CS01 |
Confirmation statement with no updates Sunday 12th November 2023
filed on: 14th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 19th, August 2023
|
accounts |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Saturday 12th November 2022
filed on: 12th, November 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 12th November 2022
filed on: 12th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 24th, September 2022
|
accounts |
Free Download
(3 pages)
|
AD01 |
New registered office address 13 Manser Road Rainham RM13 8NP. Change occurred on Tuesday 13th September 2022. Company's previous address: First Floor, Office 15 321-323 High Road, Chadwell Heath, London, RM6 6AX England.
filed on: 13th, September 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 28th November 2021
filed on: 17th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 18th, September 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 28th November 2020
filed on: 29th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 21st, November 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 28th November 2019
filed on: 10th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 31st, August 2019
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address First Floor, Office 15 321-323 High Road, Chadwell Heath, London, RM6 6AX. Change occurred on Friday 7th June 2019. Company's previous address: 49a Upper Street London N1 0PN.
filed on: 7th, June 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 28th November 2018
filed on: 28th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 8th, September 2018
|
accounts |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 1st December 2017
filed on: 6th, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 3rd December 2017
filed on: 2nd, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 9th, September 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 3rd December 2016
filed on: 16th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2015
filed on: 30th, July 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 3rd December 2015
filed on: 17th, December 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 17th December 2015
|
capital |
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st December 2014
filed on: 19th, September 2015
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 3rd December 2014
filed on: 24th, December 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2013
filed on: 29th, September 2014
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 3rd December 2013
filed on: 17th, January 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 17th January 2014
|
capital |
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2012
filed on: 21st, February 2013
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 3rd December 2012
filed on: 18th, December 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2011
filed on: 24th, May 2012
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 3rd December 2011
filed on: 22nd, December 2011
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2010
filed on: 19th, August 2011
|
accounts |
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 17th May 2011
filed on: 17th, May 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 17th May 2011.
filed on: 17th, May 2011
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 3rd December 2010
filed on: 18th, March 2011
|
annual return |
Free Download
(14 pages)
|
AP01 |
New director appointment on Friday 27th August 2010.
filed on: 27th, August 2010
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Thursday 19th August 2010
filed on: 19th, August 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 21st May 2010.
filed on: 21st, May 2010
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Friday 21st May 2010
filed on: 21st, May 2010
|
officers |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 11th, January 2010
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed angels express cars LTDcertificate issued on 11/01/10
filed on: 11th, January 2010
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 29th, December 2009
|
change of name |
Free Download
(1 page)
|
CERTNM |
Company name changed angel minicab service LTDcertificate issued on 29/12/09
filed on: 29th, December 2009
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 3rd, December 2009
|
incorporation |
Free Download
(8 pages)
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|