AA |
Accounts for a micro company for the period ending on Wednesday 30th November 2022
filed on: 20th, July 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thursday 29th June 2023
filed on: 19th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th November 2021
filed on: 30th, August 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 29th June 2022
filed on: 12th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Friday 1st July 2022
filed on: 12th, July 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 29th June 2021
filed on: 29th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th November 2020
filed on: 5th, March 2021
|
accounts |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th November 2019
filed on: 7th, August 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wednesday 1st July 2020
filed on: 3rd, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 25th June 2020
filed on: 25th, June 2020
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
AA01 |
Accounting period extended to Saturday 30th November 2019. Originally it was Wednesday 31st July 2019
filed on: 29th, July 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 1st July 2019
filed on: 9th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st July 2018
filed on: 30th, April 2019
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address Nickron House Bury Lane Rickmansworth WD3 1DN. Change occurred on Wednesday 7th November 2018. Company's previous address: 70 West Way Rickmansworth WD3 7EN England.
filed on: 7th, November 2018
|
address |
Free Download
(1 page)
|
CH01 |
On Friday 1st June 2018 director's details were changed
filed on: 7th, November 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 1st July 2018
filed on: 13th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st July 2017
filed on: 12th, April 2018
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 30th November 2017.
filed on: 30th, November 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 1st July 2017
filed on: 10th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address PO Box WD3 1RE 70 West Way Cardinal Point, Park Road Rickmansworth Herts WD3 7EN. Change occurred on Monday 22nd May 2017. Company's previous address: 1 Blakes Court Money Hill Road Rickmansworth WD3 7WX England.
filed on: 22nd, May 2017
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 70 West Way Rickmansworth WD3 7EN. Change occurred on Monday 22nd May 2017. Company's previous address: PO Box WD3 1RE 70 West Way Cardinal Point, Park Road Rickmansworth Herts WD3 7EN United Kingdom.
filed on: 22nd, May 2017
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 1 Blakes Court Money Hill Road Rickmansworth WD3 7WX. Change occurred on Tuesday 2nd May 2017. Company's previous address: Unit 3 the Gallery Marston Street Oxford OX4 1LF.
filed on: 2nd, May 2017
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st July 2016
filed on: 15th, March 2017
|
accounts |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 2nd November 2016
filed on: 2nd, November 2016
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Friday 1st July 2016
filed on: 26th, July 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st July 2015
filed on: 24th, February 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 1st July 2015
filed on: 28th, July 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 28th July 2015
|
capital |
|
AA |
Dormant company accounts reported for the period up to Thursday 31st July 2014
filed on: 6th, May 2015
|
accounts |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 5th December 2014
filed on: 5th, December 2014
|
resolution |
|
AD01 |
New registered office address Unit 3 the Gallery Marston Street Oxford OX4 1LF. Change occurred on Friday 5th December 2014. Company's previous address: The Gallery 54 Marston Street Oxford OX4 1LF England.
filed on: 5th, December 2014
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed auto trade network LTDcertificate issued on 05/12/14
filed on: 5th, December 2014
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
AD01 |
New registered office address The Gallery 54 Marston Street Oxford OX4 1LF. Change occurred on Wednesday 19th November 2014. Company's previous address: Suit B210 Macmilan House Paddington Station London W2 1FT.
filed on: 19th, November 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 1st July 2014
filed on: 11th, August 2014
|
annual return |
Free Download
(3 pages)
|
AD01 |
Change of registered office on Friday 30th May 2014 from Cardinal Point Park Road Rickmansworth Hertfordshire WD3 1RE England
filed on: 30th, May 2014
|
address |
Free Download
(1 page)
|
CH01 |
On Friday 15th November 2013 director's details were changed
filed on: 15th, November 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 15th November 2013 director's details were changed
filed on: 15th, November 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Friday 15th November 2013 from 1St Floor 2 Woodberry Grove London London N12 0DR England
filed on: 15th, November 2013
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed fred in the shed LIMITEDcertificate issued on 17/09/13
filed on: 17th, September 2013
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
AD01 |
Change of registered office on Monday 15th July 2013 from 74 Talbot Road Rickmansworth Hertfordshire WD3 1HE England
filed on: 15th, July 2013
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered office on Monday 8th July 2013 from 1St Floor 2 Woodberry Grove Finchley London N12 0DR England
filed on: 8th, July 2013
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 1st, July 2013
|
incorporation |
Free Download
(36 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 1st July 2013
|
capital |
|