AA |
Micro company accounts made up to 2023-11-30
filed on: 14th, February 2024
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-11-30
filed on: 12th, February 2024
| accounts
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2023-10-23
filed on: 24th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023-10-24
filed on: 24th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2023-10-23
filed on: 24th, October 2023
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from U15 Rockineham Motor Speedway Mitchell Road Corby Northants NN17 5AF to Unit 27 Riley Square Coventry CV2 1LU on 2023-09-12
filed on: 12th, September 2023
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2023-07-22
filed on: 24th, August 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023-08-23
filed on: 24th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2023-06-08
filed on: 9th, June 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-08-23
filed on: 24th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-11-30
filed on: 30th, August 2022
| accounts
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 100252930005, created on 2022-07-20
filed on: 27th, July 2022
| mortgage
|
Free Download
(20 pages)
|
MR01 |
Registration of charge 100252930004, created on 2022-07-20
filed on: 27th, July 2022
| mortgage
|
Free Download
(15 pages)
|
MR04 |
Satisfaction of charge 100252930003 in full
filed on: 21st, July 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 100252930002 in full
filed on: 19th, July 2022
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-08-23
filed on: 27th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 100252930003, created on 2021-08-10
filed on: 17th, August 2021
| mortgage
|
Free Download
(27 pages)
|
AD01 |
Registered office address changed from PO Box C/O Stacey the Old Tannery Hensington Road Woodstock Oxon OX20 1JL England to U15 Rockineham Motor Speedway Mitchell Road Corby Northants NN17 5AF on 2021-02-18
filed on: 18th, February 2021
| address
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2020-11-30
filed on: 22nd, January 2021
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 100252930002, created on 2020-11-11
filed on: 18th, November 2020
| mortgage
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates 2020-08-23
filed on: 4th, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2019-11-30
filed on: 25th, February 2020
| accounts
|
Free Download
(11 pages)
|
AA01 |
Previous accounting period shortened from 2020-04-30 to 2019-11-30
filed on: 24th, February 2020
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-04-30
filed on: 27th, January 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2019-08-23
filed on: 4th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 100252930001, created on 2019-01-14
filed on: 17th, January 2019
| mortgage
|
Free Download
(18 pages)
|
AA |
Total exemption full accounts data made up to 2018-04-30
filed on: 20th, September 2018
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control 2018-09-05
filed on: 5th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-08-23
filed on: 5th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 2018-02-28 to 2018-04-30
filed on: 12th, March 2018
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2017-02-28
filed on: 23rd, October 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 14 C/O Stacey O Connor Rockingham Motor Speedway Mitchell Road Corby Northants NN17 5AF England to PO Box C/O Stacey the Old Tannery Hensington Road Woodstock Oxon OX20 1JL on 2017-10-16
filed on: 16th, October 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-09-01
filed on: 18th, September 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2017-09-01
filed on: 13th, September 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-08-23
filed on: 23rd, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2017-08-23
filed on: 23rd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1 Stanton Cottages Middle Road Stanton St John Oxford OX33 1EY United Kingdom to Unit 14 C/O Stacey O Connor Rockingham Motor Speedway Mitchell Road Corby Northants NN17 5AF on 2017-07-19
filed on: 19th, July 2017
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2017-03-08: 1000.00 GBP
filed on: 20th, March 2017
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017-02-24
filed on: 1st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2017-01-15
filed on: 19th, January 2017
| officers
|
Free Download
(2 pages)
|
AP04 |
On 2017-01-19 - new secretary appointed
filed on: 19th, January 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2017-01-19
filed on: 19th, January 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2016-04-19
filed on: 19th, April 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-04-01
filed on: 19th, April 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 25th, February 2016
| incorporation
|
Free Download
(21 pages)
|