AD01 |
Change of registered address from PO Box 70693 10a Greencoat Place London SW1P 9ZP United Kingdom on 2023/10/05 to PO Box 80406 10a Greencoat Place London SW1P 9XP
filed on: 5th, October 2023
|
address |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2022/12/31
filed on: 3rd, July 2023
|
accounts |
Free Download
(13 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 3rd, July 2023
|
accounts |
Free Download
(101 pages)
|
TM01 |
Director's appointment terminated on 2023/04/09
filed on: 12th, June 2023
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2023/04/30
filed on: 2nd, May 2023
|
officers |
Free Download
(1 page)
|
AP03 |
On 2023/05/01, company appointed a new person to the position of a secretary
filed on: 2nd, May 2023
|
officers |
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 1st, July 2022
|
accounts |
Free Download
(102 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2021/12/31
filed on: 1st, July 2022
|
accounts |
Free Download
(13 pages)
|
AD01 |
Change of registered address from PO Box 70693 62 Buckingham Gate London SW1P 9ZP United Kingdom on 2021/10/15 to PO Box 70693 10a Greencoat Place London SW1P 9ZP
filed on: 15th, October 2021
|
address |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2020/12/31
filed on: 27th, September 2021
|
accounts |
Free Download
(17 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 27th, September 2021
|
accounts |
Free Download
(106 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 3rd, October 2020
|
accounts |
Free Download
(94 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 3rd, October 2020
|
accounts |
Free Download
(16 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2018/12/31
filed on: 2nd, October 2019
|
accounts |
Free Download
(18 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 2nd, October 2019
|
accounts |
Free Download
(104 pages)
|
AP01 |
New director appointment on 2019/01/01.
filed on: 14th, January 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2018/08/31
filed on: 18th, October 2018
|
officers |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
filed on: 7th, October 2018
|
accounts |
Free Download
(80 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2017/12/31
filed on: 7th, October 2018
|
accounts |
Free Download
(18 pages)
|
TM02 |
Secretary's appointment terminated on 2017/12/31
filed on: 18th, January 2018
|
officers |
Free Download
(1 page)
|
AP03 |
On 2017/12/31, company appointed a new person to the position of a secretary
filed on: 18th, January 2018
|
officers |
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
filed on: 9th, August 2017
|
accounts |
Free Download
(88 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2016/12/31
filed on: 9th, August 2017
|
accounts |
Free Download
(19 pages)
|
AP03 |
On 2017/04/01, company appointed a new person to the position of a secretary
filed on: 5th, June 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/04/28.
filed on: 2nd, May 2017
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017/05/02
filed on: 2nd, May 2017
|
resolution |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/04/15.
filed on: 2nd, May 2017
|
officers |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 2nd, May 2017
|
change of name |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/04/28.
filed on: 2nd, May 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2017/05/01
filed on: 2nd, May 2017
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2017/03/31
filed on: 18th, April 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2016/12/31
filed on: 23rd, January 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/12/16.
filed on: 16th, December 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2016/12/11
filed on: 16th, December 2016
|
officers |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2015/12/31
filed on: 15th, October 2016
|
accounts |
Free Download
(28 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
filed on: 14th, October 2016
|
accounts |
Free Download
(59 pages)
|
AD01 |
Change of registered address from PO Box 70693 105 Victoria Street London SW1P 9ZP on 2016/01/05 to PO Box 70693 62 Buckingham Gate London SW1P 9ZP
filed on: 5th, January 2016
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 10th, November 2015
|
resolution |
Free Download
(15 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/09/01
filed on: 4th, September 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 2014/12/31
filed on: 24th, July 2015
|
accounts |
Free Download
(19 pages)
|
TM01 |
Director's appointment terminated on 2015/07/02
filed on: 15th, July 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2015/06/30
filed on: 15th, July 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/09/27
filed on: 27th, October 2014
|
annual return |
Free Download
(5 pages)
|
AP01 |
New director appointment on 2013/12/19.
filed on: 19th, December 2013
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2013/12/19.
filed on: 19th, December 2013
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2013/12/19.
filed on: 19th, December 2013
|
officers |
Free Download
(3 pages)
|
CERTNM |
Company name changed csm motorsport LIMITEDcertificate issued on 06/12/13
filed on: 6th, December 2013
|
change of name |
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on 2013/12/06
|
change of name |
|
CONNOT |
Notice of change of name
filed on: 6th, December 2013
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed chime newco LTDcertificate issued on 16/10/13
filed on: 16th, October 2013
|
change of name |
Free Download
(3 pages)
|
AA01 |
Accounting period extended to 2014/12/31. Originally it was 2014/09/30
filed on: 16th, October 2013
|
accounts |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 27th, September 2013
|
incorporation |
|
SH01 |
0.00 GBP is the capital in company's statement on 2013/09/27
|
capital |
|