GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, November 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 14, 2021
filed on: 4th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to November 30, 2020
filed on: 26th, August 2021
|
accounts |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to November 30, 2019
filed on: 30th, November 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates August 14, 2020
filed on: 19th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to November 30, 2018
filed on: 16th, August 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates August 14, 2019
filed on: 15th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to November 30, 2017
filed on: 28th, August 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates August 14, 2018
filed on: 24th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2016
filed on: 30th, August 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 14, 2017
filed on: 14th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, December 2016
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on November 30, 2015
filed on: 30th, November 2016
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, November 2016
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 14, 2016
filed on: 28th, August 2016
|
confirmation statement |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 14 Green Gardens Brockworth Gloucester GL3 4NJ to Ascot House 246 Court Oak Road Harborne Birmingham B32 2EG on April 25, 2016
filed on: 25th, April 2016
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from December 31, 2015 to November 30, 2015
filed on: 5th, November 2015
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to August 14, 2015 with full list of members
filed on: 2nd, September 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 14th, May 2015
|
accounts |
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from August 31, 2014 to December 31, 2014
filed on: 11th, May 2015
|
accounts |
Free Download
(1 page)
|
CERTNM |
Company name changed uk van spares LIMITEDcertificate issued on 02/02/15
filed on: 2nd, February 2015
|
change of name |
Free Download
(3 pages)
|
AR01 |
Annual return made up to August 14, 2014 with full list of members
filed on: 8th, September 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on September 8, 2014: 1000.00 GBP
|
capital |
|
CH01 |
On September 8, 2014 director's details were changed
filed on: 8th, September 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, August 2013
|
incorporation |
|