Date | Description |
2024-12-29 |
update statutory_documents 31/03/24 UNAUDITED ABRIDGED |
2024-06-03 |
delete index_pages_linkeddomain cdninstagram.com |
2024-04-08 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-08 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-02-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/24, NO UPDATES |
2023-12-31 |
update statutory_documents 31/03/23 UNAUDITED ABRIDGED |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-03-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/23, NO UPDATES |
2022-12-23 |
update statutory_documents 31/03/22 UNAUDITED ABRIDGED |
2022-03-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/22, NO UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-21 |
update statutory_documents 31/03/21 UNAUDITED ABRIDGED |
2021-03-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/21, NO UPDATES |
2021-02-08 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-08 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-12-29 |
update statutory_documents 31/03/20 UNAUDITED ABRIDGED |
2020-11-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN GILBERT / 01/07/2019 |
2020-11-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CHARLOTTE GILBERT / 01/07/2019 |
2020-11-02 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS CHARLOTTE GILBERT / 01/07/2019 |
2020-11-02 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR WARREN GILBERT / 01/07/2019 |
2020-11-02 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS CHARLOTTE GILBERT / 01/07/2019 |
2020-07-19 |
delete source_ip 52.26.248.152 |
2020-07-19 |
insert source_ip 5.77.36.154 |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-02-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-20 |
update statutory_documents 31/03/19 UNAUDITED ABRIDGED |
2019-03-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN GILBERT / 26/02/2019 |
2019-03-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CHARLOTTE GILBERT / 26/02/2019 |
2019-03-05 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS CHARLOTTE GILBERT / 26/02/2019 |
2019-03-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/19, WITH UPDATES |
2019-03-05 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR WARREN GILBERT / 26/02/2019 |
2019-03-05 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS CHARLOTTE GILBERT / 26/02/2019 |
2019-02-27 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR WARREN GILBERT / 24/02/2018 |
2019-02-27 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS CHARLOTTE GILBERT / 24/02/2018 |
2018-11-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-11-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-10-01 |
update statutory_documents 31/03/18 UNAUDITED ABRIDGED |
2018-03-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/18, WITH UPDATES |
2018-02-22 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR WARREN GILBERT / 07/04/2016 |
2018-02-22 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS CHARLOTTE GILBERT / 07/04/2016 |
2017-08-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2017-08-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-08-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-07-21 |
update statutory_documents 31/03/17 UNAUDITED ABRIDGED |
2017-07-05 |
delete source_ip 52.18.125.103 |
2017-07-05 |
insert source_ip 52.26.248.152 |
2017-03-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES |
2017-01-09 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-09 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-23 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-07-09 |
insert about_pages_linkeddomain gmr-uk.co.uk |
2016-07-09 |
insert contact_pages_linkeddomain gmr-uk.co.uk |
2016-07-09 |
insert index_pages_linkeddomain gmr-uk.co.uk |
2016-07-09 |
insert partner_pages_linkeddomain gmr-uk.co.uk |
2016-05-13 |
update returns_last_madeup_date 2015-02-23 => 2016-02-23 |
2016-05-13 |
update returns_next_due_date 2016-03-22 => 2017-03-23 |
2016-03-17 |
update statutory_documents 23/02/16 FULL LIST |
2016-01-26 |
insert about_pages_linkeddomain wordpress.org |
2016-01-26 |
insert contact_pages_linkeddomain wordpress.org |
2016-01-26 |
