SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 9th, August 2022
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 12th, July 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 4th, July 2022
|
dissolution |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 31st January 2022
filed on: 24th, June 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Monday 22nd November 2021
filed on: 22nd, November 2021
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Fareham Hand & Car Wash Western Road Fareham PO16 0NP England to Fareham Hand Car Wash Fareham Hand Car Wash, Western Road, Fareham, PO16 0NP on Monday 22nd November 2021
filed on: 22nd, November 2021
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 1st December 2020.
filed on: 22nd, November 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 1st December 2020
filed on: 22nd, November 2021
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st January 2021
filed on: 29th, October 2021
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Sam and Co 41 Ayres Road Manchester M16 9NH England to Fareham Hand & Car Wash Western Road Fareham PO16 0NP on Tuesday 23rd March 2021
filed on: 23rd, March 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 23rd December 2020
filed on: 23rd, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st January 2020
filed on: 5th, October 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Monday 23rd December 2019
filed on: 23rd, December 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st January 2019
filed on: 30th, October 2019
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, April 2019
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 88 Oldham Street Manchester M4 1LF United Kingdom to Sam and Co 41 Ayres Road Manchester M16 9NH on Friday 26th April 2019
filed on: 26th, April 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 4th January 2019
filed on: 26th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 23rd, April 2019
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 2nd, October 2018
|
accounts |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 1034 Stockport Road Stockport Road Manchester M19 3WX United Kingdom to 88 Oldham Street Manchester M4 1LF on Tuesday 1st May 2018
filed on: 1st, May 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 4th January 2018
filed on: 7th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 20th October 2017
filed on: 20th, October 2017
|
resolution |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Sunday 1st October 2017
filed on: 19th, October 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Sunday 1st October 2017.
filed on: 19th, October 2017
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 5th, January 2017
|
incorporation |
Free Download
(8 pages)
|