(AD01) New registered office address Noak Hill Equestrian Centre Noak Hill Road Romford RM3 7LD. Change occurred on 2023-11-22. Company's previous address: Hainault House Billet Road Romford RM6 5SX England.
filed on: 22nd, November 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-09-28
filed on: 22nd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-09-30
filed on: 7th, August 2023
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, December 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-09-28
filed on: 23rd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, December 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-09-30
filed on: 30th, June 2022
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, October 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2020-09-30
filed on: 4th, October 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2021-09-28
filed on: 4th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020-09-28
filed on: 22nd, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2019-09-30
filed on: 30th, June 2020
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2020-02-03
filed on: 3rd, February 2020
| resolution
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2020-01-28
filed on: 28th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2020-01-28
filed on: 28th, January 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-01-28
filed on: 28th, January 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2020-01-28
filed on: 28th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-09-28
filed on: 18th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-09-30
filed on: 26th, June 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-09-28
filed on: 20th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 25th, September 2018
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2018-09-24
filed on: 24th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2018-09-24
filed on: 24th, September 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Hainault House Billet Road Romford RM6 5SX. Change occurred on 2018-02-08. Company's previous address: 33 Hillfield Road Stapleford Nottingham NG9 8PS England.
filed on: 8th, February 2018
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2018-02-01
filed on: 8th, February 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2018-02-01
filed on: 8th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2018-02-01
filed on: 8th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2018-02-01
filed on: 8th, February 2018
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2017-09-30
filed on: 20th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2017-11-02 director's details were changed
filed on: 2nd, November 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-09-28
filed on: 16th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2017-09-15
filed on: 15th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2017-09-15 director's details were changed
filed on: 15th, September 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 33 Hillfield Road Stapleford Nottingham NG9 8PS. Change occurred on 2017-09-15. Company's previous address: 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom.
filed on: 15th, September 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 29th, September 2016
| incorporation
|
Free Download
(32 pages)
|