AA |
Micro company accounts made up to 31st July 2019
filed on: 21st, May 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 16th January 2020
filed on: 21st, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 1st December 2019
filed on: 9th, January 2020
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director was appointed on 20th December 2019
filed on: 9th, January 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
20th December 2019 - the day director's appointment was terminated
filed on: 8th, January 2020
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st July 2018
filed on: 13th, July 2019
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st July 2017
filed on: 13th, July 2019
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: 12th July 2019. New Address: Apex House Calthorpe Road Edgbaston Birmingham B15 1TR. Previous address: 12 Prospect Place Crawley West Sussex RH11 7BA England
filed on: 12th, July 2019
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 4th July 2019
filed on: 5th, July 2019
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 16th January 2019
filed on: 4th, July 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 1st July 2019
filed on: 4th, July 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 4th July 2019
filed on: 4th, July 2019
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
1st June 2019 - the day director's appointment was terminated
filed on: 4th, July 2019
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 1st June 2019
filed on: 4th, July 2019
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st July 2019
filed on: 4th, July 2019
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, June 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, July 2018
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st July 2016
filed on: 7th, February 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 16th January 2018
filed on: 22nd, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, January 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, July 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 16th January 2017
filed on: 6th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, July 2016
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st July 2015
filed on: 19th, July 2016
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 21st, June 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 16th January 2016 with full list of members
filed on: 23rd, March 2016
|
annual return |
Free Download
(3 pages)
|
AD01 |
Address change date: 23rd March 2016. New Address: 12 Prospect Place Crawley West Sussex RH11 7BA. Previous address: 86-90 Paul Street London EC2A 4NE England
filed on: 23rd, March 2016
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 23rd March 2016
filed on: 23rd, March 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
23rd March 2016 - the day director's appointment was terminated
filed on: 23rd, March 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 23rd March 2016. New Address: 12 Prospect Place Crawley West Sussex RH11 7BA. Previous address: 12 Prospect Place Crawley West Sussex RH11 7BA England
filed on: 23rd, March 2016
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed swift prestige cars LTDcertificate issued on 13/04/15
filed on: 13th, April 2015
|
change of name |
Free Download
(3 pages)
|
AD01 |
Address change date: 9th April 2015. New Address: 86-90 Paul Street London EC2A 4NE. Previous address: 17 School Road Hall Green Birmingham B28 8JG England
filed on: 9th, April 2015
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 23rd February 2015. New Address: 17 School Road Hall Green Birmingham B28 8JG. Previous address: 205 Kings Road Tyseley Birmingham B11 2AA
filed on: 23rd, February 2015
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 16th January 2015. New Address: 205 Kings Road Tyseley Birmingham B11 2AA. Previous address: 205 Kings Road Tyseley Birmingham B11 2AA England
filed on: 16th, January 2015
|
address |
Free Download
(1 page)
|
TM01 |
22nd July 2014 - the day director's appointment was terminated
filed on: 16th, January 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 16th January 2015 with full list of members
filed on: 16th, January 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 16th January 2015: 1.00 GBP
|
capital |
|
AD01 |
Address change date: 16th January 2015. New Address: 205 Kings Road Tyseley Birmingham B11 2AA. Previous address: 12 Prospect Place Crawley West Sussex RH11 7BA England
filed on: 16th, January 2015
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 22nd July 2014
filed on: 16th, January 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
22nd July 2014 - the day director's appointment was terminated
filed on: 16th, January 2015
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 22nd, July 2014
|
incorporation |
Free Download
(36 pages)
|