(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 13th, December 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 6th, September 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 29th, August 2022
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 18, 2022
filed on: 24th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2021
filed on: 5th, January 2022
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed ow racing LTD.certificate issued on 29/10/21
filed on: 29th, October 2021
| change of name
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control December 1, 2020
filed on: 28th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 18, 2021
filed on: 26th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2020
filed on: 3rd, March 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates May 18, 2020
filed on: 19th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates May 18, 2019
filed on: 3rd, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2018
filed on: 1st, February 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates May 18, 2018
filed on: 31st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2017
filed on: 8th, January 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates May 18, 2017
filed on: 1st, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address Highview House, 1st Floor Tattenham Crescent Epsom KT18 5QJ. Change occurred on June 1, 2017. Company's previous address: Flat 5 Flat 5 st Martins Court 37 Queens Road Weybridge Surrey KT13 9UQ England.
filed on: 1st, June 2017
| address
|
Free Download
(1 page)
|
(CH01) On May 2, 2017 director's details were changed
filed on: 4th, May 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 17th, February 2017
| accounts
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on June 28, 2016
filed on: 28th, June 2016
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AR01) Annual return with full list of company shareholders, made up to May 18, 2016
filed on: 27th, June 2016
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, May 2015
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|