(AD01) Change of registered address from Brandon House - Floor 2 90 the Broadway Chesham Buckinghamshire HP5 1EG United Kingdom on Thu, 9th Nov 2023 to Mabberleys Stables Front Street East Garston Hungerford Berkshire RG17 7EU
filed on: 9th, November 2023
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Mabberleys Stables Front Street East Garston Hungerford RG17 7EU England on Thu, 9th Nov 2023 to Brandon House - Floor 2 90 the Broadway Chesham Buckinghamshire HP5 1EG
filed on: 9th, November 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 25th Jun 2023
filed on: 27th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 70 70 Commercial Road Swindon SW1 5NX SW1 5NX England on Mon, 26th Sep 2022 to Mabberleys Stables Front Street East Garston Hungerford RG17 7EU
filed on: 26th, September 2022
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tue, 28th Dec 2021
filed on: 11th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 25th Jun 2022
filed on: 11th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Yard 7 Station Yard Station Road Aynho Banbury Northamptonshire OX17 3BP on Tue, 28th Dec 2021 to 70 70 Commercial Road Swindon SW1 5NX SW1 5NX
filed on: 28th, December 2021
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 28th Dec 2021
filed on: 28th, December 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tue, 28th Dec 2021
filed on: 28th, December 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA01) Extension of accounting period to Tue, 31st Aug 2021 from Wed, 31st Mar 2021
filed on: 27th, September 2021
| accounts
|
Free Download
(1 page)
|
(AP01) On Thu, 15th Jul 2021 new director was appointed.
filed on: 15th, July 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 25th Jun 2021
filed on: 15th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 4th, May 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 16th Jul 2020
filed on: 16th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 16th Jul 2019
filed on: 19th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 27th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 16th Jul 2018
filed on: 21st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 30th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 15th Aug 2017
filed on: 22nd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Mon, 15th Aug 2016
filed on: 9th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 077526830001, created on Thu, 12th Nov 2015
filed on: 17th, November 2015
| mortgage
|
Free Download
(18 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 25th Aug 2015
filed on: 11th, September 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On Tue, 26th Aug 2014 director's details were changed
filed on: 11th, September 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 25th Aug 2014
filed on: 10th, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 10th Sep 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 25th Aug 2013
filed on: 11th, November 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 11th Nov 2013: 100.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Sat, 31st Mar 2012
filed on: 5th, February 2013
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Sat, 31st Mar 2012
filed on: 11th, December 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 25th Aug 2012
filed on: 12th, September 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, August 2011
| incorporation
|
Free Download
(20 pages)
|