PSC07 |
Cessation of a person with significant control April 20, 2023
filed on: 27th, April 2023
|
persons with significant control |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on April 20, 2023
filed on: 27th, April 2023
|
officers |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2022
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 1, 2021
filed on: 7th, January 2022
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 12 Whitby Road Nunthorpe Middlesbrough TS7 0HU. Change occurred on September 21, 2021. Company's previous address: 13a Ryans Row Longbeck Estate Marske-by-the-Sea Marske-by-the-Sea TS11 6HR England.
filed on: 21st, September 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 20, 2021
filed on: 26th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 8th, June 2021
|
accounts |
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on May 20, 2021
filed on: 20th, May 2021
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 13a Ryans Row Longbeck Estate Marske-by-the-Sea Marske-by-the-Sea TS11 6HR. Change occurred on May 26, 2020. Company's previous address: Ne Car Sales and Finance Ltd Liverton Terrace South Liverton Saltburn-by-the-Sea TS13 4QJ England.
filed on: 26th, May 2020
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on May 20, 2020
filed on: 20th, May 2020
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
CS01 |
Confirmation statement with updates May 20, 2020
filed on: 20th, May 2020
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
On May 19, 2020 new director was appointed.
filed on: 19th, May 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On May 19, 2020 new director was appointed.
filed on: 19th, May 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 19, 2020
filed on: 19th, May 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 17, 2020
filed on: 19th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 30th, January 2020
|
accounts |
Free Download
(7 pages)
|
AP01 |
On November 14, 2019 new director was appointed.
filed on: 17th, November 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Ne Car Sales and Finance Ltd Liverton Terrace South Liverton Saltburn-by-the-Sea TS13 4QJ. Change occurred on November 17, 2019. Company's previous address: 12 Whitby Road Nunthorpe Middlesbrough TS7 0HU United Kingdom.
filed on: 17th, November 2019
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, October 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 17, 2019
filed on: 1st, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, June 2019
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 18th, December 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates March 17, 2018
filed on: 11th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 10th, December 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates March 17, 2017
filed on: 20th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, March 2016
|
incorporation |
Free Download
(15 pages)
|