(AA) Micro company accounts made up to 29th August 2022
filed on: 27th, August 2023
| accounts
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on 15th July 2023
filed on: 20th, July 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 15th July 2023
filed on: 20th, July 2023
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 29th August 2022
filed on: 28th, May 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 29th April 2023
filed on: 24th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 29th April 2022
filed on: 30th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th August 2021
filed on: 27th, May 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 34 Pinewood Drive Orpington BR6 9NL England on 2nd December 2021 to The Stables Rommel Lane Crudwell SN16 9EY
filed on: 2nd, December 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th August 2020
filed on: 27th, August 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 29th April 2021
filed on: 30th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 30th August 2020
filed on: 27th, May 2021
| accounts
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st August 2019
filed on: 31st, August 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 29th April 2020
filed on: 5th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 21 East Street Bromley Kent BR1 1QE on 8th April 2020 to 34 Pinewood Drive Orpington BR6 9NL
filed on: 8th, April 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 29th April 2019
filed on: 29th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2018
filed on: 21st, January 2019
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Northside House 69 Tweedy Road Bromley Kent BR1 3WA England on 28th August 2018 to 21 East Street Bromley Kent BR1 1QE
filed on: 28th, August 2018
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(7 pages)
|
(CH03) On 1st October 2015 secretary's details were changed
filed on: 16th, May 2018
| officers
|
Free Download
(1 page)
|
(CH01) On 1st October 2015 director's details were changed
filed on: 16th, May 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st October 2015 director's details were changed
filed on: 16th, May 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 29th April 2018
filed on: 16th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 29th April 2017
filed on: 2nd, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2015
filed on: 15th, August 2016
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from 21 East Street Bromley Kent BR1 1QE on 1st July 2016 to Northside House 69 Tweedy Road Bromley Kent BR1 3WA
filed on: 1st, July 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 29th April 2016
filed on: 10th, June 2016
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 29th April 2015
filed on: 22nd, May 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 22nd May 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st August 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 29th April 2014
filed on: 16th, June 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 16th June 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st August 2013
filed on: 25th, March 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 29th April 2013
filed on: 22nd, May 2013
| annual return
|
Free Download
(5 pages)
|
(CH01) On 29th April 2013 director's details were changed
filed on: 30th, April 2013
| officers
|
Free Download
(2 pages)
|
(CH03) On 29th April 2013 secretary's details were changed
filed on: 30th, April 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 29th April 2013 director's details were changed
filed on: 30th, April 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2012
filed on: 2nd, January 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 29th April 2012
filed on: 23rd, May 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2011
filed on: 3rd, February 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 29th April 2011
filed on: 6th, June 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2010
filed on: 8th, November 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 29th April 2010
filed on: 12th, May 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On 29th April 2010 director's details were changed
filed on: 12th, May 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 29th April 2010 director's details were changed
filed on: 12th, May 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2009
filed on: 11th, February 2010
| accounts
|
Free Download
(5 pages)
|
(225) Accounting reference date extended from 30/04/2009 to 31/08/2009
filed on: 10th, September 2009
| accounts
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 14th May 2009 with complete member list
filed on: 14th, May 2009
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 02/04/2009 from somerford house 12 the causeway chippenham wiltshire SN15 3BT england
filed on: 2nd, April 2009
| address
|
Free Download
(1 page)
|
(288a) On 16th May 2008 Director and secretary appointed
filed on: 16th, May 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 16th May 2008 Director appointed
filed on: 16th, May 2008
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed crudwell riding supplies LIMITEDcertificate issued on 15/05/08
filed on: 14th, May 2008
| change of name
|
Free Download
(2 pages)
|
(288b) On 30th April 2008 Appointment terminated director
filed on: 30th, April 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 29th, April 2008
| incorporation
|
Free Download
(9 pages)
|