(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 2nd, February 2024
| accounts
|
Free Download
(9 pages)
|
(CH01) On Thursday 11th July 2019 director's details were changed
filed on: 24th, October 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 13th August 2023
filed on: 14th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 23rd, February 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Saturday 13th August 2022
filed on: 24th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st May 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Friday 13th August 2021
filed on: 20th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 12th, August 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Thursday 13th August 2020
filed on: 18th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 1st, June 2020
| accounts
|
Free Download
(10 pages)
|
(AP01) New director appointment on Thursday 11th July 2019.
filed on: 13th, February 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 13th August 2019
filed on: 15th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 4th, March 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Monday 13th August 2018
filed on: 14th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 47 Castle Street Reading Berkshire RG1 7SR to 71 Queen Victoria Street London EC4V 4BE on Tuesday 14th August 2018
filed on: 14th, August 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 8th, March 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Sunday 13th August 2017
filed on: 25th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, May 2017
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 26th, May 2017
| accounts
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 2nd, May 2017
| gazette
|
Free Download
(1 page)
|
(SH01) 2.00 GBP is the capital in company's statement on Thursday 18th August 2016
filed on: 19th, August 2016
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Saturday 13th August 2016
filed on: 17th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 8th, March 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Thursday 13th August 2015 with full list of members
filed on: 3rd, February 2016
| annual return
|
Free Download
(19 pages)
|
(AR01) Annual return made up to Saturday 11th May 2013 with full list of members
filed on: 3rd, February 2016
| annual return
|
Free Download
(19 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 3rd, February 2016
| accounts
|
Free Download
(4 pages)
|
(RT01) Administrative restoration application
filed on: 3rd, February 2016
| restoration
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 15th, September 2015
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 2nd, June 2015
| gazette
|
Free Download
(1 page)
|
(CH01) On Tuesday 25th November 2014 director's details were changed
filed on: 25th, November 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Wednesday 13th August 2014 with full list of members
filed on: 15th, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Friday 15th August 2014
capital
|
|
(AA) Dormant company accounts reported for the period up to Friday 31st May 2013
filed on: 1st, April 2014
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 8th November 2013
filed on: 8th, November 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 8th November 2013.
filed on: 8th, November 2013
| officers
|
Free Download
(3 pages)
|
(CERTNM) Company name changed race farm emerald LIMITEDcertificate issued on 01/10/13
filed on: 1st, October 2013
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(CONNOT) Change of name notice
filed on: 27th, September 2013
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Friday 27th September 2013
filed on: 27th, September 2013
| resolution
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Tuesday 13th August 2013 with full list of members
filed on: 16th, August 2013
| annual return
|
Free Download
(14 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Friday 16th August 2013
capital
|
|
(NEWINC) Company registration
filed on: 11th, May 2012
| incorporation
|
Free Download
(22 pages)
|