(CS01) Confirmation statement with no updates March 12, 2024
filed on: 25th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates March 12, 2023
filed on: 14th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates March 12, 2022
filed on: 28th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 17th, December 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates March 12, 2021
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 25th, September 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates March 18, 2020
filed on: 15th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control January 7, 2020
filed on: 30th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control January 8, 2020
filed on: 30th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 11th, December 2019
| accounts
|
Free Download
(6 pages)
|
(TM02) Secretary appointment termination on August 19, 2019
filed on: 20th, September 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: April 4, 2019
filed on: 19th, September 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 26, 2019
filed on: 8th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control April 4, 2019
filed on: 5th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control April 4, 2019
filed on: 5th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control November 28, 2018
filed on: 28th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On November 28, 2018 director's details were changed
filed on: 28th, November 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 26, 2018
filed on: 27th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates March 26, 2017
filed on: 3rd, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CH03) On March 7, 2017 secretary's details were changed
filed on: 8th, March 2017
| officers
|
Free Download
(1 page)
|
(CH01) On January 16, 2017 director's details were changed
filed on: 16th, January 2017
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on June 1, 2016: 2.00 GBP
filed on: 13th, January 2017
| capital
|
Free Download
(3 pages)
|
(AP01) On June 1, 2016 new director was appointed.
filed on: 13th, January 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 5 Bryanstone Close Church Crookham Fleet Hampshire GU52 6HD England to Beechey House 87 Church Street Crowthorne Berkshire RG45 7AW on November 23, 2016
filed on: 23rd, November 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 17th, November 2016
| accounts
|
Free Download
(9 pages)
|
(CH01) On March 29, 2016 director's details were changed
filed on: 7th, April 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 26, 2016 with full list of members
filed on: 7th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Beechy House Church Street Crowthorne Berkshire RG45 7AW to 5 Bryanstone Close Church Crookham Fleet Hampshire GU52 6HD on March 20, 2016
filed on: 20th, March 2016
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: November 23, 2015
filed on: 2nd, December 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 20th, November 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to March 26, 2015 with full list of members
filed on: 11th, May 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on May 11, 2015: 1.00 GBP
capital
|
|
(AP01) On February 11, 2015 new director was appointed.
filed on: 11th, February 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On February 11, 2015 director's details were changed
filed on: 11th, February 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 11th, December 2014
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 5 Bryanstone Close Church Crookham Fleet Hampshire GU52 6HD to Beechy House Church Street Crowthorne Berkshire RG45 7AW on October 30, 2014
filed on: 30th, October 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 26, 2014 with full list of members
filed on: 28th, March 2014
| annual return
|
Free Download
(3 pages)
|
(CH01) On January 1, 2014 director's details were changed
filed on: 28th, March 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on March 5, 2014. Old Address: Larkspur Equestrian Castle Farm over Wallop Stockbridge SO20 8HY United Kingdom
filed on: 5th, March 2014
| address
|
Free Download
(2 pages)
|
(AP03) On March 5, 2014 - new secretary appointed
filed on: 5th, March 2014
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 26th, March 2013
| incorporation
|
Free Download
(20 pages)
|