PSC05 |
Change to a person with significant control 2021/06/25
filed on: 24th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2024/01/11
filed on: 24th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
2023/12/01 - the day director's appointment was terminated
filed on: 4th, December 2023
| officers
|
Free Download
(1 page)
|
TM01 |
2023/04/17 - the day director's appointment was terminated
filed on: 25th, April 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023/01/11
filed on: 13th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2022/03/31
filed on: 20th, December 2022
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 25th, October 2022
| resolution
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 25th, October 2022
| incorporation
|
Free Download
(25 pages)
|
AP01 |
New director appointment on 2022/09/29.
filed on: 11th, October 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2022/09/29.
filed on: 11th, October 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2022/10/10. New Address: C/O Fieldfisher Riverbank House 2 Swan Lane London EC4R 3TT. Previous address: Building 210 Heyford Park Camp Road Upper Heyford Oxfordshire OX25 5HE
filed on: 10th, October 2022
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed saietta motorcycles LIMITEDcertificate issued on 07/10/22
filed on: 7th, October 2022
| change of name
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/01/11
filed on: 25th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2021/03/31
filed on: 24th, November 2021
| accounts
|
Free Download
(2 pages)
|
TM01 |
2021/07/07 - the day director's appointment was terminated
filed on: 16th, July 2021
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2020/03/31
filed on: 29th, March 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/01/11
filed on: 25th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/01/11
filed on: 20th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
2019/12/15 - the day director's appointment was terminated
filed on: 20th, December 2019
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2019/03/31
filed on: 13th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/01/11
filed on: 23rd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
2019/01/07 - the day director's appointment was terminated
filed on: 7th, January 2019
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2018/03/31
filed on: 24th, December 2018
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/12/19.
filed on: 24th, December 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/12/19.
filed on: 24th, December 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/12/19.
filed on: 24th, December 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/01/11
filed on: 24th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/03/31
filed on: 21st, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/01/11
filed on: 19th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/03/31
filed on: 8th, December 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2016/01/11 with full list of members
filed on: 11th, January 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2015/12/18 director's details were changed
filed on: 18th, December 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to 2016/03/31. Originally it was 2015/10/31
filed on: 10th, December 2015
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2015/10/01 director's details were changed
filed on: 20th, November 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/10/05 with full list of members
filed on: 20th, November 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2015/10/08. New Address: Building 210 Heyford Park Camp Road Upper Heyford Oxfordshire OX25 5HE. Previous address: Northside House Mount Pleasant Barnet Hertfordshire EN4 9EE
filed on: 8th, October 2015
| address
|
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 6th, June 2015
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed agility motors LIMITEDcertificate issued on 06/06/15
filed on: 6th, June 2015
| change of name
|
Free Download
|
AA |
Data of total exemption small company accounts made up to 2014/10/31
filed on: 19th, February 2015
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, February 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/10/05 with full list of members
filed on: 4th, February 2015
| annual return
|
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, February 2015
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2013/10/31
filed on: 25th, June 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2013/10/05 with full list of members
filed on: 10th, January 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2014/01/10 from Northside House Mount Pleasant Barnet Hertfordshire EN4 9EE England
filed on: 10th, January 2014
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2014/01/10 from 62 Guilford Street London London WC1N 1DD United Kingdom
filed on: 10th, January 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 5th, October 2012
| incorporation
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|