(AA) Total exemption full accounts record for the accounting period up to Tuesday 28th March 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Tuesday 24th October 2023
filed on: 6th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Friday 28th January 2022
filed on: 3rd, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 28th January 2022
filed on: 3rd, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 28th January 2022
filed on: 23rd, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 28th March 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(11 pages)
|
(CH01) On Tuesday 13th December 2022 director's details were changed
filed on: 13th, December 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 13th December 2022 director's details were changed
filed on: 13th, December 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 13th December 2022
filed on: 13th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On Tuesday 13th December 2022 secretary's details were changed
filed on: 13th, December 2022
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: Friday 1st April 2022) of a secretary
filed on: 4th, November 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 24th October 2022
filed on: 24th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 28th March 2021
filed on: 21st, March 2022
| accounts
|
Free Download
(11 pages)
|
(PSC07) Cessation of a person with significant control Friday 28th January 2022
filed on: 4th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Monday 29th March 2021 to Sunday 28th March 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 8th November 2021
filed on: 23rd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 29th March 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Sunday 8th November 2020
filed on: 20th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from Saturday 30th March 2019 to Friday 29th March 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 8th November 2019
filed on: 11th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 8th November 2018
filed on: 12th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 8th November 2017
filed on: 20th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Unit 1 Fulcrum 2 Solent Way Whiteley Fareham PO15 7FN. Change occurred on Wednesday 26th July 2017. Company's previous address: Rushmere Stud Speltham Hill Hambledon Waterlooville PO7 4SE.
filed on: 26th, July 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th March 2016
filed on: 29th, April 2017
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from Thursday 31st March 2016 to Wednesday 30th March 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 8th November 2016
filed on: 16th, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, March 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2016
| gazette
|
Free Download
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 2nd, March 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 8th November 2015
filed on: 12th, November 2015
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 8th November 2014
filed on: 24th, November 2014
| annual return
|
Free Download
(5 pages)
|
(AD01) New registered office address Rushmere Stud Speltham Hill Hambledon Waterlooville PO7 4SE. Change occurred on Monday 24th November 2014. Company's previous address: Rushmere Stud Speltham Hill Hambledon Waterlooville Po7 4Sepo7 4Se.
filed on: 24th, November 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 8th, August 2014
| accounts
|
Free Download
(4 pages)
|
(AA01) Accounting period ending changed to Saturday 30th November 2013 (was Monday 31st March 2014).
filed on: 28th, July 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 8th November 2013
filed on: 9th, November 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Saturday 9th November 2013
capital
|
|
(AD01) Change of registered office on Wednesday 16th January 2013 from 1 Hillside Mews Sarisbury Green Southampton Hampshire SO31 7LQ United Kingdom
filed on: 16th, January 2013
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on Tuesday 15th January 2013 from Unit 1 Fulcrum 2 Solent Way Whiteley Fareham Hampshire PO15 7FN England
filed on: 15th, January 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 8th, November 2012
| incorporation
|
Free Download
(29 pages)
|