(CS01) Confirmation statement with no updates 24th November 2023
filed on: 7th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(14 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 20th, December 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 24th November 2022
filed on: 5th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 24th November 2021
filed on: 14th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 24th November 2020
filed on: 30th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 24th November 2019
filed on: 19th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(13 pages)
|
(PSC04) Change to a person with significant control 24th August 2018
filed on: 11th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 24th November 2018
filed on: 11th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 24th August 2018 director's details were changed
filed on: 11th, December 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(12 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to Price Bailey Llp Tennyson House Cambridge Business Park Cambridge CB4 0WZ at an unknown date
filed on: 20th, December 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 24th November 2017
filed on: 19th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 25th November 2016
filed on: 19th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 25th November 2016
filed on: 19th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 24th November 2016
filed on: 14th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On 5th December 2016 director's details were changed
filed on: 14th, December 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 5th December 2016 director's details were changed
filed on: 14th, December 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 24th November 2015
filed on: 7th, January 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On 24th November 2015 director's details were changed
filed on: 7th, January 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 24th November 2015 director's details were changed
filed on: 7th, January 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Parsonage Farm Kirtling Newmarket Suffolk CB8 9PD on 16th March 2015 to Langham Hall Stud Langham Bury St Edmunds Suffolk IP31 3EG
filed on: 16th, March 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 24th November 2014
filed on: 23rd, January 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 8th, October 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 24th November 2013
filed on: 6th, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 6th January 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2012
filed on: 7th, October 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 24th November 2012
filed on: 21st, December 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2011
filed on: 2nd, October 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 24th November 2011
filed on: 6th, December 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2010
filed on: 28th, September 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 24th November 2010
filed on: 10th, February 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2009
filed on: 2nd, September 2010
| accounts
|
Free Download
(4 pages)
|
(AA01) Extension of accounting period to 31st December 2009 from 30th November 2009
filed on: 22nd, January 2010
| accounts
|
Free Download
(3 pages)
|
(CH01) On 24th November 2009 director's details were changed
filed on: 14th, January 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 24th November 2009
filed on: 14th, January 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 24th November 2009 director's details were changed
filed on: 14th, January 2010
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 30/01/2009 from 19 moulton road gazeley newmarket suffolk CB8 8RA
filed on: 30th, January 2009
| address
|
Free Download
(2 pages)
|
(288c) Director's change of particulars
filed on: 30th, January 2009
| officers
|
Free Download
(2 pages)
|
(288c) Director's change of particulars
filed on: 30th, January 2009
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 24th, November 2008
| incorporation
|
Free Download
(20 pages)
|