RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020-06-29
filed on: 29th, June 2020
| resolution
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 29th, June 2020
| change of name
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period extended from 2019-03-31 to 2019-08-31
filed on: 28th, October 2019
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to 2018-03-31
filed on: 26th, April 2019
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 30th, December 2016
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 29th, January 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2015-10-02 with full list of members
filed on: 15th, October 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 30th, January 2015
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: 2014-05-09
filed on: 15th, October 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-10-02 with full list of members
filed on: 15th, October 2014
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2013-10-02 with full list of members
filed on: 11th, October 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2013-10-11: 1.00 GBP
capital
|
|
AD01 |
Registered office address changed from Gate 21 Donington Park Castle Donington Derby DE74 2RP England on 2013-09-23
filed on: 23rd, September 2013
| address
|
Free Download
(1 page)
|
MISC |
Aud res section 519
filed on: 22nd, August 2013
| miscellaneous
|
Free Download
(1 page)
|
MISC |
Section 519
filed on: 13th, August 2013
| miscellaneous
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 22nd, July 2013
| resolution
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 14th, June 2013
| accounts
|
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to 2012-03-31
filed on: 16th, April 2013
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 2012-11-30
filed on: 30th, November 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2012-11-30
filed on: 30th, November 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2012-10-02 with full list of members
filed on: 30th, November 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2011-03-31
filed on: 11th, July 2012
| accounts
|
Free Download
(7 pages)
|
MISC |
Re section 519
filed on: 26th, January 2012
| miscellaneous
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Donington Race Circuit Gate 16 Exhibition Centre Castle Donington Derby Derbyshire DE74 2RP on 2011-11-17
filed on: 17th, November 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2011-10-02 with full list of members
filed on: 17th, November 2011
| annual return
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution
filed on: 9th, September 2011
| resolution
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2011-06-28
filed on: 28th, June 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2011-01-07
filed on: 7th, January 2011
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2010-03-31
filed on: 7th, January 2011
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2009-10-01 director's details were changed
filed on: 17th, December 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2010-10-02 with full list of members
filed on: 17th, December 2010
| annual return
|
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on 2010-12-17
filed on: 17th, December 2010
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from 2009-10-31 to 2010-03-31
filed on: 12th, July 2010
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2010-02-19
filed on: 19th, February 2010
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2009-10-02 with full list of members
filed on: 17th, October 2009
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2009-10-01 director's details were changed
filed on: 16th, October 2009
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Home Farm Foremark Milton Derby Derbyshire DE65 6EJ on 2009-10-16
filed on: 16th, October 2009
| address
|
Free Download
(1 page)
|
AD02 |
Register inspection address has been changed
filed on: 16th, October 2009
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2008-10-31
filed on: 10th, July 2009
| accounts
|
Free Download
(8 pages)
|
363a |
Annual return made up to 2008-11-17
filed on: 17th, November 2008
| annual return
|
Free Download
(3 pages)
|
288a |
On 2008-01-07 New director appointed
filed on: 7th, January 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 2008-01-07 New secretary appointed
filed on: 7th, January 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 2008-01-07 New secretary appointed
filed on: 7th, January 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 2008-01-07 New director appointed
filed on: 7th, January 2008
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 22/12/07 from: wharf lodge, 112 mansfield road chester green derby derbyshire DE1 3RA
filed on: 22nd, December 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 22/12/07 from: wharf lodge, 112 mansfield road chester green derby derbyshire DE1 3RA
filed on: 22nd, December 2007
| address
|
Free Download
(1 page)
|
288b |
On 2007-10-11 Secretary resigned
filed on: 11th, October 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007-10-11 Secretary resigned
filed on: 11th, October 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007-10-11 Director resigned
filed on: 11th, October 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007-10-11 Director resigned
filed on: 11th, October 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 2nd, October 2007
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Incorporation
filed on: 2nd, October 2007
| incorporation
|
Free Download
(17 pages)
|