CS01 |
Confirmation statement with no updates February 28, 2024
filed on: 28th, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2023
filed on: 5th, February 2024
|
accounts |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from April 30, 2023 to April 29, 2023
filed on: 30th, January 2024
|
accounts |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2022
filed on: 25th, April 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates March 8, 2023
filed on: 8th, March 2023
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on March 1, 2023
filed on: 8th, March 2023
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Unit 2-3, Woodland Drive Alma Park Road Grantham NG31 9SR. Change occurred on February 27, 2023. Company's previous address: Unit 8 , Woodland Drive Alma Park Road Grantham NG31 9SR England.
filed on: 27th, February 2023
|
address |
Free Download
(1 page)
|
CH01 |
On February 27, 2023 director's details were changed
filed on: 27th, February 2023
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 27, 2023
filed on: 27th, February 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On February 27, 2023 director's details were changed
filed on: 27th, February 2023
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 22, 2023
filed on: 22nd, February 2023
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 8 , Woodland Drive Alma Park Road Grantham NG31 9SR. Change occurred on February 22, 2023. Company's previous address: Unit 3 Woodland Drive Alma Park Grantham Lincolnshire NG31 9SR.
filed on: 22nd, February 2023
|
address |
Free Download
(1 page)
|
CH01 |
On February 22, 2023 director's details were changed
filed on: 22nd, February 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On February 22, 2023 director's details were changed
filed on: 22nd, February 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 22, 2022
filed on: 22nd, April 2022
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates February 28, 2022
filed on: 28th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 31st, January 2022
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 26th, April 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 28, 2021
filed on: 9th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 29, 2020
filed on: 9th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 24th, January 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 28, 2019
filed on: 11th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 19th, December 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 28, 2018
filed on: 11th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2017
filed on: 25th, January 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 28, 2017
filed on: 13th, March 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 27th, January 2017
|
accounts |
Free Download
(8 pages)
|
AP01 |
On October 1, 2016 new director was appointed.
filed on: 4th, October 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 29, 2016
filed on: 2nd, March 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 29th, January 2016
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 28, 2015
filed on: 18th, March 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 28th, November 2014
|
accounts |
Free Download
(8 pages)
|
AA01 |
Accounting period ending changed to February 28, 2014 (was April 30, 2014).
filed on: 6th, November 2014
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 28, 2014
filed on: 26th, March 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on March 26, 2014: 1.00 GBP
|
capital |
|
CERTNM |
Company name changed asap crush repair center LIMITEDcertificate issued on 25/03/13
filed on: 25th, March 2013
|
change of name |
Free Download
(3 pages)
|
RES15 |
Resolution on March 25, 2013 to change company name
|
change of name |
|
NM01 |
Resolution to change company's name
|
change of name |
|
NEWINC |
Certificate of incorporation
filed on: 28th, February 2013
|
incorporation |
Free Download
(22 pages)
|