AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 18th, July 2023
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 4th, August 2022
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 15th, December 2021
|
accounts |
Free Download
(9 pages)
|
CH01 |
On Wednesday 24th November 2021 director's details were changed
filed on: 24th, November 2021
|
officers |
Free Download
(2 pages)
|
MR04 |
Charge 053962020001 satisfaction in full.
filed on: 23rd, September 2021
|
mortgage |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 182a High Street Beckenham Kent BR3 1EW to Addington Business Centre 24 Vulcan Way New Addington Surrey CR0 9UG on Friday 30th April 2021
filed on: 30th, April 2021
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 1st, July 2020
|
accounts |
Free Download
(2 pages)
|
MR01 |
Registration of charge 053962020001, created on Thursday 14th November 2019
filed on: 19th, November 2019
|
mortgage |
Free Download
(41 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 22nd, October 2019
|
accounts |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Sunday 31st July 2011
filed on: 25th, July 2019
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 29th, June 2018
|
accounts |
Free Download
(2 pages)
|
CH01 |
On Thursday 4th January 2018 director's details were changed
filed on: 4th, January 2018
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 20th, September 2017
|
accounts |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 30th, September 2016
|
accounts |
Free Download
(5 pages)
|
CH01 |
On Tuesday 1st December 2015 director's details were changed
filed on: 8th, January 2016
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 9th, September 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Monday 10th August 2015 with full list of members
filed on: 8th, September 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Tuesday 8th September 2015
|
capital |
|
AD01 |
Registered office address changed from 86 Edgehill Road Chislehurst Kent BR7 6LB to 182a High Street Beckenham Kent BR3 1EW on Tuesday 30th September 2014
filed on: 30th, September 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 10th August 2014 with full list of members
filed on: 18th, September 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 11th, July 2014
|
accounts |
Free Download
(5 pages)
|
CH01 |
On Friday 6th December 2013 director's details were changed
filed on: 6th, December 2013
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 23rd, September 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Saturday 10th August 2013 with full list of members
filed on: 27th, August 2013
|
annual return |
Free Download
(3 pages)
|
AR01 |
Annual return made up to Friday 10th August 2012 with full list of members
filed on: 12th, September 2012
|
annual return |
Free Download
(3 pages)
|
CH01 |
On Monday 12th September 2011 director's details were changed
filed on: 12th, September 2012
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 13th, August 2012
|
accounts |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 8th, January 2012
|
accounts |
Free Download
(6 pages)
|
TM02 |
Secretary appointment termination on Wednesday 17th August 2011
filed on: 17th, August 2011
|
officers |
Free Download
(1 page)
|
AP03 |
On Wednesday 17th August 2011 - new secretary appointed
filed on: 17th, August 2011
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 17th August 2011
filed on: 17th, August 2011
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 10th August 2011 with full list of members
filed on: 17th, August 2011
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 24th, August 2010
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Tuesday 10th August 2010 with full list of members
filed on: 11th, August 2010
|
annual return |
Free Download
(5 pages)
|
AP01 |
New director appointment on Tuesday 29th June 2010.
filed on: 29th, June 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 17th March 2010 with full list of members
filed on: 24th, March 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 4th, June 2009
|
accounts |
Free Download
(6 pages)
|
363a |
Annual return made up to Wednesday 1st April 2009
filed on: 1st, April 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2008
filed on: 7th, August 2008
|
accounts |
Free Download
(6 pages)
|
288c |
Director's change of particulars
filed on: 29th, May 2008
|
officers |
Free Download
(2 pages)
|
363a |
Annual return made up to Thursday 29th May 2008
filed on: 29th, May 2008
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2007
filed on: 17th, May 2007
|
accounts |
Free Download
(7 pages)
|
363a |
Annual return made up to Tuesday 17th April 2007
filed on: 17th, April 2007
|
annual return |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2006
filed on: 7th, September 2006
|
accounts |
Free Download
(11 pages)
|
363a |
Annual return made up to Thursday 13th April 2006
filed on: 13th, April 2006
|
annual return |
Free Download
(2 pages)
|
CERTNM |
Company name changed mint wheels LTDcertificate issued on 19/10/05
filed on: 19th, October 2005
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed flat & polish LTDcertificate issued on 11/08/05
filed on: 11th, August 2005
|
change of name |
Free Download
(2 pages)
|
288c |
Director's particulars changed
filed on: 8th, June 2005
|
officers |
Free Download
(1 page)
|
288a |
On Monday 21st March 2005 New secretary appointed
filed on: 21st, March 2005
|
officers |
Free Download
(1 page)
|
288b |
On Monday 21st March 2005 Director resigned
filed on: 21st, March 2005
|
officers |
Free Download
(1 page)
|
288a |
On Monday 21st March 2005 New director appointed
filed on: 21st, March 2005
|
officers |
Free Download
(1 page)
|
288b |
On Monday 21st March 2005 Secretary resigned
filed on: 21st, March 2005
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 17th, March 2005
|
incorporation |
Free Download
(13 pages)
|