Mortgage. Charge number: 108301080002. |
2023-12-29 |
View Report |
Mortgage. Charge number: 108301080001. |
2023-12-29 |
View Report |
Persons with significant control. Change to a person with significant control without name date. |
2023-12-24 |
View Report |
Persons with significant control. Psc name: Superbike Factory Holdings Limited. Change date: 2023-12-20. |
2023-12-21 |
View Report |
Accounts. Accounts type full. |
2023-10-04 |
View Report |
Confirmation statement. Statement with no updates. |
2023-06-29 |
View Report |
Officers. Officer name: Mr Laurence Edward William Vaughan. Change date: 2022-01-01. |
2023-06-29 |
View Report |
Persons with significant control. Change date: 2021-09-23. Psc name: Project Vincent Topco Limited. |
2023-06-29 |
View Report |
Accounts. Change account reference date company previous shortened. |
2023-06-20 |
View Report |
Accounts. Accounts type full. |
2023-01-17 |
View Report |
Mortgage. Charge number: 108301080002. Charge creation date: 2022-12-05. |
2022-12-05 |
View Report |
Confirmation statement. Statement with updates. |
2022-06-28 |
View Report |
Accounts. Accounts type full. |
2022-02-03 |
View Report |
Confirmation statement. Statement with no updates. |
2021-06-21 |
View Report |
Accounts. Accounts type full. |
2021-03-09 |
View Report |
Officers. Termination date: 2020-09-29. Officer name: Peter Clarke. |
2020-09-30 |
View Report |
Incorporation. Memorandum articles. |
2020-08-21 |
View Report |
Resolution. Description: Resolutions. |
2020-08-21 |
View Report |
Mortgage. Charge creation date: 2020-07-21. Charge number: 108301080001. |
2020-07-30 |
View Report |
Confirmation statement. Statement with no updates. |
2020-07-06 |
View Report |
Accounts. Accounts type full. |
2020-02-04 |
View Report |
Persons with significant control. Change date: 2019-11-18. Psc name: Project Vincent Topco Limited. |
2019-12-20 |
View Report |
Address. New address: Superbike Factory Ltd Snape Road Macclesfield Cheshire SK10 2NZ. Old address: Cottage Street Mill Cottage Street Macclesfield England and Wales SK11 8DZ United Kingdom. Change date: 2019-12-20. |
2019-12-20 |
View Report |
Confirmation statement. Statement with updates. |
2019-07-04 |
View Report |
Officers. Officer name: Mr Scott Andrew Hardy Behrens. Change date: 2019-04-12. |
2019-04-12 |
View Report |
Accounts. Accounts type full. |
2019-02-04 |
View Report |
Officers. Officer name: Laurence Vaughan. Appointment date: 2018-11-26. |
2018-12-10 |
View Report |
Confirmation statement. Statement with updates. |
2018-07-27 |
View Report |
Officers. Officer name: Mr Scott Andrew Hardy Behrens. Change date: 2018-06-27. |
2018-06-28 |
View Report |
Capital. Date: 2017-09-07. |
2017-09-25 |
View Report |
Capital. Capital allotment shares. |
2017-09-25 |
View Report |
Resolution. Description: Resolutions. |
2017-09-22 |
View Report |
Officers. Officer name: Mr Peter Clarke. Appointment date: 2017-09-07. |
2017-09-14 |
View Report |
Accounts. Change account reference date company current shortened. |
2017-09-14 |
View Report |
Incorporation. Capital: GBP 1 |
2017-06-22 |
View Report |