AA |
Total exemption full company accounts data drawn up to Tue, 31st Jan 2023
filed on: 26th, October 2023
|
accounts |
Free Download
(6 pages)
|
AD01 |
Address change date: Tue, 12th Sep 2023. New Address: Box 110 Rye House, 161 High Street High Street Ruislip HA4 8JY. Previous address: 97 Church Road Northolt UB5 5AH England
filed on: 12th, September 2023
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Sat, 3rd Feb 2018
filed on: 11th, September 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Mon, 11th Sep 2023
filed on: 11th, September 2023
|
persons with significant control |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, July 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 11th Apr 2023
filed on: 9th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, July 2023
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Jan 2022
filed on: 28th, October 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Mon, 11th Apr 2022
filed on: 11th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Fri, 24th Sep 2021
filed on: 24th, September 2021
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thu, 19th Aug 2021
filed on: 19th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 9th, June 2021
|
accounts |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 25th, January 2021
|
accounts |
Free Download
(5 pages)
|
AD01 |
Address change date: Tue, 1st Dec 2020. New Address: 97 Church Road Northolt UB5 5AH. Previous address: 67 Peppermint Height Northwick Road Wembley Middlesex HA0 1LG England
filed on: 1st, December 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 25th Jun 2020
filed on: 9th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 25th Jun 2019
filed on: 26th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Jan 2019
filed on: 25th, June 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Mon, 25th Jun 2018
filed on: 8th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 26th Jun 2018
filed on: 26th, June 2018
|
resolution |
Free Download
|
NM01 |
Resolution to change company's name
filed on: 26th, June 2018
|
change of name |
Free Download
|
CERTNM |
Company name changed mkb motors and hire LTDcertificate issued on 26/06/18
filed on: 26th, June 2018
|
change of name |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, January 2018
|
incorporation |
Free Download
(8 pages)
|