(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates September 1, 2023
filed on: 14th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates September 1, 2022
filed on: 5th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 24th, March 2022
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed rfy equestrian LIMITEDcertificate issued on 09/02/22
filed on: 9th, February 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CS01) Confirmation statement with updates September 1, 2021
filed on: 10th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control February 4, 2017
filed on: 12th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On February 4, 2017 director's details were changed
filed on: 11th, March 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On February 4, 2017 director's details were changed
filed on: 11th, March 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 4, 2017
filed on: 11th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 1, 2020
filed on: 2nd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates September 1, 2019
filed on: 2nd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates September 1, 2018
filed on: 11th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 31st, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 1, 2017
filed on: 1st, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates December 1, 2016
filed on: 21st, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to December 1, 2015 with full list of members
filed on: 4th, December 2015
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return made up to December 1, 2014 with full list of members
filed on: 15th, January 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On January 15, 2015 director's details were changed
filed on: 15th, January 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit F Edward House Grange Business Park Whetstone Leicester LE8 6EP to Edward House Grange Business Park, Enderby Road Whetstone Leicester LE8 6EP on January 15, 2015
filed on: 15th, January 2015
| address
|
Free Download
(1 page)
|
(CH01) On January 15, 2015 director's details were changed
filed on: 15th, January 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(9 pages)
|
(CH01) On January 3, 2014 director's details were changed
filed on: 3rd, January 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to December 1, 2013 with full list of members
filed on: 3rd, January 2014
| annual return
|
Free Download
(4 pages)
|
(AA01) Extension of current accouting period to March 31, 2014
filed on: 11th, June 2013
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2012
filed on: 10th, June 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to December 1, 2012 with full list of members
filed on: 18th, January 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On December 18, 2012 director's details were changed
filed on: 18th, January 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On December 18, 2012 director's details were changed
filed on: 18th, January 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On December 6, 2011 new director was appointed.
filed on: 6th, December 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, December 2011
| incorporation
|
Free Download
(7 pages)
|