March 2021
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2020
filed on: 4th, December 2020
| accounts
|
Free Download
(8 pages)
|
MR04 |
Satisfaction of charge 076405040011 in full
filed on: 30th, July 2020
| mortgage
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 22nd, April 2020
| resolution
|
Free Download
(2 pages)
|
SH03 |
Purchase of own shares
filed on: 20th, April 2020
| capital
|
Free Download
(3 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 26th March 2020: 63.75 GBP
filed on: 14th, April 2020
| capital
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 076405040023, created on 27th February 2020
filed on: 2nd, March 2020
| mortgage
|
Free Download
(14 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2019
filed on: 3rd, January 2020
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 076405040022, created on 15th July 2019
filed on: 15th, July 2019
| mortgage
|
Free Download
(24 pages)
|
MR01 |
Registration of charge 076405040021, created on 15th July 2019
filed on: 15th, July 2019
| mortgage
|
Free Download
(20 pages)
|
MR01 |
Registration of charge 076405040020, created on 10th June 2019
filed on: 12th, June 2019
| mortgage
|
Free Download
(23 pages)
|
MR01 |
Registration of charge 076405040019, created on 15th April 2019
filed on: 18th, April 2019
| mortgage
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from Rivermead House Hamm Moor Lane Addlestone KT15 2SF England on 19th September 2018 to Rivermead House Hamm Moor Lane Weybridge Surrey KT15 2SF
filed on: 19th, September 2018
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 076405040018, created on 31st May 2018
filed on: 20th, June 2018
| mortgage
|
Free Download
(16 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2017
filed on: 11th, December 2017
| accounts
|
Free Download
(9 pages)
|
SH01 |
Statement of Capital on 1st March 2017: 70.83 GBP
filed on: 12th, May 2017
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of allotment of securities
filed on: 10th, May 2017
| resolution
|
Free Download
(19 pages)
|
AD01 |
Change of registered address from Herd House Roy Richmond Way Epsom Surrey KT19 9BA England on 3rd April 2017 to Rivermead House Hamm Moor Lane Addlestone KT15 2SF
filed on: 3rd, April 2017
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 076405040017, created on 23rd November 2016
filed on: 1st, December 2016
| mortgage
|
Free Download
(16 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2016
filed on: 24th, November 2016
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 076405040016, created on 11th November 2016
filed on: 17th, November 2016
| mortgage
|
Free Download
(14 pages)
|
MR01 |
Registration of charge 076405040015, created on 21st October 2016
filed on: 25th, October 2016
| mortgage
|
Free Download
(14 pages)
|
MR01 |
Registration of charge 076405040014, created on 23rd September 2016
filed on: 6th, October 2016
| mortgage
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 076405040013, created on 14th July 2016
filed on: 18th, July 2016
| mortgage
|
Free Download
(13 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th May 2016
filed on: 23rd, May 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Trg House Roy Richmond Way Epsom Surrey KT19 9BA on 22nd December 2015 to Herd House Roy Richmond Way Epsom Surrey KT19 9BA
filed on: 22nd, December 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st October 2015
filed on: 11th, December 2015
| accounts
|
Free Download
(5 pages)
|
CERTNM |
Company name changed trg vehicle hire LTDcertificate issued on 28/08/15
filed on: 28th, August 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AR01 |
Annual return with complete list of members, drawn up to 19th May 2015
filed on: 22nd, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 22nd May 2015: 63.75 GBP
capital
|
|
MR04 |
Satisfaction of charge 076405040010 in full
filed on: 18th, May 2015
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st October 2014
filed on: 5th, May 2015
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 076405040012, created on 24th April 2015
filed on: 28th, April 2015
| mortgage
|
Free Download
(5 pages)
|
MR04 |
Satisfaction of charge 076405040007 in full
filed on: 25th, April 2015
| mortgage
|
Free Download
|
MR04 |
Satisfaction of charge 6 in full
filed on: 25th, April 2015
| mortgage
|
Free Download
|
MR01 |
Registration of charge 076405040011, created on 22nd April 2015
filed on: 22nd, April 2015
| mortgage
|
Free Download
|
MR01 |
Registration of charge 076405040010, created on 7th November 2014
filed on: 17th, November 2014
| mortgage
|
Free Download
(30 pages)
|
TM01 |
Director's appointment terminated on 7th November 2014
filed on: 10th, November 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On 7th November 2014 director's details were changed
filed on: 10th, November 2014
| officers
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 076405040009 in full
filed on: 7th, November 2014
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 076405040008 in full
filed on: 7th, November 2014
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 4 in full
filed on: 7th, November 2014
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 3 in full
filed on: 7th, November 2014
| mortgage
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 2 in full
filed on: 7th, November 2014
| mortgage
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 7th, November 2014
| mortgage
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 30th April 2014 to 31st October 2014
filed on: 29th, October 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 19th May 2014
filed on: 13th, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 13th June 2014: 63.75 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th April 2013
filed on: 6th, March 2014
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 076405040009
filed on: 9th, November 2013
| mortgage
|
Free Download
(36 pages)
|
MR04 |
Satisfaction of charge 5 in full
filed on: 24th, October 2013
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 076405040008
filed on: 23rd, September 2013
| mortgage
|
Free Download
(23 pages)
|
MR01 |
Registration of charge 076405040007
filed on: 21st, June 2013
| mortgage
|
Free Download
(18 pages)
|
CH01 |
On 18th March 2013 director's details were changed
filed on: 23rd, May 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th May 2013
filed on: 23rd, May 2013
| annual return
|
Free Download
(4 pages)
|
TM02 |
Secretary's appointment terminated on 2nd May 2013
filed on: 2nd, May 2013
| officers
|
Free Download
(1 page)
|
AP03 |
On 2nd May 2013, company appointed a new person to the position of a secretary
filed on: 2nd, May 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 41 Alexandra Road London SW19 7JZ England on 2nd May 2013
filed on: 2nd, May 2013
| address
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 6
filed on: 18th, October 2012
| mortgage
|
Free Download
(10 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2012
filed on: 8th, August 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th May 2012
filed on: 9th, July 2012
| annual return
|
Free Download
(5 pages)
|
CERTNM |
Company name changed A3 selfdrive LTDcertificate issued on 13/06/12
filed on: 13th, June 2012
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 1st May 2012
change of name
|
|
CONNOT |
Notice of change of name
filed on: 1st, June 2012
| change of name
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 5
filed on: 19th, May 2012
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 4
filed on: 2nd, May 2012
| mortgage
|
Free Download
(7 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 9th, March 2012
| mortgage
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 24th February 2012
filed on: 24th, February 2012
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 31st May 2012 to 30th April 2012
filed on: 24th, February 2012
| accounts
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 13th, February 2012
| mortgage
|
Free Download
(7 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 5th January 2012: 63.75 GBP
filed on: 5th, January 2012
| capital
|
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on 30th November 2011
filed on: 5th, January 2012
| capital
|
Free Download
(4 pages)
|
SH03 |
Purchase of own shares
filed on: 5th, January 2012
| capital
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 30th November 2011: 63.75 GBP
filed on: 5th, January 2012
| capital
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 23rd, December 2011
| mortgage
|
Free Download
(8 pages)
|
TM01 |
Director's appointment terminated on 1st June 2011
filed on: 1st, June 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 19th, May 2011
| incorporation
|
Free Download
(9 pages)
|