CS01 |
Confirmation statement with no updates Friday 15th December 2023
filed on: 27th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 25th, September 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thursday 15th December 2022
filed on: 31st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 12th, September 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 15th December 2021
filed on: 21st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 16th, November 2021
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 28 Sugarswell Business Park, Shennington Banbury Oxfordshire OX15 6HW England to Unit 26 Sugarswell Business Park Shennington Banbury OX15 6HW on Thursday 25th February 2021
filed on: 25th, February 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 21st, December 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 15th December 2020
filed on: 18th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 15th December 2019
filed on: 23rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 29th, May 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Saturday 15th December 2018
filed on: 24th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 67 Delapre Drive Banbury Oxfordshire OX16 3WS to 28 Sugarswell Business Park, Shennington Banbury Oxfordshire OX15 6HW on Sunday 21st October 2018
filed on: 21st, October 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 8th, May 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Friday 15th December 2017
filed on: 16th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 8th, May 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thursday 15th December 2016
filed on: 23rd, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed sw racing LIMITEDcertificate issued on 01/02/16
filed on: 1st, February 2016
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AR01 |
Annual return made up to Tuesday 15th December 2015 with full list of members
filed on: 19th, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on Saturday 19th December 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 26th, October 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Monday 15th December 2014 with full list of members
filed on: 18th, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on Thursday 18th December 2014
capital
|
|
CH01 |
On Thursday 20th February 2014 director's details were changed
filed on: 18th, December 2014
| officers
|
Free Download
(2 pages)
|
AD02 |
Location of register of charges has been changed from C/O Advantage Accounting 2 Spinners Court West End Witney Oxfordshire OX28 1NH United Kingdom to 67 Delapre Drive Banbury Oxfordshire OX16 3WS at an unknown date
filed on: 18th, December 2014
| address
|
Free Download
(1 page)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to 67 Delapre Drive Banbury Oxfordshire OX16 3WS
filed on: 18th, December 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 21st, October 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Tuesday 24th June 2014 from 41 Cornmarket Street Oxford OX1 3HA England
filed on: 24th, June 2014
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Wednesday 8th January 2014 from 19 Walkers Close Freeland Witney OX29 8AY
filed on: 8th, January 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 15th December 2013 with full list of members
filed on: 23rd, December 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Saturday 15th December 2012 with full list of members
filed on: 22nd, January 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 30th, September 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Thursday 15th December 2011 with full list of members
filed on: 22nd, January 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 13th, September 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Wednesday 15th December 2010 with full list of members
filed on: 5th, January 2011
| annual return
|
Free Download
(4 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 5th, January 2011
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 27th September 2010
filed on: 27th, September 2010
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 15th, December 2009
| incorporation
|
Free Download
(21 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|