(CS01) Confirmation statement with no updates December 12, 2023
filed on: 13th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 12, 2022
filed on: 15th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 12, 2021
filed on: 13th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 12, 2020
filed on: 23rd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 27th, April 2020
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 27th, April 2020
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 27th, April 2020
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates December 12, 2019
filed on: 14th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 094557340005, created on December 23, 2019
filed on: 8th, January 2020
| mortgage
|
Free Download
(15 pages)
|
(MR01) Registration of charge 094557340004, created on December 23, 2019
filed on: 24th, December 2019
| mortgage
|
Free Download
(35 pages)
|
(PSC04) Change to a person with significant control March 1, 2018
filed on: 12th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 12, 2018
filed on: 12th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates February 24, 2018
filed on: 26th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2017
filed on: 23rd, October 2017
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates February 24, 2017
filed on: 27th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address The Homestead Langham Racing Stables Melton Road Langham Oakham Rutland LE15 7EJ. Change occurred on February 2, 2017. Company's previous address: Stubby Nook Lodge Danethorpe Lane Danethorpe Newark Nottinghamshire NG24 2PD England.
filed on: 2nd, February 2017
| address
|
Free Download
(2 pages)
|
(MR01) Registration of charge 094557340003, created on October 14, 2016
filed on: 28th, October 2016
| mortgage
|
Free Download
(12 pages)
|
(MR01) Registration of charge 094557340002, created on September 12, 2016
filed on: 14th, September 2016
| mortgage
|
Free Download
(18 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 11th, April 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 24, 2016
filed on: 1st, March 2016
| annual return
|
Free Download
(3 pages)
|
(MR01) Registration of charge 094557340001, created on June 30, 2015
filed on: 2nd, July 2015
| mortgage
|
Free Download
(18 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, February 2015
| incorporation
|
Free Download
(29 pages)
|
(SH01) Capital declared on February 24, 2015: 1.00 GBP
capital
|
|