Date | Description |
2023-07-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/23, WITH UPDATES |
2023-06-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-08-31 |
2023-06-07 |
update accounts_next_due_date 2023-05-31 => 2024-05-31 |
2023-05-25 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/22 |
2022-08-18 |
insert address Unit 6 Lotus Court
Kimbolton
PE28 0LS |
2022-08-18 |
insert contact_pages_linkeddomain eliseparts.com |
2022-07-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/22, WITH UPDATES |
2022-06-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2022-06-07 |
update accounts_next_due_date 2022-05-31 => 2023-05-31 |
2022-05-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/21 |
2022-02-20 |
delete address 39 Rue Montesquieu
80080 Amiens |
2022-02-20 |
delete address Kaltbrunnerstr. 24
78476 Allensbach |
2022-02-20 |
delete address Unit 12 Hither Green Industrial Estate
Clevedon
Bristol
BS21 6XU |
2022-02-20 |
delete address Unit P3
Grovemere Court
Bicton Industrial Park
Kimbolton
Cambridgshire
PE28 0EY |
2022-02-20 |
delete contact_pages_linkeddomain alfaholics.com |
2022-02-20 |
delete contact_pages_linkeddomain liteblox.de |
2022-02-20 |
delete contact_pages_linkeddomain nimex.com |
2022-02-20 |
delete contact_pages_linkeddomain rrrshop.co.uk |
2022-02-20 |
delete contact_pages_linkeddomain techno-plus.eu |
2022-02-20 |
insert address 12 rue de l'aigue
Saint pierre de chandieu
Rhone Alpes 34270 |
2022-02-20 |
insert address TEGIWA HOUSE
SUTHERLAND ROAD
STOKE ON TRENT
ST3 1HZ |
2022-02-20 |
insert address ZAE de l'Orthus
SAUTEYRARGUES, 34270 |
2022-02-20 |
insert contact_pages_linkeddomain atomic-shop.eu |
2022-02-20 |
insert contact_pages_linkeddomain exelixisetuners.com |
2022-02-20 |
insert contact_pages_linkeddomain mingorrielektroniks.com |
2022-02-20 |
insert contact_pages_linkeddomain rrs-direct.com |
2022-02-20 |
insert contact_pages_linkeddomain tegiwaimports.com |
2022-02-20 |
insert phone +34618317722 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-07-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/21, WITH UPDATES |
2021-06-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2021-06-07 |
update accounts_next_due_date 2021-05-31 => 2022-05-31 |
2021-05-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
2021-03-30 |
delete contact_pages_linkeddomain firstpower.cc |
2020-10-30 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-10-30 |
update accounts_next_due_date 2020-08-31 => 2021-05-31 |
2020-08-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
2020-07-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/20, WITH UPDATES |
2020-05-07 |
update accounts_next_due_date 2020-05-31 => 2020-08-31 |
2020-04-07 |
insert address 8-324 rue Laurier ,
St-Apollinaire,
QC, G0S 2E0 |
2020-04-07 |
insert contact_pages_linkeddomain braidanmotorsport.com |
2020-04-07 |
insert contact_pages_linkeddomain freedomshop.ca |
2020-04-07 |
insert contact_pages_linkeddomain lachuteperformance.com |
2020-04-07 |
insert contact_pages_linkeddomain rpdistribution.ca |
2020-04-07 |
delete address STAG GATES HOUSE, 63/64 THE AVENUE, SOUTHAMPTON HAMPSHIRE SO17 1XS |
2020-04-07 |
insert address UNIT 25 MITCHELL POINT ENSIGN WAY HAMBLE SOUTHAMPTON HAMPSHIRE ENGLAND SO31 4RF |
2020-04-07 |
update registered_address |
2020-03-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/03/2020 FROM
STAG GATES HOUSE, 63/64 THE
AVENUE, SOUTHAMPTON
HAMPSHIRE
SO17 1XS |
2019-11-30 |
insert address 204 Anjo,Iwade City,Wakayama,
649-6252
Japan |
2019-11-30 |
insert contact_pages_linkeddomain irs.co.jp |
2019-11-30 |
insert contact_pages_linkeddomain kinokuni-e.com |
2019-11-30 |
insert contact_pages_linkeddomain qf-lda.pt |
2019-11-30 |
insert phone 81-0736-62-6355 |
2019-08-07 |
delete sic_code 45400 - Sale, maintenance and repair of motorcycles and related parts and accessories |
2019-07-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES |
2019-04-07 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-04-07 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2019-03-11 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
2018-08-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES |
2018-05-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-05-07 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-05-07 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2018-04-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
2017-08-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES |
2017-06-20 |
delete source_ip 217.160.230.219 |
2017-06-20 |
insert source_ip 217.160.0.108 |
2017-05-07 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-05-07 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2017-04-07 |
update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL |
2016-08-29 |
delete index_pages_linkeddomain yourcurrencyconverter.com |
2016-08-29 |
