AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 13th, February 2024
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, January 2024
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, November 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-05-17
filed on: 5th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2023-03-03 director's details were changed
filed on: 6th, March 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2023-02-08
filed on: 10th, February 2023
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 16th, November 2022
|
accounts |
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control 2022-06-24
filed on: 13th, July 2022
|
persons with significant control |
Free Download
|
CH01 |
On 2022-07-12 director's details were changed
filed on: 12th, July 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-06-24
filed on: 12th, July 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-06-24
filed on: 12th, July 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022-07-12
filed on: 12th, July 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-05-17
filed on: 19th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 17th, September 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2021-05-17
filed on: 16th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O N Davies Unit 12/13 the Courtyard Buntsford Drive Bromsgrove Worcestershire B60 3DJ to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2021-07-15
filed on: 15th, July 2021
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 15th, September 2020
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2020-05-17
filed on: 17th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-05-17
filed on: 17th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 12th, April 2019
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 27th, September 2018
|
accounts |
Free Download
(10 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018-09-17
filed on: 17th, September 2018
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018-05-17
filed on: 17th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 16th, June 2017
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2017-05-17
filed on: 18th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 13th, July 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2016-05-17 with full list of members
filed on: 27th, May 2016
|
annual return |
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2015-05-17 with full list of members
filed on: 22nd, June 2015
|
annual return |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Universal Automotive Ltd Greenhill Industrial Estate Birmingham Road Kidderminster West Midlands DY10 2RN to C/O N Davies Unit 12/13 the Courtyard Buntsford Drive Bromsgrove Worcestershire B60 3DJ on 2015-06-22
filed on: 22nd, June 2015
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-07-31
filed on: 5th, May 2015
|
accounts |
Free Download
|
AA01 |
Current accounting period extended from 2015-07-31 to 2015-12-31
filed on: 26th, March 2015
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-05-17 with full list of members
filed on: 12th, June 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-06-12: 100.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 2013-07-31
filed on: 11th, December 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2013-05-17 with full list of members
filed on: 23rd, May 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2012-07-31
filed on: 13th, May 2013
|
accounts |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2013-05-03
filed on: 3rd, May 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2013-05-02
filed on: 2nd, May 2013
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2013-05-02
filed on: 2nd, May 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2012-05-17 with full list of members
filed on: 22nd, May 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2011-07-31
filed on: 16th, February 2012
|
accounts |
Free Download
(4 pages)
|
AA01 |
Previous accounting period extended from 2011-05-31 to 2011-07-31
filed on: 23rd, January 2012
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2011-05-17 with full list of members
filed on: 18th, May 2011
|
annual return |
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on 2010-10-11
filed on: 11th, October 2010
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2010-10-11
filed on: 11th, October 2010
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2010-10-11
filed on: 11th, October 2010
|
officers |
Free Download
(2 pages)
|
AP03 |
On 2010-10-11 - new secretary appointed
filed on: 11th, October 2010
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 17th, May 2010
|
incorporation |
Free Download
(21 pages)
|