(AA) Accounts for a micro company for the period ending on 2023/08/31
filed on: 18th, January 2024
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 2023/12/06. New Address: B1 Vantage Business Park, Old Gloucester Road Hambrook Bristol BS16 1GW. Previous address: 12 Greenway Farm, Bath Road Wick Bristol BS30 5RL England
filed on: 6th, December 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2021/09/09
filed on: 25th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2023/08/23
filed on: 23rd, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2021/09/09
filed on: 23rd, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 23rd, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2023/08/09
filed on: 23rd, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 2023/07/27. New Address: 12 Greenway Farm, Bath Road Wick Bristol BS30 5RL. Previous address: C/O Mmp Accounting Solutions Ltd Unit 34 Basepoint Shearway Business Park Folkestone Kent CT19 4RH England
filed on: 27th, July 2023
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2022/08/31
filed on: 30th, May 2023
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 2023/03/23. New Address: C/O Mmp Accounting Solutions Ltd Unit 34 Basepoint Shearway Business Park Folkestone Kent CT19 4RH. Previous address: 42 Cudworth Road Ashford Kent TN24 0BG England
filed on: 23rd, March 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/08/09
filed on: 20th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/08/31
filed on: 16th, March 2022
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: 2021/11/16. New Address: 42 Cudworth Road Ashford Kent TN24 0BG. Previous address: 3 Queen Street Ashford Kent TN23 1RF
filed on: 16th, November 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2021/11/16
filed on: 16th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/08/09
filed on: 16th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2021/07/06 director's details were changed
filed on: 6th, July 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021/07/06
filed on: 6th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/08/31
filed on: 12th, May 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2020/08/09
filed on: 17th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/08/31
filed on: 23rd, March 2020
| accounts
|
Free Download
(7 pages)
|
(PSC07) Cessation of a person with significant control 2018/01/31
filed on: 26th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2020/02/26
filed on: 26th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020/02/26 director's details were changed
filed on: 26th, February 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2018/01/31
filed on: 26th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020/02/26
filed on: 26th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/08/09
filed on: 12th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/08/31
filed on: 18th, February 2019
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, November 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018/08/09
filed on: 7th, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 30th, October 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/08/31
filed on: 4th, April 2018
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2018/04/04 director's details were changed
filed on: 4th, April 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018/01/23 director's details were changed
filed on: 24th, January 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018/01/23
filed on: 24th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018/01/23 director's details were changed
filed on: 24th, January 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/08/09
filed on: 15th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/08/31
filed on: 30th, May 2017
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2017/01/24 director's details were changed
filed on: 30th, May 2017
| officers
|
Free Download
(2 pages)
|
(TM01) 2016/10/05 - the day director's appointment was terminated
filed on: 10th, October 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2016/10/05.
filed on: 7th, October 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016/08/09
filed on: 5th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/08/31
filed on: 5th, May 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2015/08/09 with full list of members
filed on: 4th, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2015/09/04
capital
|
|
(TM01) 2015/06/19 - the day director's appointment was terminated
filed on: 9th, July 2015
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2015/04/20. New Address: 3 Queen Street Ashford Kent TN23 1RF. Previous address: 8 Russett Farm Rainham Gillingham Kent ME8 7AT
filed on: 20th, April 2015
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed bret willson equestrian products LIMITEDcertificate issued on 22/01/15
filed on: 22nd, January 2015
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 21st, January 2015
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2015/01/21
filed on: 21st, January 2015
| resolution
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2014/08/31
filed on: 2nd, January 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2014/08/09 with full list of members
filed on: 29th, August 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2014/08/29
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/08/31
filed on: 22nd, January 2014
| accounts
|
Free Download
(6 pages)
|
(TM01) 2014/01/13 - the day director's appointment was terminated
filed on: 13th, January 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2014/01/13.
filed on: 13th, January 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2013/08/09 with full list of members
filed on: 9th, September 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2013/06/25 director's details were changed
filed on: 5th, July 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2012/08/09 with full list of members
filed on: 12th, October 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/08/31
filed on: 12th, October 2012
| accounts
|
Free Download
(6 pages)
|
(NEWINC) Company registration
filed on: 9th, August 2011
| incorporation
|
Free Download
(8 pages)
|