GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 24th, January 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 1st, November 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 19th, October 2022
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 21st, December 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Mon, 29th Nov 2021
filed on: 9th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 31st, August 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 29th Nov 2020
filed on: 15th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 31st, August 2020
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Fri, 29th Nov 2019
filed on: 12th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 27th, July 2019
|
accounts |
Free Download
(7 pages)
|
AD01 |
Address change date: Sat, 27th Jul 2019. New Address: 2 Chine Road Upper Woodford Salisbury Wiltshire SP4 6NX. Previous address: 26 the Burrows Birstall, Batley Wakefield West Yorkshire England
filed on: 27th, July 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 29th Nov 2018
filed on: 13th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 30th, August 2018
|
accounts |
Free Download
(7 pages)
|
AD01 |
Address change date: Tue, 23rd Jan 2018. New Address: 26 the Burrows Birstall, Batley Wakefield West Yorkshire. Previous address: C/O Mr Kyle A. Meredith Apt 42 New Hampton Lofts 90 Great Hampton Street Birmingham West Midlands B18 6EU United Kingdom
filed on: 23rd, January 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 29th Nov 2017
filed on: 12th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Nov 2016
filed on: 28th, August 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 29th Nov 2016
filed on: 4th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
CERTNM |
Company name changed altus car care LIMITEDcertificate issued on 12/01/16
filed on: 12th, January 2016
|
change of name |
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
|
change of name |
|
NEWINC |
Certificate of incorporation
filed on: 30th, November 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on Mon, 30th Nov 2015: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|