insert alias CARTEK MOTORSPORT ELECTRONICS |
2016-08-29 |
insert alias Cartek Automotive Electronics Limited |
2016-08-29 |
insert contact_pages_linkeddomain cartek-store.com |
2016-08-29 |
insert index_pages_linkeddomain cartek-store.com |
2016-08-29 |
update robots_txt_status www.cartekmotorsport.com: 404 => 200 |
2016-08-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES |
2016-06-21 |
delete source_ip 82.165.243.101 |
2016-06-21 |
insert index_pages_linkeddomain yourcurrencyconverter.com |
2016-06-21 |
insert source_ip 217.160.230.219 |
2016-06-07 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2016-06-07 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2016-05-04 |
update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL |
2015-10-27 |
update description |
2015-10-27 |
update robots_txt_status www.cartekmotorsport.com: 200 => 404 |
2015-10-27 |
update website_status FlippedRobots => OK |
2015-10-21 |
update website_status OK => FlippedRobots |
2015-08-08 |
update returns_last_madeup_date 2014-07-11 => 2015-07-11 |
2015-08-08 |
update returns_next_due_date 2015-08-08 => 2016-08-08 |
2015-07-20 |
update statutory_documents 11/07/15 FULL LIST |
2015-05-07 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2015-05-07 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2015-04-02 |
update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL |
2015-01-08 |
delete partner ISA RACING GmbH |
2014-12-10 |
insert phone 02380 457747 |
2014-11-08 |
insert partner ISA RACING GmbH |
2014-08-07 |
update returns_last_madeup_date 2013-07-11 => 2014-07-11 |
2014-08-07 |
update returns_next_due_date 2014-08-08 => 2015-08-08 |
2014-07-25 |
update statutory_documents 11/07/14 FULL LIST |
2014-04-28 |
insert partner 2Brally sp. z o.o. |
2014-04-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2014-04-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2014-03-06 |
update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL |
2013-09-06 |
update returns_last_madeup_date 2012-07-11 => 2013-07-11 |
2013-09-06 |
update returns_next_due_date 2013-08-08 => 2014-08-08 |
2013-08-22 |
update statutory_documents 11/07/13 FULL LIST |
2013-06-26 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-06-26 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2013-06-24 |
update num_mort_charges 0 => 1 |
2013-06-24 |
update num_mort_outstanding 0 => 1 |
2013-06-21 |
delete sic_code 7487 - Other business activities |
2013-06-21 |
insert sic_code 29310 - Manufacture of electrical and electronic equipment for motor vehicles and their engines |
2013-06-21 |
insert sic_code 45400 - Sale, maintenance and repair of motorcycles and related parts and accessories |
2013-06-21 |
update returns_last_madeup_date 2011-07-11 => 2012-07-11 |
2013-06-21 |
update returns_next_due_date 2012-08-08 => 2013-08-08 |
2013-05-31 |
update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL |
2013-01-25 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2012-07-30 |
update statutory_documents 11/07/12 FULL LIST |
2012-04-04 |
update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL |
2011-07-27 |
update statutory_documents 11/07/11 FULL LIST |
2011-03-17 |
update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL |
2010-08-09 |
update statutory_documents 11/07/10 FULL LIST |
2010-08-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOANNE ARMSTRONG / 11/07/2010 |
2010-08-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NEIL ALASTAIR ARMSTRONG / 11/07/2010 |
2010-03-15 |
update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL |
2009-07-28 |
update statutory_documents RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS |
2008-12-18 |
update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL |
2008-07-24 |
update statutory_documents RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS |
2008-04-05 |
update statutory_documents 31/08/07 TOTAL EXEMPTION SMALL |
2007-07-31 |
update statutory_documents RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS |
2007-01-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
2006-08-07 |
update statutory_documents RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS |
2005-12-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
2005-07-27 |
update statutory_documents RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS |
2005-03-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 |
2004-07-26 |
update statutory_documents RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS |
2003-08-27 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/08/04 |
2003-08-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-08-20 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2003-08-20 |
update statutory_documents DIRECTOR RESIGNED |
2003-08-20 |
update statutory_documents SECRETARY RESIGNED |
2003-07-11 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |