(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(4 pages)
|
(CERTNM) Company name changed hambly sports cars LIMITEDcertificate issued on 01/12/23
filed on: 1st, December 2023
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 10th Mar 2023
filed on: 16th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 29th, November 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thu, 10th Mar 2022
filed on: 11th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Fri, 8th Oct 2021 director's details were changed
filed on: 11th, March 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 23rd, November 2021
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: Thu, 23rd Sep 2021. New Address: Unit 27 the Gables Fyfield Road Ongar CM5 0GA. Previous address: Suites 1-4 Central House High Street Ongar Essex CM5 9AA England
filed on: 23rd, September 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 10th Mar 2021
filed on: 10th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 15th, December 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tue, 10th Mar 2020
filed on: 10th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tue, 12th Mar 2019
filed on: 13th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 13th Mar 2019. New Address: Suites 1-4 Central House High Street Ongar Essex CM5 9AA. Previous address: Suite 6, Central House High Street Ongar CM5 9AA England
filed on: 13th, March 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 13th, November 2018
| accounts
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Wed, 13th Apr 2016
filed on: 15th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 12th Mar 2018
filed on: 15th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 30th, October 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: Tue, 18th Jul 2017. New Address: Suite 6, Central House High Street Ongar CM5 9AA. Previous address: Eazitax Ltd Unit 6, Buckingham Court Loughton IG10 2QZ England
filed on: 18th, July 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 12th Mar 2017
filed on: 13th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, March 2016
| incorporation
|
Free Download
(24 pages)
|