CS01 |
Confirmation statement with no updates March 26, 2024
filed on: 10th, April 2024
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control June 13, 2023
filed on: 26th, March 2024
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On June 13, 2023 director's details were changed
filed on: 26th, March 2024
|
officers |
Free Download
(2 pages)
|
CH01 |
On June 13, 2023 director's details were changed
filed on: 26th, March 2024
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on June 13, 2023
filed on: 26th, March 2024
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 29, 2022
filed on: 22nd, December 2023
|
accounts |
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from December 30, 2022 to December 29, 2022
filed on: 26th, September 2023
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 26, 2023
filed on: 13th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 30, 2021
filed on: 22nd, December 2022
|
accounts |
Free Download
(5 pages)
|
MR01 |
Registration of charge 108672000001, created on October 7, 2022
filed on: 14th, October 2022
|
mortgage |
Free Download
(82 pages)
|
AA01 |
Previous accounting period shortened from December 31, 2021 to December 30, 2021
filed on: 28th, September 2022
|
accounts |
Free Download
(1 page)
|
CERTNM |
Company name changed change automotive LIMITEDcertificate issued on 17/08/22
filed on: 17th, August 2022
|
change of name |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 26, 2022
filed on: 1st, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control December 31, 2020
filed on: 29th, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On December 31, 2020 new director was appointed.
filed on: 26th, March 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 26, 2021
filed on: 26th, March 2021
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: December 31, 2020
filed on: 26th, March 2021
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control December 31, 2020
filed on: 26th, March 2021
|
persons with significant control |
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to December 31, 2021
filed on: 26th, March 2021
|
accounts |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control January 19, 2021
filed on: 19th, January 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On January 19, 2021 director's details were changed
filed on: 19th, January 2021
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2020
filed on: 10th, December 2020
|
accounts |
Free Download
(5 pages)
|
CH01 |
On September 21, 2020 director's details were changed
filed on: 21st, September 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 21, 2020
filed on: 21st, September 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 13, 2020
filed on: 24th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2019
filed on: 24th, April 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates July 13, 2019
filed on: 22nd, July 2019
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On July 12, 2019 director's details were changed
filed on: 12th, July 2019
|
officers |
Free Download
(2 pages)
|
CH03 |
On July 12, 2019 secretary's details were changed
filed on: 12th, July 2019
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2018
filed on: 8th, March 2019
|
accounts |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from The Barn 3 Gyes Old Yard White Street Market Lavington Devizes Wiltshire SN10 4DA United Kingdom to The Courtyard 33 Duke Street Trowbridge Wiltshire BA14 8EA on November 14, 2018
filed on: 14th, November 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 13, 2018
filed on: 9th, August 2018
|
confirmation statement |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control July 12, 2018
filed on: 24th, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control July 12, 2018
filed on: 24th, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On July 12, 2018 director's details were changed
filed on: 24th, July 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 12, 2018
filed on: 23rd, July 2018
|
officers |
Free Download
(1 page)
|
CH01 |
On July 12, 2018 director's details were changed
filed on: 23rd, July 2018
|
officers |
Free Download
(2 pages)
|
CH03 |
On July 12, 2018 secretary's details were changed
filed on: 23rd, July 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 12, 2018
filed on: 23rd, July 2018
|
officers |
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement July 23, 2018
filed on: 23rd, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 12, 2018
filed on: 23rd, July 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 12, 2018
filed on: 19th, July 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 12, 2018
filed on: 19th, July 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 12, 2018
filed on: 19th, July 2018
|
officers |
Free Download
(1 page)
|
CH03 |
On August 1, 2017 secretary's details were changed
filed on: 3rd, August 2017
|
officers |
Free Download
(1 page)
|
CH01 |
On August 1, 2017 director's details were changed
filed on: 3rd, August 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On August 1, 2017 director's details were changed
filed on: 3rd, August 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On August 1, 2017 new director was appointed.
filed on: 3rd, August 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On August 1, 2017 new director was appointed.
filed on: 3rd, August 2017
|
officers |
Free Download
(2 pages)
|
AP03 |
On August 1, 2017 - new secretary appointed
filed on: 2nd, August 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On August 1, 2017 new director was appointed.
filed on: 2nd, August 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On August 1, 2017 new director was appointed.
filed on: 2nd, August 2017
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, July 2017
|
incorporation |
Free Download
(8 pages)
|
SH01 |
Capital declared on July 14, 2017: 0.01 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|