AA |
Full accounts data made up to Saturday 31st December 2022
filed on: 29th, September 2023
|
accounts |
Free Download
(32 pages)
|
CS01 |
Confirmation statement with updates Saturday 29th July 2023
filed on: 7th, August 2023
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts data made up to Friday 31st December 2021
filed on: 7th, October 2022
|
accounts |
Free Download
(33 pages)
|
CS01 |
Confirmation statement with updates Friday 29th July 2022
filed on: 2nd, August 2022
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2020
filed on: 8th, October 2021
|
accounts |
Free Download
(34 pages)
|
CH01 |
On Thursday 5th August 2021 director's details were changed
filed on: 11th, August 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 29th July 2021
filed on: 5th, August 2021
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts data made up to Tuesday 31st December 2019
filed on: 17th, December 2020
|
accounts |
Free Download
(31 pages)
|
CS01 |
Confirmation statement with updates Wednesday 29th July 2020
filed on: 12th, August 2020
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
New director appointment on Saturday 28th March 2020.
filed on: 30th, March 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 27th March 2020
filed on: 27th, March 2020
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Monday 31st December 2018
filed on: 20th, September 2019
|
accounts |
Free Download
(29 pages)
|
CS01 |
Confirmation statement with updates Monday 29th July 2019
filed on: 12th, August 2019
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Wednesday 12th December 2018
filed on: 7th, January 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 12th December 2018.
filed on: 7th, January 2019
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Sunday 31st December 2017
filed on: 20th, September 2018
|
accounts |
Free Download
(27 pages)
|
CS01 |
Confirmation statement with updates Sunday 29th July 2018
filed on: 10th, August 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2016
filed on: 22nd, September 2017
|
accounts |
Free Download
(26 pages)
|
CS01 |
Confirmation statement with updates Saturday 29th July 2017
filed on: 15th, August 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2015
filed on: 5th, October 2016
|
accounts |
Free Download
(26 pages)
|
CS01 |
Confirmation statement with updates Friday 29th July 2016
filed on: 15th, August 2016
|
confirmation statement |
Free Download
(6 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to 10 Norwich Street London EC4A 1BD
filed on: 12th, August 2016
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 4th February 2016.
filed on: 8th, February 2016
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Wednesday 31st December 2014
filed on: 1st, October 2015
|
accounts |
Free Download
(17 pages)
|
AR01 |
Annual return made up to Wednesday 29th July 2015 with full list of members
filed on: 19th, August 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 19th August 2015
|
capital |
|
AD01 |
Registered office address changed from , Thames House Portsmouth Road, Esher, Surrey, KT10 9AD, England to Haas Racing Overthorpe Road Banbury Oxfordshire OX16 4PN on Monday 23rd March 2015
filed on: 23rd, March 2015
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Friday 31st July 2015 to Wednesday 31st December 2014
filed on: 23rd, March 2015
|
accounts |
Free Download
(1 page)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to 10 Norwich Street London EC4A 1BD
filed on: 23rd, March 2015
|
address |
Free Download
(1 page)
|
AD02 |
Location of register of charges has been changed from 10 Norwich Street London EC4A 1BD England to 10 Norwich Street London EC4A 1BD at an unknown date
filed on: 23rd, March 2015
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from , 21 St Thomas Street Bristol, BS1 6JS, United Kingdom to Haas Racing Overthorpe Road Banbury Oxfordshire OX16 4PN on Thursday 6th November 2014
filed on: 6th, November 2014
|
address |
Free Download
(1 page)
|
CH01 |
On Monday 11th August 2014 director's details were changed
filed on: 11th, August 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 29th, July 2014
|
incorporation |
Free Download
(20 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 29th July 2014
|
capital |
|