CS01 |
Confirmation statement with no updates February 15, 2024
filed on: 26th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: January 31, 2024
filed on: 15th, February 2024
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 31, 2024
filed on: 15th, February 2024
| officers
|
Free Download
(1 page)
|
AP01 |
On January 31, 2024 new director was appointed.
filed on: 15th, February 2024
| officers
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 29th, December 2023
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 093908660006, created on December 21, 2023
filed on: 22nd, December 2023
| mortgage
|
Free Download
(36 pages)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2022
filed on: 22nd, November 2023
| accounts
|
Free Download
(18 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 22nd, November 2023
| other
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 6th, November 2023
| accounts
|
Free Download
(47 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 6th, November 2023
| other
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from April 30, 2023 to December 31, 2022
filed on: 20th, June 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 15, 2023
filed on: 27th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to April 30, 2022
filed on: 17th, January 2023
| accounts
|
Free Download
(21 pages)
|
MR01 |
Registration of charge 093908660005, created on December 5, 2022
filed on: 5th, December 2022
| mortgage
|
Free Download
(32 pages)
|
AD01 |
Registered office address changed from 4 Hanworth Road Low Moor Bradford BD12 0SG England to C/O Superbike Factory Limited Snape Road Macclesfield Cheshire SK10 2NZ on February 22, 2022
filed on: 22nd, February 2022
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control February 22, 2022
filed on: 22nd, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to April 30, 2022
filed on: 22nd, February 2022
| accounts
|
Free Download
(1 page)
|
AP01 |
On February 11, 2022 new director was appointed.
filed on: 22nd, February 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 11, 2022 new director was appointed.
filed on: 22nd, February 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 11, 2022
filed on: 22nd, February 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 11, 2022
filed on: 22nd, February 2022
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 093908660004, created on February 11, 2022
filed on: 21st, February 2022
| mortgage
|
Free Download
(8 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 15th, February 2022
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 15, 2022
filed on: 15th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control February 7, 2022
filed on: 7th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control February 7, 2022
filed on: 7th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control February 7, 2022
filed on: 7th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control February 7, 2022
filed on: 7th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to March 31, 2021
filed on: 18th, December 2021
| accounts
|
Free Download
(13 pages)
|
PSC05 |
Change to a person with significant control April 12, 2016
filed on: 14th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control April 12, 2016
filed on: 9th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control April 12, 2016
filed on: 9th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 9, 2021
filed on: 9th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control April 12, 2016
filed on: 9th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 19th, July 2021
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 15, 2021
filed on: 17th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 26th, January 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates January 15, 2020
filed on: 18th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 12th, December 2019
| accounts
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 093908660003, created on March 7, 2019
filed on: 27th, March 2019
| mortgage
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates January 15, 2019
filed on: 11th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 6th, December 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates January 15, 2018
filed on: 19th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit 2 Royds Enterprise Park Future Fields Bradford West Yorkshire BD6 3EW United Kingdom to 4 Hanworth Road Low Moor Bradford BD12 0SG on December 4, 2017
filed on: 4th, December 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 16th, November 2017
| accounts
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 093908660002, created on May 26, 2017
filed on: 26th, May 2017
| mortgage
|
Free Download
(42 pages)
|
CS01 |
Confirmation statement with updates January 15, 2017
filed on: 22nd, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, March 2017
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 30th, June 2016
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period extended from January 31, 2016 to March 31, 2016
filed on: 23rd, June 2016
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 26th, April 2016
| resolution
|
Free Download
(12 pages)
|
TM01 |
Director appointment termination date: April 12, 2016
filed on: 20th, April 2016
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, April 2016
| gazette
|
Free Download
(1 page)
|
MR01 |
Registration of charge 093908660001, created on April 12, 2016
filed on: 14th, April 2016
| mortgage
|
Free Download
(17 pages)
|
AR01 |
Annual return made up to January 15, 2016 with full list of members
filed on: 13th, April 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 13, 2016: 99.00 GBP
capital
|
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, April 2016
| gazette
|
Free Download
|
NEWINC |
Certificate of incorporation
filed on: 15th, January 2015
| incorporation
|
Free Download
(20 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
SH01 |
Capital declared on January 15, 2015: 99.00 GBP
capital
|
|