(AA) Micro company financial statements for the year ending on December 31, 2023
filed on: 24th, January 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 15, 2023
filed on: 15th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 3rd, March 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 15, 2022
filed on: 17th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 4th, March 2022
| accounts
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: November 17, 2021
filed on: 17th, November 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 27th, August 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 15, 2021
filed on: 16th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 3rd, February 2021
| accounts
|
Free Download
(3 pages)
|
(CH01) On November 23, 2020 director's details were changed
filed on: 3rd, February 2021
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control March 13, 2020
filed on: 22nd, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control March 13, 2020
filed on: 20th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 15, 2020
filed on: 20th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 48 Gracechurch Street London EC3V 0EJ to Mezzanine Floor 75 King William Street London EC4N 7BE on March 13, 2020
filed on: 13th, March 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 4th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 15, 2019
filed on: 15th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 12th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 15, 2018
filed on: 4th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2016
filed on: 18th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 15, 2017
filed on: 20th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 15, 2016
filed on: 18th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to December 31, 2014
filed on: 13th, October 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to August 15, 2015 with full list of members
filed on: 26th, August 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on August 26, 2015: 1667.00 GBP
capital
|
|
(AR01) Annual return made up to August 15, 2014 with full list of members
filed on: 18th, August 2014
| annual return
|
Free Download
(6 pages)
|
(AD02) Location of register of charges has been changed from 63 St. Mary Axe London EC3A 8AA England to 48 Gracechurch Street London EC3V 0EJ at an unknown date
filed on: 18th, August 2014
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Michaels House 10-12 Alie Street London E1 8DE United Kingdom to 48 Gracechurch Street London EC3V 0EJ on July 14, 2014
filed on: 14th, July 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 29th, May 2014
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to August 15, 2013 with full list of members
filed on: 30th, August 2013
| annual return
|
Free Download
(6 pages)
|
(AR01) Annual return made up to August 15, 2012 with full list of members
filed on: 31st, August 2012
| annual return
|
Free Download
(6 pages)
|
(AD04) Register(s) moved to registered office address
filed on: 31st, August 2012
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2011
filed on: 31st, May 2012
| accounts
|
Free Download
(12 pages)
|
(TM01) Director appointment termination date: May 14, 2012
filed on: 14th, May 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: May 14, 2012
filed on: 14th, May 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: October 20, 2011
filed on: 20th, October 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to August 15, 2011 with full list of members
filed on: 20th, October 2011
| annual return
|
Free Download
(8 pages)
|
(AD01) Company moved to new address on September 27, 2011. Old Address: 63 St. Mary Axe London EC3A 8AA England
filed on: 27th, September 2011
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2010
filed on: 15th, August 2011
| accounts
|
Free Download
(12 pages)
|
(CH01) On March 1, 2011 director's details were changed
filed on: 24th, March 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to August 15, 2010 with full list of members
filed on: 14th, October 2010
| annual return
|
Free Download
(9 pages)
|
(CH01) On August 1, 2010 director's details were changed
filed on: 14th, October 2010
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to December 31, 2009
filed on: 12th, August 2010
| accounts
|
Free Download
(14 pages)
|
(TM01) Director appointment termination date: June 8, 2010
filed on: 8th, June 2010
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on April 12, 2010. Old Address: C/O Just Motorsport Limited 63 St Mary Axe London EC3A 8AA England
filed on: 12th, April 2010
| address
|
Free Download
(1 page)
|
(AD02) Notification of SAIL
filed on: 12th, April 2010
| address
|
Free Download
(1 page)
|
(AD03) Register(s) moved to registered inspection location
filed on: 12th, April 2010
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on October 23, 2009. Old Address: Spofforths 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ
filed on: 23rd, October 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return made up to August 18, 2009
filed on: 18th, August 2009
| annual return
|
Free Download
(6 pages)
|
(CERTNM) Company name changed just motor sports LIMITEDcertificate issued on 10/06/09
filed on: 8th, June 2009
| change of name
|
Free Download
(2 pages)
|
(288a) On March 17, 2009 Director appointed
filed on: 17th, March 2009
| officers
|
Free Download
(1 page)
|
(288a) On March 16, 2009 Director appointed
filed on: 16th, March 2009
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/08/2009 to 31/12/2009
filed on: 22nd, January 2009
| accounts
|
Free Download
(1 page)
|
(288a) On January 14, 2009 Director appointed
filed on: 14th, January 2009
| officers
|
Free Download
(1 page)
|
(288a) On January 14, 2009 Director appointed
filed on: 14th, January 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 29/10/2008 from spofforths LLP 9 donnington park 85 birdham road chichester west sussex PO20 7AJ
filed on: 29th, October 2008
| address
|
Free Download
(1 page)
|
(288a) On August 26, 2008 Director appointed
filed on: 26th, August 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 15th, August 2008
| incorporation
|
Free Download
(18 pages)
|