CS01 |
Confirmation statement with no updates Thu, 12th Oct 2023
filed on: 16th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 22nd, May 2023
|
accounts |
Free Download
(5 pages)
|
AD01 |
Change of registered address from Wessex House 66 High Street Honiton EX14 1PD England on Thu, 1st Dec 2022 to Manor House 143 High Street Honiton EX14 1LJ
filed on: 1st, December 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 12th Oct 2022
filed on: 12th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
CERTNM |
Company name changed zero one racing LTDcertificate issued on 31/08/22
filed on: 31st, August 2022
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
CS01 |
Confirmation statement with updates Tue, 2nd Aug 2022
filed on: 2nd, August 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Oct 2021
filed on: 19th, July 2022
|
accounts |
Free Download
(5 pages)
|
AD01 |
Change of registered address from Newminster House 27-29 Baldwin Street Bristol BS1 1LT England on Thu, 21st Apr 2022 to Wessex House 66 High Street Honiton EX14 1PD
filed on: 21st, April 2022
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thu, 14th Apr 2022
filed on: 21st, April 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Thu, 14th Apr 2022 director's details were changed
filed on: 21st, April 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Newmonster House 27-29 Baldwin Street Bristol BS1 1LT England on Tue, 19th Apr 2022 to Newminster House 27-29 Baldwin Street Bristol BS1 1LT
filed on: 19th, April 2022
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thu, 14th Apr 2022
filed on: 18th, April 2022
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from The Outlook Newcourt Barton Clyst Road Topsham, Exeter Devon EX3 0DB United Kingdom on Mon, 18th Apr 2022 to Newmonster House 27-29 Baldwin Street Bristol BS1 1LT
filed on: 18th, April 2022
|
address |
Free Download
(1 page)
|
CH01 |
On Thu, 14th Apr 2022 director's details were changed
filed on: 18th, April 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 11th Oct 2021
filed on: 25th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 23rd, June 2021
|
accounts |
Free Download
(5 pages)
|
CH01 |
On Wed, 5th May 2021 director's details were changed
filed on: 5th, May 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 11th Oct 2020
filed on: 23rd, November 2020
|
confirmation statement |
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 28th Aug 2020: 10.00 GBP
filed on: 1st, September 2020
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 28th Aug 2020: 100.00 GBP
filed on: 28th, August 2020
|
capital |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 20th, July 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Fri, 11th Oct 2019
filed on: 23rd, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 2nd, July 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thu, 11th Oct 2018
filed on: 11th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 11th, June 2018
|
accounts |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Thu, 12th Oct 2017
filed on: 20th, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 11th Oct 2017
filed on: 19th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Thu, 12th Oct 2017
filed on: 19th, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Oct 2016
filed on: 28th, June 2017
|
accounts |
Free Download
(4 pages)
|
CH01 |
On Thu, 19th Jan 2017 director's details were changed
filed on: 1st, February 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 12th Jan 2017 director's details were changed
filed on: 18th, January 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 11th Oct 2016
filed on: 25th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, October 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on Mon, 12th Oct 2015: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|