CS01 |
Confirmation statement with updates 2024/02/14
filed on: 14th, February 2024
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2023/12/06
filed on: 11th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2022/09/30
filed on: 24th, October 2023
|
accounts |
Free Download
(28 pages)
|
AD01 |
Address change date: 2023/03/22. New Address: Unit 1119 Buckingham Road Silverstone Towcester NN12 8FU. Previous address: 16a Old Town London SW4 0JY England
filed on: 22nd, March 2023
|
address |
Free Download
(1 page)
|
AUD |
Resignation of an auditor
filed on: 13th, February 2023
|
auditors |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/12/06
filed on: 9th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
2022/11/22 - the day director's appointment was terminated
filed on: 23rd, November 2022
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2021/09/30
filed on: 19th, July 2022
|
accounts |
Free Download
(27 pages)
|
AA |
Small-sized company accounts made up to 2020/09/30
filed on: 31st, December 2021
|
accounts |
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates 2021/12/06
filed on: 14th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
CERTNM |
Company name changed virgin racing LIMITEDcertificate issued on 01/11/21
filed on: 1st, November 2021
|
change of name |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2021/10/07.
filed on: 7th, October 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
2021/09/01 - the day director's appointment was terminated
filed on: 2nd, September 2021
|
officers |
Free Download
(1 page)
|
TM01 |
2021/04/08 - the day director's appointment was terminated
filed on: 10th, April 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/12/06
filed on: 23rd, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2019/09/30
filed on: 28th, July 2020
|
accounts |
Free Download
(22 pages)
|
TM01 |
2020/03/12 - the day director's appointment was terminated
filed on: 13th, March 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/03/12.
filed on: 13th, March 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
2020/03/12 - the day director's appointment was terminated
filed on: 13th, March 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/12/06
filed on: 9th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2019/09/12.
filed on: 1st, October 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
2019/09/12 - the day director's appointment was terminated
filed on: 30th, September 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/05/29.
filed on: 5th, June 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
2019/05/29 - the day director's appointment was terminated
filed on: 4th, June 2019
|
officers |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 2018/09/30
filed on: 26th, March 2019
|
accounts |
Free Download
(9 pages)
|
AP03 |
New secretary appointment on 2019/02/04
filed on: 13th, February 2019
|
officers |
Free Download
(2 pages)
|
TM02 |
2019/02/04 - the day secretary's appointment was terminated
filed on: 13th, February 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/12/06
filed on: 21st, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2018/09/11.
filed on: 21st, November 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/09/11.
filed on: 27th, September 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
2018/09/01 - the day director's appointment was terminated
filed on: 5th, September 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/09/03.
filed on: 3rd, September 2018
|
officers |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 2017/09/30
filed on: 7th, August 2018
|
accounts |
Free Download
(9 pages)
|
TM01 |
2018/06/08 - the day director's appointment was terminated
filed on: 11th, June 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/05/07.
filed on: 9th, May 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/05/07.
filed on: 7th, May 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/05/07.
filed on: 7th, May 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/05/07.
filed on: 7th, May 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/05/07.
filed on: 7th, May 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/01/14. New Address: 16a Old Town London SW4 0JY. Previous address: 16a Scout Lane Old Town London SW4 0JY United Kingdom
filed on: 14th, January 2018
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 2018/01/05. New Address: 16a Scout Lane Old Town London SW4 0JY. Previous address: Battleship Building Harrow Road London W2 6NB
filed on: 5th, January 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/12/06
filed on: 24th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
2017/11/23 - the day secretary's appointment was terminated
filed on: 24th, November 2017
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2017/11/23
filed on: 24th, November 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/09/30
filed on: 11th, October 2017
|
accounts |
Free Download
(7 pages)
|
MR01 |
Registration of charge 088056930003, created on 2017/07/27
filed on: 10th, August 2017
|
mortgage |
Free Download
(17 pages)
|
AA01 |
Previous accounting period shortened to 2016/09/30
filed on: 29th, June 2017
|
accounts |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/06/30
filed on: 4th, April 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2016/12/06
filed on: 23rd, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/06/30
filed on: 14th, April 2016
|
accounts |
Free Download
(6 pages)
|
MR04 |
Charge 088056930002 satisfaction in full.
filed on: 9th, March 2016
|
mortgage |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/12/06 with full list of members
filed on: 12th, January 2016
|
annual return |
Free Download
(3 pages)
|
MR01 |
Registration of charge 088056930002, created on 2015/08/13
filed on: 24th, August 2015
|
mortgage |
Free Download
(19 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/06/30
filed on: 13th, April 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2014/12/06 with full list of members
filed on: 23rd, January 2015
|
annual return |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2014/06/30
filed on: 24th, October 2014
|
accounts |
Free Download
(1 page)
|
MR01 |
Registration of charge 088056930001, created on 2014/07/15
filed on: 21st, July 2014
|
mortgage |
Free Download
(21 pages)
|
NEWINC |
Company registration
filed on: 6th, December 2013
|
incorporation |
Free Download
(8 pages)
|