CS01 |
Confirmation statement with no updates 2024/04/04
filed on: 10th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 30th, January 2024
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2023/04/04
filed on: 4th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/04/30
filed on: 23rd, September 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2022/04/26
filed on: 10th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/04/30
filed on: 28th, January 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2021/04/26
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/04/30
filed on: 28th, April 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2020/04/26
filed on: 7th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/04/30
filed on: 31st, January 2020
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2019/11/07. New Address: Unit 2 68 Elwell Street West Bromwich B70 0DN. Previous address: Autoservice Great Bridge 68 Elwell Street West Bromwich B70 0DN
filed on: 7th, November 2019
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2019/10/23. New Address: Autoservice Great Bridge 68 Elwell Street West Bromwich B70 0DN. Previous address: Autoservice Great Bridge 68 Elwell Street West Bromwich B70 0DN England
filed on: 23rd, October 2019
| address
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2019/09/02. New Address: Autoservice Great Bridge 68 Elwell Street West Bromwich B70 0DN. Previous address: 1 Dunkirk Avenue West Bromwich B70 0EP England
filed on: 2nd, September 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/04/26
filed on: 9th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/04/30
filed on: 8th, February 2019
| accounts
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2018/11/20
filed on: 23rd, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/04/26
filed on: 3rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2018/07/03. New Address: 1 Dunkirk Avenue West Bromwich B70 0EP. Previous address: Unit 9 68 Elwell Street West Bromwich B70 0DN England
filed on: 3rd, July 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/04/30
filed on: 29th, January 2018
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: 2017/09/13. New Address: Unit 9 68 Elwell Street West Bromwich B70 0DN. Previous address: 177 Clarence Road Handsworth Birmingham B21 0EF
filed on: 13th, September 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/04/26
filed on: 26th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/04/30
filed on: 23rd, January 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2016/04/26 with full list of members
filed on: 23rd, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/04/30
filed on: 8th, October 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2015/04/26 with full list of members
filed on: 11th, May 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/04/30
filed on: 20th, January 2015
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, November 2014
| gazette
|
Free Download
(1 page)
|
CH01 |
On 2014/11/05 director's details were changed
filed on: 5th, November 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2014/04/26 with full list of members
filed on: 5th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/11/05
capital
|
|
AD01 |
Address change date: 2014/11/05. New Address: 177 Clarence Road Handsworth Birmingham B21 0EF. Previous address: 73 Ardav Road West Bromwich Birmingham West Midlands B70 0RA United Kingdom
filed on: 5th, November 2014
| address
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 26th, August 2014
| gazette
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 26th, April 2013
| incorporation
|
Free Download
(22 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2013/04/26
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|