GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, August 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 7th April 2022
filed on: 8th, January 2023
| accounts
|
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from 25th March 2022 to 8th April 2022
filed on: 14th, December 2022
| accounts
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 24th, June 2022
| accounts
|
Free Download
(3 pages)
|
TM01 |
29th April 2021 - the day director's appointment was terminated
filed on: 10th, June 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 10th June 2022
filed on: 10th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 29th April 2021
filed on: 10th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 29th April 2021
filed on: 10th, June 2022
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 29th April 2021
filed on: 10th, June 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 24th April 2022
filed on: 12th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 26th March 2021 to 25th March 2021
filed on: 25th, March 2022
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 26th March 2021
filed on: 27th, December 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 24th April 2021
filed on: 29th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 2nd, April 2021
| accounts
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 28th March 2020 to 27th March 2020
filed on: 28th, March 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 24th April 2020
filed on: 27th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 24th April 2019
filed on: 3rd, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 28th March 2018
filed on: 29th, December 2018
| accounts
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 27th, June 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 30th May 2018. New Address: Suite 4 Commerical Mews 93-97 Main Street Larne BT40 1HJ. Previous address: 18a Belfast Road Bangor County Down BT20 3PU Northern Ireland
filed on: 30th, May 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 24th April 2018
filed on: 24th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 19th December 2017
filed on: 24th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 19th December 2017
filed on: 24th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
19th December 2017 - the day director's appointment was terminated
filed on: 24th, April 2018
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 29th March 2017
filed on: 27th, March 2018
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 30th March 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 14th October 2017
filed on: 19th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 27th, December 2016
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 14th October 2016
filed on: 12th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 14th October 2015 with full list of members
filed on: 3rd, February 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 3rd February 2016: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 31st, January 2016
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, January 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 12th, January 2016
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 24th August 2015. New Address: 18a Belfast Road Bangor County Down BT20 3PU. Previous address: 85C Belfast Road Carrickfergus BT38 8BY
filed on: 24th, August 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st August 2014
filed on: 26th, May 2015
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 20th February 2015
filed on: 12th, March 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 14th October 2014 with full list of members
filed on: 14th, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 14th October 2014: 1.00 GBP
capital
|
|
AR01 |
Annual return drawn up to 30th August 2014 with full list of members
filed on: 26th, September 2014
| annual return
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 31st August 2015 to 31st March 2015
filed on: 12th, September 2014
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed usa car valeting centres LTDcertificate issued on 21/07/14
filed on: 21st, July 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 5th, September 2013
| resolution
|
Free Download
(22 pages)
|
CERTNM |
Company name changed usa car valeting services LTDcertificate issued on 04/09/13
filed on: 4th, September 2013
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 4th, September 2013
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 30th, August 2013
| incorporation
|
Free Download
(29 pages)
|