(CS01) Confirmation statement with no updates Monday 13th November 2023
filed on: 30th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to Saturday 31st December 2022
filed on: 12th, October 2023
| accounts
|
Free Download
(11 pages)
|
(AP01) New director appointment on Friday 8th September 2023.
filed on: 21st, September 2023
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on Friday 8th September 2023
filed on: 21st, September 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 8th September 2023
filed on: 21st, September 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tuesday 20th June 2023
filed on: 12th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Tuesday 20th June 2023
filed on: 12th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 1 Eton Street C/O Autosport Richmond Surrey TW9 1EF England to The Power House Linkfield Road Isleworth TW7 6PZ on Tuesday 24th January 2023
filed on: 24th, January 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 13th November 2022
filed on: 30th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to Friday 31st December 2021
filed on: 5th, October 2022
| accounts
|
Free Download
(11 pages)
|
(AA) Accounts for a small company made up to Thursday 31st December 2020
filed on: 4th, January 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Saturday 13th November 2021
filed on: 10th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to Tuesday 31st December 2019
filed on: 12th, January 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Friday 13th November 2020
filed on: 25th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 13th November 2019
filed on: 23rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to Monday 31st December 2018
filed on: 9th, October 2019
| accounts
|
Free Download
(9 pages)
|
(AP01) New director appointment on Wednesday 22nd May 2019.
filed on: 4th, June 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 22nd May 2019
filed on: 4th, June 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 13th November 2018
filed on: 3rd, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Monday 10th September 2018
filed on: 25th, September 2018
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to Sunday 31st December 2017
filed on: 18th, May 2018
| accounts
|
Free Download
(9 pages)
|
(TM02) Secretary appointment termination on Friday 1st December 2017
filed on: 1st, January 2018
| officers
|
Free Download
(1 page)
|
(AP03) On Friday 1st December 2017 - new secretary appointed
filed on: 1st, January 2018
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 13th, November 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 13th November 2017
filed on: 13th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from Friday 31st March 2017 to Saturday 31st December 2016
filed on: 13th, November 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 2nd March 2017
filed on: 11th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from C/O Geoff Love Castle Cottage 25 High Street Titchmarsh Kettering Northants NN14 3DH England to 1 Eton Street C/O Autosport Richmond Surrey TW9 1EF on Monday 10th April 2017
filed on: 10th, April 2017
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 27th January 2017
filed on: 27th, January 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 27th January 2017
filed on: 27th, January 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 24th January 2017.
filed on: 25th, January 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Brian Potter 27 Eric Avenue Emmer Green Reading Berkshire RG4 8QU United Kingdom to C/O Geoff Love Castle Cottage 25 High Street Titchmarsh Kettering Northants NN14 3DH on Tuesday 24th January 2017
filed on: 24th, January 2017
| address
|
Free Download
(1 page)
|
(AP03) On Saturday 14th January 2017 - new secretary appointed
filed on: 24th, January 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 24th January 2017.
filed on: 24th, January 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 3rd, March 2016
| incorporation
|
Free Download
(8 pages)
|