|
|
12 Nov 2025
|
12 Nov 2025
Confirmation statement made on 12 November 2025 with no updates
|
|
|
17 Dec 2024
|
17 Dec 2024
Confirmation statement made on 7 December 2024 with no updates
|
|
|
11 Jun 2024
|
11 Jun 2024
Registered office address changed from Motorsport Vision Centre Brands Hatch Circuit Fawkham Longfield Kent DA3 8NG to Msv Centre Brands Hatch Circuit London Road West Kingsdown Sevenoaks TN15 6FS on 11 June 2024
|
|
|
08 Dec 2023
|
08 Dec 2023
Confirmation statement made on 7 December 2023 with no updates
|
|
|
12 Dec 2022
|
12 Dec 2022
Confirmation statement made on 9 December 2022 with no updates
|
|
|
09 Dec 2021
|
09 Dec 2021
Confirmation statement made on 9 December 2021 with no updates
|
|
|
14 Dec 2020
|
14 Dec 2020
Confirmation statement made on 9 December 2020 with no updates
|
|
|
16 Dec 2019
|
16 Dec 2019
Confirmation statement made on 9 December 2019 with no updates
|
|
|
14 Oct 2019
|
14 Oct 2019
Change of details for Dr Jonathan Charles Palmer as a person with significant control on 30 September 2019
|
|
|
14 Oct 2019
|
14 Oct 2019
Director's details changed for Dr Jonathan Charles Palmer on 30 September 2019
|
|
|
10 Dec 2018
|
10 Dec 2018
Confirmation statement made on 9 December 2018 with no updates
|
|
|
21 Dec 2017
|
21 Dec 2017
Confirmation statement made on 9 December 2017 with no updates
|
|
|
20 Dec 2016
|
20 Dec 2016
Confirmation statement made on 9 December 2016 with updates
|
|
|
24 May 2016
|
24 May 2016
Register(s) moved to registered inspection location The Old Post Office Worthing Road Southwater Horsham West Sussex RH13 9EZ
|
|
|
10 Dec 2015
|
10 Dec 2015
Annual return made up to 9 December 2015 with full list of shareholders
|