(CS01) Confirmation statement with no updates 2024-02-07
filed on: 22nd, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023-02-07
filed on: 9th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2023-06-30
filed on: 22nd, November 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Hainault House Billet Road Romford RM6 5SX England to Noak Hill Equestrian Centre Noak Hill Road Romford RM3 7LD on 2023-11-22
filed on: 22nd, November 2023
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, July 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2022-06-30
filed on: 30th, June 2023
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 2nd, May 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, June 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-06-30
filed on: 7th, June 2022
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022-02-07
filed on: 7th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, October 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-06-21
filed on: 25th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2020-06-30
filed on: 1st, July 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-06-21
filed on: 6th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-06-30
filed on: 30th, June 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019-06-21
filed on: 31st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-06-30
filed on: 4th, April 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-06-21
filed on: 13th, November 2018
| confirmation statement
|
Free Download
(12 pages)
|
(RT01) Administrative restoration application
filed on: 13th, November 2018
| restoration
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-06-30
filed on: 13th, November 2018
| accounts
|
Free Download
(2 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 21st, August 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, June 2018
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, September 2017
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2017-09-19
filed on: 19th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 7 Portland Road Birmingham B16 9HN England to Hainault House Billet Road Romford RM6 5SX on 2017-09-19
filed on: 19th, September 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-06-21
filed on: 19th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 12th, September 2017
| gazette
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2017-05-15
filed on: 16th, May 2017
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Knowle Fields Barn Farm Alcester Road Inkberrow Worcester WR7 4HR to 7 Portland Road Birmingham B16 9HN on 2017-05-16
filed on: 16th, May 2017
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-05-15
filed on: 16th, May 2017
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2016-06-30
filed on: 27th, February 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2016-06-21 with full list of members
filed on: 27th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2015-06-30
filed on: 10th, March 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2015-06-21 with full list of members
filed on: 7th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-07-07: 1.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 2014-06-30
filed on: 19th, March 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2014-06-21 with full list of members
filed on: 14th, July 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2013-06-30
filed on: 11th, March 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2013-06-21 with full list of members
filed on: 16th, July 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2013-07-16: 1 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 2012-06-30
filed on: 21st, March 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2012-06-21 with full list of members
filed on: 3rd, July 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2011-06-30
filed on: 20th, February 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2011-06-21 with full list of members
filed on: 7th, July 2011
| annual return
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2010-06-28
filed on: 28th, June 2010
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2010-06-26
filed on: 26th, June 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 4 the Rookery Stratford Road Alcester B49 5AT England on 2010-06-26
filed on: 26th, June 2010
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 21st, June 2010
| incorporation
|
Free Download
(22 pages)
|