AA |
Accounts for a dormant company made up to 2023-04-30
filed on: 23rd, December 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023-08-01
filed on: 1st, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 53 53 Heath Park Road Romford Essex RM2 5UL England to 53 Heath Park Road Romford RM2 5UL on 2023-08-01
filed on: 1st, August 2023
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed traxi products LIMITEDcertificate issued on 01/08/23
filed on: 1st, August 2023
|
change of name |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023-01-13
filed on: 10th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2022-04-30
filed on: 10th, March 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-01-13
filed on: 26th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2021-04-30
filed on: 30th, December 2021
|
accounts |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2020-04-30
filed on: 18th, May 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-01-13
filed on: 28th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-01-13
filed on: 31st, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 78 Hunters Square Dagenham Essex RM10 8BG to 53 53 Heath Park Road Romford Essex RM2 5UL on 2020-01-20
filed on: 20th, January 2020
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2019-04-30
filed on: 17th, January 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-01-13
filed on: 14th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2018-04-30
filed on: 3rd, January 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-01-13
filed on: 24th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2017-04-30
filed on: 9th, January 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-01-13
filed on: 13th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2016-04-30
filed on: 4th, January 2017
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2016-04-28 with full list of members
filed on: 28th, April 2016
|
annual return |
Free Download
(4 pages)
|
CH03 |
On 2016-04-28 secretary's details were changed
filed on: 28th, April 2016
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2015-04-30
filed on: 11th, February 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-04-28 with full list of members
filed on: 1st, June 2015
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 2014-12-14 director's details were changed
filed on: 1st, June 2015
|
officers |
Free Download
(3 pages)
|
CH03 |
On 2014-12-14 secretary's details were changed
filed on: 31st, May 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 129 Beresford Avenue Wembley HA0 1PA England to 78 Hunters Square Dagenham Essex RM10 8BG on 2015-05-31
filed on: 31st, May 2015
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed safecabz LIMITEDcertificate issued on 31/01/15
filed on: 31st, January 2015
|
change of name |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 28th, April 2014
|
incorporation |
Free Download
(25 pages)
|