(AA) Micro company financial statements for the year ending on September 30, 2023
filed on: 18th, March 2024
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2021
filed on: 21st, March 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2020
filed on: 28th, January 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2019
filed on: 12th, November 2019
| accounts
|
Free Download
(5 pages)
|
(CH01) On May 21, 2019 director's details were changed
filed on: 21st, May 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2018
filed on: 6th, February 2019
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Unit 2, Pidcock Bmw Motorcycles Ltd Field Farm Road Long Eaton Nottingham Nottinghamshire NG10 3FZ England to Unit 2, Pidcock Bmw Motorcycles Ltd Fields Farm Road Long Eaton Nottingham NG10 3FZ on June 8, 2018
filed on: 8th, June 2018
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of alteration of Articles of Association
filed on: 21st, December 2017
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 21st, December 2017
| resolution
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on September 30, 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2016
filed on: 22nd, November 2016
| accounts
|
Free Download
(7 pages)
|
(SH01) Capital declared on September 30, 2016: 84000.00 GBP
filed on: 21st, November 2016
| capital
|
Free Download
(3 pages)
|
(CH01) On June 30, 2016 director's details were changed
filed on: 1st, July 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from The Cattle Market Chequers Road Derby DE21 6EP to Unit 2, Pidcock Bmw Motorcycles Ltd Field Farm Road Long Eaton Nottingham Nottinghamshire NG10 3FZ on June 28, 2016
filed on: 28th, June 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 29th, December 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to September 23, 2015 with full list of members
filed on: 6th, October 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on October 6, 2015: 100.00 GBP
capital
|
|
(CH01) On June 29, 2015 director's details were changed
filed on: 18th, September 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 15th, December 2014
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to September 23, 2014 with full list of members
filed on: 6th, October 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on October 6, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 21st, January 2014
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to September 23, 2013 with full list of members
filed on: 10th, October 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on October 10, 2013: 100.00 GBP
capital
|
|
(CH01) On January 22, 2013 director's details were changed
filed on: 5th, February 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 11th, January 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to September 23, 2012 with full list of members
filed on: 9th, October 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2011
filed on: 19th, December 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to September 23, 2011 with full list of members
filed on: 8th, November 2011
| annual return
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on November 8, 2011
filed on: 8th, November 2011
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2010
filed on: 13th, January 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to September 23, 2010 with full list of members
filed on: 13th, October 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On September 23, 2010 director's details were changed
filed on: 13th, October 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2009
filed on: 23rd, March 2010
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to September 23, 2009 with full list of members
filed on: 19th, October 2009
| annual return
|
Free Download
(3 pages)
|
(288b) On September 23, 2009 Appointment terminated director
filed on: 23rd, September 2009
| officers
|
Free Download
(1 page)
|
(288c) Director and secretary's change of particulars
filed on: 4th, September 2009
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2008
filed on: 27th, May 2009
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return made up to October 23, 2008
filed on: 23rd, October 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2007
filed on: 7th, May 2008
| accounts
|
Free Download
(7 pages)
|
(287) Registered office changed on 04/04/2008 from 8 greenford close, nuthall nottingham nottinghamshire NG16 1RH
filed on: 4th, April 2008
| address
|
Free Download
(1 page)
|
(363a) Annual return made up to September 27, 2007
filed on: 27th, September 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return made up to September 27, 2007
filed on: 27th, September 2007
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2006
filed on: 22nd, February 2007
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2006
filed on: 22nd, February 2007
| accounts
|
Free Download
(8 pages)
|
(363a) Annual return made up to October 6, 2006
filed on: 6th, October 2006
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return made up to October 6, 2006
filed on: 6th, October 2006
| annual return
|
Free Download
(2 pages)
|
(CERTNM) Company name changed shires motorcycle training (succ essors) LIMITEDcertificate issued on 05/01/06
filed on: 5th, January 2006
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed shires motorcycle training (succ essors) LIMITEDcertificate issued on 05/01/06
filed on: 5th, January 2006
| change of name
|
Free Download
(2 pages)
|
(288c) Director's particulars changed
filed on: 13th, October 2005
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 13th, October 2005
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, September 2005
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, September 2005
| incorporation
|
Free Download
(17 pages)
|