AA |
Micro company accounts made up to 31st August 2022
filed on: 17th, May 2023
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st August 2021
filed on: 6th, May 2022
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st August 2020
filed on: 11th, March 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st August 2019
filed on: 18th, May 2020
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st January 2020
filed on: 30th, January 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st January 2020
filed on: 30th, January 2020
| officers
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2018
filed on: 17th, May 2019
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2017
filed on: 21st, May 2018
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2016
filed on: 5th, May 2017
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Hornbeam Cottage School Lane Litton Cheney Dorchester Dorset DT2 9AW on 20th September 2016 to 19 Horsford Street Weymouth DT4 8UH
filed on: 20th, September 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st August 2015
filed on: 30th, March 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th August 2015
filed on: 17th, September 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2014
filed on: 15th, May 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 20th August 2014
filed on: 28th, August 2014
| annual return
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 28th August 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st August 2013
filed on: 13th, May 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 20th August 2013
filed on: 21st, August 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 21st August 2013: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st August 2012
filed on: 26th, March 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th August 2012
filed on: 22nd, August 2012
| annual return
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st August 2011
filed on: 21st, December 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 20th August 2011
filed on: 25th, August 2011
| annual return
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st August 2010
filed on: 7th, March 2011
| accounts
|
Free Download
(1 page)
|
CH01 |
On 1st January 2010 director's details were changed
filed on: 20th, August 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 20th August 2010
filed on: 20th, August 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 20th August 2010
filed on: 20th, August 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 20th August 2010
filed on: 20th, August 2010
| annual return
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st August 2009
filed on: 18th, May 2010
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 18th November 2009
filed on: 18th, November 2009
| resolution
|
Free Download
(1 page)
|
CERTNM |
Company name changed response motorsports initiatives LIMITEDcertificate issued on 18/11/09
filed on: 18th, November 2009
| change of name
|
Free Download
(3 pages)
|
363a |
Annual return drawn up to 21st August 2009 with complete member list
filed on: 21st, August 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2008
filed on: 21st, May 2009
| accounts
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 3rd September 2008 with complete member list
filed on: 3rd, September 2008
| annual return
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st August 2007
filed on: 24th, June 2008
| accounts
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 21st, August 2007
| officers
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 21st August 2007 with complete member list
filed on: 21st, August 2007
| annual return
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 21st, August 2007
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/10/06 to 31/08/06
filed on: 3rd, June 2007
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st August 2006
filed on: 3rd, June 2007
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 15/05/07 from: chesil lodge beach road west bexington dorchester dorset DT2 9DG
filed on: 15th, May 2007
| address
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 30th August 2006 with complete member list
filed on: 30th, August 2006
| annual return
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st October 2005
filed on: 16th, March 2006
| accounts
|
Free Download
(1 page)
|
363s |
Annual return drawn up to 6th September 2005 with complete member list
filed on: 6th, September 2005
| annual return
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st August 2004
filed on: 31st, January 2005
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/08/05 to 31/10/05
filed on: 22nd, December 2004
| accounts
|
Free Download
(1 page)
|
363s |
Annual return drawn up to 13th September 2004 with complete member list
filed on: 13th, September 2004
| annual return
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st August 2003
filed on: 6th, April 2004
| accounts
|
Free Download
(1 page)
|
288a |
On 29th October 2003 New director appointed
filed on: 29th, October 2003
| officers
|
Free Download
(1 page)
|
288a |
On 23rd September 2003 New director appointed
filed on: 23rd, September 2003
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares on 29th August 2003. Value of each share 1 £, total number of shares: 2.
filed on: 6th, September 2003
| capital
|
Free Download
(1 page)
|
363s |
Annual return drawn up to 2nd September 2003 with complete member list
filed on: 2nd, September 2003
| annual return
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st August 2002
filed on: 2nd, June 2003
| accounts
|
Free Download
(1 page)
|
363s |
Annual return drawn up to 19th September 2002 with complete member list
filed on: 19th, September 2002
| annual return
|
Free Download
(1 page)
|
288a |
On 31st January 2002 New director appointed
filed on: 31st, January 2002
| officers
|
Free Download
(1 page)
|
288b |
On 25th January 2002 Secretary resigned
filed on: 25th, January 2002
| officers
|
Free Download
(1 page)
|
288a |
On 25th January 2002 New secretary appointed;new director appointed
filed on: 25th, January 2002
| officers
|
Free Download
(2 pages)
|
288b |
On 25th January 2002 Director resigned
filed on: 25th, January 2002
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 20th, August 2001
| incorporation
|
Free Download
(1 page)
|