(CS01) Confirmation statement with no updates February 26, 2023
filed on: 16th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2022
filed on: 17th, January 2023
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates February 26, 2022
filed on: 21st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 26, 2021
filed on: 31st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2020
filed on: 22nd, February 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates February 26, 2020
filed on: 28th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Wellington House Lincoln Street Huddersfield West Yorkshire HD1 6RX. Change occurred on January 14, 2020. Company's previous address: Unit 5, Aspley Business Park Lincoln Street Huddersfield HD1 6RX.
filed on: 14th, January 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2019
filed on: 15th, November 2019
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2018
filed on: 10th, June 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates February 26, 2019
filed on: 1st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2017
filed on: 14th, May 2018
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on February 27, 2018
filed on: 27th, February 2018
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(TM01) Director's appointment was terminated on February 14, 2018
filed on: 26th, February 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 26, 2018
filed on: 26th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control February 26, 2018
filed on: 26th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On February 14, 2018 new director was appointed.
filed on: 26th, February 2018
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control February 26, 2018
filed on: 26th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On February 14, 2018 new director was appointed.
filed on: 26th, February 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control February 26, 2018
filed on: 26th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 28, 2017
filed on: 16th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 3rd, February 2017
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 29th, March 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 28, 2016
filed on: 14th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AP01) On September 15, 2015 new director was appointed.
filed on: 4th, March 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on September 15, 2015
filed on: 4th, March 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to August 5, 2015
filed on: 15th, September 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 29th, May 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 5, 2014
filed on: 16th, September 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on September 16, 2014: 1000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 23rd, May 2014
| accounts
|
Free Download
(3 pages)
|
(AP01) On November 7, 2013 new director was appointed.
filed on: 7th, November 2013
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed motorcycle promotions LIMITEDcertificate issued on 04/11/13
filed on: 4th, November 2013
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 5, 2013
filed on: 27th, October 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 30th, May 2013
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on May 7, 2013
filed on: 7th, May 2013
| officers
|
Free Download
(1 page)
|
(AP01) On May 7, 2013 new director was appointed.
filed on: 7th, May 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On January 29, 2013 new director was appointed.
filed on: 29th, January 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on January 29, 2013
filed on: 29th, January 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on January 29, 2013
filed on: 29th, January 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to August 5, 2012
filed on: 23rd, August 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2011
filed on: 17th, November 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 5, 2011
filed on: 19th, September 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2010
filed on: 25th, November 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 5, 2010
filed on: 25th, August 2010
| annual return
|
Free Download
(4 pages)
|
(CH03) On August 5, 2010 secretary's details were changed
filed on: 25th, August 2010
| officers
|
Free Download
(1 page)
|
(CH01) On August 5, 2010 director's details were changed
filed on: 25th, August 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On August 5, 2010 director's details were changed
filed on: 25th, August 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on December 4, 2009
filed on: 4th, December 2009
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, August 2009
| incorporation
|
Free Download
(14 pages)
|