AA |
Total exemption full accounts data made up to 2023-07-31
filed on: 8th, December 2023
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director was appointed on 2023-04-01
filed on: 9th, May 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2022-07-31
filed on: 12th, January 2023
| accounts
|
Free Download
(10 pages)
|
CH01 |
On 2022-05-13 director's details were changed
filed on: 13th, May 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2021-07-31
filed on: 24th, January 2022
| accounts
|
Free Download
(11 pages)
|
AD01 |
New registered office address 66 Prescot St London E1 8NN. Change occurred on 2021-07-26. Company's previous address: 140 Fenchurch Street London EC3M 6BL England.
filed on: 26th, July 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-07-31
filed on: 7th, January 2021
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts data made up to 2019-07-31
filed on: 12th, February 2020
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 2018-07-31
filed on: 16th, January 2019
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 2017-07-31
filed on: 21st, February 2018
| accounts
|
Free Download
(10 pages)
|
CH01 |
On 2017-10-01 director's details were changed
filed on: 18th, October 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017-10-01 director's details were changed
filed on: 18th, October 2017
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2017-10-01 secretary's details were changed
filed on: 18th, October 2017
| officers
|
Free Download
(1 page)
|
CH03 |
On 2017-10-01 secretary's details were changed
filed on: 4th, October 2017
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: 2017-08-11) of a secretary
filed on: 24th, August 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2017-08-11
filed on: 24th, August 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2017-06-09
filed on: 28th, June 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-07-31
filed on: 2nd, March 2017
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2016-01-01 director's details were changed
filed on: 31st, October 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 140 Fenchurch Street London EC3M 6BL. Change occurred on 2016-10-24. Company's previous address: Cox House 47 the Terrace Gravesend Kent DA12 2DL.
filed on: 24th, October 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-06-30
filed on: 30th, June 2016
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2016-02-25 secretary's details were changed
filed on: 1st, March 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-07-31
filed on: 8th, February 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-10-03
filed on: 22nd, October 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-10-22: 1.00 GBP
capital
|
|
CH01 |
On 2015-05-29 director's details were changed
filed on: 2nd, June 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2014-07-31
filed on: 11th, March 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address Cox House 47 the Terrace Gravesend Kent DA12 2DL. Change occurred on 2015-01-05. Company's previous address: Cbw Llp - Floor 3 66 Prescot Street London E1 8NN England.
filed on: 5th, January 2015
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Cox House 47 the Terrace Gravesend Kent DA12 2DL. Change occurred on 2015-01-05. Company's previous address: 35 Paul Street London EC2A 4UQ.
filed on: 5th, January 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-10-03
filed on: 14th, October 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-10-14: 1.00 GBP
capital
|
|
CH01 |
On 2014-05-19 director's details were changed
filed on: 14th, October 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2013-07-31
filed on: 5th, March 2014
| accounts
|
Free Download
(6 pages)
|
CERTNM |
Company name changed mmc motorsport LIMITEDcertificate issued on 30/10/13
filed on: 30th, October 2013
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
RES15 |
Company name change resolution on 2013-10-29
change of name
|
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-10-03
filed on: 28th, October 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2013-10-28: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2012-07-31
filed on: 11th, March 2013
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2012-10-03 director's details were changed
filed on: 9th, October 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-10-03
filed on: 9th, October 2012
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2012-10-03 director's details were changed
filed on: 8th, October 2012
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: 2012-05-01) of a secretary
filed on: 1st, May 2012
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2012-05-01
filed on: 1st, May 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2012-04-23
filed on: 23rd, April 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2011-07-31
filed on: 12th, March 2012
| accounts
|
Free Download
(6 pages)
|
CERTNM |
Company name changed race car spares LIMITEDcertificate issued on 22/12/11
filed on: 22nd, December 2011
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-10-03
filed on: 12th, October 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2010-07-31
filed on: 10th, March 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-10-03
filed on: 15th, October 2010
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2009-07-31
filed on: 26th, March 2010
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from 2009-10-31 to 2009-07-31
filed on: 19th, October 2009
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2009-10-03
filed on: 19th, October 2009
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2009-10-03 director's details were changed
filed on: 19th, October 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2009-10-03 director's details were changed
filed on: 19th, October 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2009-10-03 director's details were changed
filed on: 19th, October 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2009-09-08 director's details were changed
filed on: 5th, October 2009
| officers
|
Free Download
(2 pages)
|
288b |
On 2009-02-26 Appointment terminated director
filed on: 26th, February 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 3rd, October 2008
| incorporation
|
Free Download
(19 pages)
|