(CS01) Confirmation statement with no updates July 17, 2023
filed on: 18th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2022
filed on: 25th, April 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates July 17, 2022
filed on: 5th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On May 1, 2022 director's details were changed
filed on: 11th, May 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2021
filed on: 7th, April 2022
| accounts
|
Free Download
(8 pages)
|
(CERTNM) Company name changed vrx motorsport LIMITEDcertificate issued on 06/04/22
filed on: 6th, April 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CS01) Confirmation statement with updates July 17, 2021
filed on: 26th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2020
filed on: 22nd, February 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates July 17, 2020
filed on: 3rd, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on April 17, 2020
filed on: 17th, April 2020
| resolution
|
Free Download
(3 pages)
|
(AP01) On March 1, 2020 new director was appointed.
filed on: 16th, April 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On February 7, 2020 director's details were changed
filed on: 10th, February 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 7, 2020
filed on: 10th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2019
filed on: 4th, December 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates July 17, 2019
filed on: 18th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2018
filed on: 15th, April 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates July 17, 2018
filed on: 17th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2017
filed on: 23rd, March 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates July 17, 2017
filed on: 17th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control July 17, 2017
filed on: 17th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 24th, March 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates July 17, 2016
filed on: 11th, August 2016
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 27th, April 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 58 High Street Stony Stratford Milton Keynes Buckinghamshire MK11 1AQ to The Stable Yard Vicarage Road Stony Stratford Milton Keynes Buckinghamshire MK11 1BN on February 4, 2016
filed on: 4th, February 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to July 17, 2015 with full list of members
filed on: 21st, July 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 6 Peckover Court Great Holm Milton Keynes MK8 9HA to 58 High Street Stony Stratford Milton Keynes Buckinghamshire MK11 1AQ on August 29, 2014
filed on: 29th, August 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 28th, August 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to July 17, 2014 with full list of members
filed on: 18th, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on July 18, 2014: 4.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 17th, July 2013
| incorporation
|
|