AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 8th, November 2023
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 3rd September 2023
filed on: 4th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 3rd September 2022
filed on: 5th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates 3rd September 2021
filed on: 6th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 23rd June 2021 director's details were changed
filed on: 23rd, June 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 23rd June 2021. New Address: Maes Y Coed Park Road Ynystawe Swansea SA6 5AP. Previous address: 74 Herbert Thomas Way Birchgrove Swansea SA7 0HH Wales
filed on: 23rd, June 2021
| address
|
Free Download
(1 page)
|
CH01 |
On 23rd June 2021 director's details were changed
filed on: 23rd, June 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 10th, February 2021
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 3rd September 2020
filed on: 7th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 3rd, September 2019
| accounts
|
Free Download
(15 pages)
|
AP01 |
New director was appointed on 1st September 2019
filed on: 3rd, September 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 3rd September 2019
filed on: 3rd, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 3rd September 2019
filed on: 3rd, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 1st September 2019: 100.00 GBP
filed on: 3rd, September 2019
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 1st March 2019
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 15th, October 2018
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 1st March 2018
filed on: 5th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 27th, December 2017
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 1st March 2017
filed on: 16th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 6th, December 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 1st March 2016 with full list of members
filed on: 3rd, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 3rd March 2016: 2.00 GBP
capital
|
|
CH01 |
On 5th February 2016 director's details were changed
filed on: 3rd, March 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 5th February 2016. New Address: 74 Herbert Thomas Way Birchgrove Swansea SA7 0HH. Previous address: 9 Market Place Brackley NN13 7AB
filed on: 5th, February 2016
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed vr pro LIMITEDcertificate issued on 20/01/16
filed on: 20th, January 2016
| change of name
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 30th, September 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 1st March 2015 with full list of members
filed on: 4th, March 2015
| annual return
|
Free Download
(3 pages)
|
TM01 |
27th January 2015 - the day director's appointment was terminated
filed on: 20th, February 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 26th, September 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 1st March 2014 with full list of members
filed on: 4th, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 4th March 2014: 2.00 GBP
capital
|
|
CERTNM |
Company name changed dxs racing LIMITEDcertificate issued on 03/01/14
filed on: 3rd, January 2014
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 27th December 2013
change of name
|
|
CONNOT |
Notice of change of name
filed on: 3rd, January 2014
| change of name
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 14th, November 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 1st March 2013 with full list of members
filed on: 1st, March 2013
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 1st, March 2012
| incorporation
|
Free Download
(50 pages)
|