(CS01) Confirmation statement with no updates August 4, 2023
filed on: 4th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from C/O Chris Hodge Commercial Limited Peterboat Close Off Tunnel Avenue London SE10 0PW England to Peterboat Close Off Tunnel Avenue London SE10 0PW on February 24, 2023
filed on: 24th, February 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 4, 2022
filed on: 4th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 155 Blackwall Lane Greenwich London SE10 0AY to C/O Chris Hodge Commercial Limited Peterboat Close Off Tunnel Avenue London SE10 0PW on May 19, 2022
filed on: 19th, May 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 4, 2021
filed on: 4th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates August 4, 2020
filed on: 4th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2019
filed on: 18th, March 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 4, 2019
filed on: 5th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 4, 2018
filed on: 4th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(1 page)
|
(CH01) On February 18, 2018 director's details were changed
filed on: 22nd, February 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On February 16, 2018 director's details were changed
filed on: 21st, February 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On February 18, 2018 director's details were changed
filed on: 21st, February 2018
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on February 19, 2018
filed on: 21st, February 2018
| officers
|
Free Download
(1 page)
|
(CH01) On February 13, 2018 director's details were changed
filed on: 21st, February 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 4, 2017
filed on: 4th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates August 4, 2016
filed on: 4th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 30th, March 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to August 4, 2015 with full list of members
filed on: 4th, August 2015
| annual return
|
Free Download
(6 pages)
|
(AR01) Annual return made up to June 25, 2015 with full list of members
filed on: 25th, June 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 30th, March 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to June 25, 2014 with full list of members
filed on: 25th, June 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on June 25, 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 25th, March 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to June 25, 2013 with full list of members
filed on: 25th, June 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 26th, March 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to June 25, 2012 with full list of members
filed on: 25th, June 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 21st, February 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to June 25, 2011 with full list of members
filed on: 7th, July 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2010
filed on: 23rd, March 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to June 25, 2010 with full list of members
filed on: 7th, July 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2009
filed on: 17th, March 2010
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on February 12, 2010. Old Address: Truck Racing Developments Ltd 155 Blackwall Lane Greenwich London SE10 0AY
filed on: 12th, February 2010
| address
|
Free Download
(1 page)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 11th, September 2009
| mortgage
|
Free Download
(9 pages)
|
(363a) Annual return made up to July 7, 2009
filed on: 7th, July 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2008
filed on: 3rd, April 2009
| accounts
|
Free Download
(3 pages)
|
(288a) On March 16, 2009 Director appointed
filed on: 16th, March 2009
| officers
|
Free Download
(1 page)
|
(288a) On March 16, 2009 Director appointed
filed on: 16th, March 2009
| officers
|
Free Download
(2 pages)
|
(363a) Annual return made up to July 2, 2008
filed on: 2nd, July 2008
| annual return
|
Free Download
(3 pages)
|
(288b) On February 4, 2008 Director resigned
filed on: 4th, February 2008
| officers
|
Free Download
(1 page)
|
(288b) On February 4, 2008 Director resigned
filed on: 4th, February 2008
| officers
|
Free Download
(1 page)
|
(288a) On January 11, 2008 New director appointed
filed on: 11th, January 2008
| officers
|
Free Download
(1 page)
|
(288a) On January 11, 2008 New director appointed
filed on: 11th, January 2008
| officers
|
Free Download
(1 page)
|
(288b) On January 11, 2008 Director resigned
filed on: 11th, January 2008
| officers
|
Free Download
(1 page)
|
(288a) On January 11, 2008 New director appointed
filed on: 11th, January 2008
| officers
|
Free Download
(1 page)
|
(288b) On January 11, 2008 Director resigned
filed on: 11th, January 2008
| officers
|
Free Download
(1 page)
|
(288a) On January 11, 2008 New director appointed
filed on: 11th, January 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 09/11/07 from: 155 blackwall lane greenwich london SE10 0AY
filed on: 9th, November 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 09/11/07 from: 155 blackwall lane greenwich london SE10 0AY
filed on: 9th, November 2007
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 25th, June 2007
| incorporation
|
Free Download
(18 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, June 2007
| incorporation
|
Free Download
(18 pages)
|