insert partner TVR Automotive Ltd |
2016-01-26 |
insert partner_pages_linkeddomain wordpress.org |
2016-01-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-22 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-10-24 |
insert about_pages_linkeddomain tvr.co.uk |
2015-10-24 |
insert contact_pages_linkeddomain tvr.co.uk |
2015-10-24 |
insert index_pages_linkeddomain tvr.co.uk |
2015-10-24 |
insert partner_pages_linkeddomain tvr.co.uk |
2015-08-01 |
delete source_ip 54.72.129.189 |
2015-08-01 |
insert source_ip 52.18.125.103 |
2015-05-29 |
insert about_pages_linkeddomain frontlinesms.com |
2015-05-08 |
update returns_last_madeup_date 2014-02-23 => 2015-02-23 |
2015-04-08 |
update returns_next_due_date 2015-03-23 => 2016-03-22 |
2015-03-19 |
update statutory_documents 23/02/15 FULL LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-18 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-11-23 |
delete about_pages_linkeddomain wordpress.org |
2014-11-23 |
delete address Building 1020
Westcott Venture Park
Westcott
Bucks
HP18 0NP |
2014-11-23 |
delete alias Topcats Racing (UK) Limited |
2014-11-23 |
delete contact_pages_linkeddomain wordpress.org |
2014-11-23 |
delete index_pages_linkeddomain wordpress.org |
2014-11-23 |
delete partner_pages_linkeddomain wordpress.org |
2014-11-23 |
insert address 1020 Endurance House
Westcott Venture Park
Westcott
Bucks
HP18 0NP |
2014-11-23 |
update primary_contact Building 1020
Westcott Venture Park
Westcott
Bucks
HP18 0NP => 1020 Endurance House
Westcott Venture Park
Westcott
Bucks
HP18 0NP |
2014-10-26 |
delete address Building 348b
Westcott Venture Park
Westcott
Bucks
HP18 0XB |
2014-10-26 |
insert address Building 1020
Westcott Venture Park
Westcott
Bucks
HP18 0NP |
2014-10-26 |
update primary_contact Building 348b
Westcott Venture Park
Westcott
Bucks
HP18 0XB => Building 1020
Westcott Venture Park
Westcott
Bucks
HP18 0NP |
2014-09-21 |
delete source_ip 23.21.160.210 |
2014-09-21 |
insert source_ip 54.72.129.189 |
2014-04-07 |
delete address 29 WOOD STREET STRATFORD UPON AVON WARWICKSHIRE UNITED KINGDOM CV37 6JG |
2014-04-07 |
insert address 29 WOOD STREET STRATFORD UPON AVON WARWICKSHIRE CV37 6JG |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2013-02-23 => 2014-02-23 |
2014-04-07 |
update returns_next_due_date 2014-03-23 => 2015-03-23 |
2014-03-13 |
update statutory_documents 23/02/14 FULL LIST |
2014-02-14 |
delete contact_pages_linkeddomain google.com |
2014-02-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-02-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2014-01-05 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-09-07 |
delete source_ip 78.33.33.187 |
2013-09-07 |
insert source_ip 23.21.160.210 |
2013-09-06 |
update num_mort_charges 1 => 2 |
2013-09-06 |
update num_mort_outstanding 1 => 2 |
2013-08-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 068266610002 |
2013-06-26 |
update num_mort_charges 0 => 1 |
2013-06-26 |
update num_mort_outstanding 0 => 1 |
2013-06-25 |
update returns_last_madeup_date 2012-02-23 => 2013-02-23 |
2013-06-25 |
update returns_next_due_date 2013-03-23 => 2014-03-23 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-05-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 068266610001 |
2013-03-22 |
update statutory_documents 23/02/13 FULL LIST |
2013-01-03 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-03-19 |
update statutory_documents 23/02/12 FULL LIST |
2011-12-23 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-03-31 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10 |
2011-03-23 |
update statutory_documents 23/02/11 FULL LIST |
2011-02-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/02/2011 FROM
55 STATION ROAD
BEACONSFIELD
BUCKINGHAMSHIRE
HP9 1QL |
2011-02-21 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-04-01 |
update statutory_documents 23/02/10 FULL LIST |
2009-03-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/03/2009 FROM
THE GRANARY LISCOMBE PARK
SOULBURY
LEIGHTON BUZZARD
BUCKINGHAMSHIRE
LU7 0GF |
2009-03-10 |
update statutory_documents CURREXT FROM 28/02/2010 TO 31/03/2010 |
2009-02-23 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |