PSC05 |
Change to a person with significant control Friday 5th January 2018
filed on: 14th, February 2024
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 13th February 2024
filed on: 14th, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Sunday 31st December 2023
filed on: 2nd, January 2024
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Saturday 31st December 2022
filed on: 21st, December 2023
|
accounts |
Free Download
(31 pages)
|
CH01 |
On Thursday 13th April 2023 director's details were changed
filed on: 14th, April 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 13th February 2023
filed on: 13th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AAMD |
Amended full accounts for the period to Friday 31st December 2021
filed on: 17th, January 2023
|
accounts |
Free Download
(134 pages)
|
AA |
Full accounts data made up to Friday 31st December 2021
filed on: 15th, December 2022
|
accounts |
Free Download
(34 pages)
|
CS01 |
Confirmation statement with no updates Sunday 13th February 2022
filed on: 23rd, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2020
filed on: 13th, January 2022
|
accounts |
Free Download
(131 pages)
|
CH01 |
On Thursday 1st April 2021 director's details were changed
filed on: 7th, May 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 13th February 2021
filed on: 18th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Tuesday 31st December 2019
filed on: 11th, January 2021
|
accounts |
Free Download
(30 pages)
|
TM01 |
Director's appointment was terminated on Saturday 31st October 2020
filed on: 4th, November 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Saturday 31st October 2020.
filed on: 4th, November 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 30th September 2020.
filed on: 7th, October 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 30th September 2020
filed on: 7th, October 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 13th February 2020
filed on: 24th, February 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts data made up to Monday 31st December 2018
filed on: 21st, November 2019
|
accounts |
Free Download
(28 pages)
|
MR04 |
Charge 106188870001 satisfaction in full.
filed on: 23rd, October 2019
|
mortgage |
Free Download
(1 page)
|
SH01 |
1.31 USD is the capital in company's statement on Saturday 29th June 2019
filed on: 23rd, July 2019
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wednesday 13th February 2019
filed on: 19th, February 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts data made up to Sunday 31st December 2017
filed on: 18th, December 2018
|
accounts |
Free Download
(28 pages)
|
SH01 |
1.30 USD is the capital in company's statement on Wednesday 18th April 2018
filed on: 3rd, May 2018
|
capital |
Free Download
(5 pages)
|
MR01 |
Registration of charge 106188870001, created on Wednesday 18th April 2018
filed on: 19th, April 2018
|
mortgage |
Free Download
(27 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 28th February 2018 to Sunday 31st December 2017
filed on: 23rd, March 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 13th February 2018
filed on: 21st, February 2018
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
New registered office address One Fleet Place London EC4M 7WS. Change occurred on Friday 5th January 2018. Company's previous address: C/O Iac Group Highway Point, Gorsey Lane Coleshill Birmingham B46 1JU United Kingdom.
filed on: 5th, January 2018
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 15th September 2017
filed on: 3rd, October 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 15th September 2017
filed on: 3rd, October 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 15th September 2017.
filed on: 3rd, October 2017
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 15th September 2017.
filed on: 3rd, October 2017
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 2nd, October 2017
|
resolution |
Free Download
(32 pages)
|
SH02 |
Sub-division of shares on Wednesday 14th June 2017
filed on: 12th, July 2017
|
capital |
Free Download
(4 pages)
|
AP01 |
New director appointment on Friday 30th June 2017.
filed on: 3rd, July 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Iac Group Highway Point, Gorsey Lane Coleshill Birmingham B46 1JU. Change occurred on Friday 23rd June 2017. Company's previous address: C/O International Automotive Components Group, Highway Point, Gorsey Lane Coleshill Birmingham B46 1JU United Kingdom.
filed on: 23rd, June 2017
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address C/O International Automotive Components Group, Highway Point, Gorsey Lane Coleshill Birmingham B46 1JU. Change occurred on Friday 23rd June 2017. Company's previous address: Highway Point Gorsey Lane Coleshill Birmingham B46 1JU United Kingdom.
filed on: 23rd, June 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 14th, February 2017
|
incorporation |
Free Download
(37 pages)
|