(CS01) Confirmation statement with no updates 2024-01-05
filed on: 24th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2023-01-31
filed on: 10th, August 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2023-01-05
filed on: 8th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 11 Kings Court Willie Snaith Road Newmarket Suffolk CB8 7SG. Change occurred on 2022-11-01. Company's previous address: 147 All Saints Road Newmarket Suffolk CB8 8HH.
filed on: 1st, November 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2022-01-31
filed on: 28th, October 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2022-01-05
filed on: 5th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-01-31
filed on: 29th, October 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2021-01-05
filed on: 25th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-01-31
filed on: 30th, October 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2020-01-05
filed on: 8th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2019-01-31
filed on: 28th, October 2019
| accounts
|
Free Download
(10 pages)
|
(AP01) New director was appointed on 2019-07-04
filed on: 5th, July 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2019-07-04
filed on: 5th, July 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2019-07-04
filed on: 5th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2019-07-04
filed on: 5th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2019-04-02
filed on: 2nd, April 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018-12-31
filed on: 5th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019-01-05
filed on: 5th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2018-08-17 director's details were changed
filed on: 17th, August 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018-07-18
filed on: 17th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2018-01-31
filed on: 11th, June 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2018-01-14
filed on: 2nd, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2017-11-22
filed on: 4th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On 2017-11-22 director's details were changed
filed on: 4th, December 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2011-11-22
filed on: 4th, December 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2017-01-31
filed on: 31st, October 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2017-01-14
filed on: 24th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2016-01-31
filed on: 31st, October 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-01-14
filed on: 24th, March 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2016-03-24: 32.00 GBP
capital
|
|
(CH01) On 2014-06-25 director's details were changed
filed on: 24th, March 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014-06-25 director's details were changed
filed on: 24th, March 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2015-01-31
filed on: 26th, August 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-01-14
filed on: 3rd, March 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2014-01-31
filed on: 28th, October 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-01-14
filed on: 28th, April 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2013-01-31
filed on: 28th, October 2013
| accounts
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 2013-02-01: 31.00 GBP
filed on: 28th, October 2013
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-01-14
filed on: 4th, April 2013
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed equine designs south east LIMITEDcertificate issued on 20/11/12
filed on: 20th, November 2012
| change of name
|
Free Download
(2 pages)
|
(RES15) Company name change resolution on 2012-11-16
change of name
|
|
(CONNOT) Change of name notice
filed on: 20th, November 2012
| change of name
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 31-33 Albion Place Maidstone Kent ME14 5DZ on 2012-11-16
filed on: 16th, November 2012
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2012-05-09
filed on: 9th, May 2012
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2012-01-31
filed on: 2nd, April 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-01-19
filed on: 16th, March 2012
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2012-01-03: 31.00 GBP
filed on: 16th, March 2012
| capital
|
Free Download
(3 pages)
|
(CH01) On 2012-02-23 director's details were changed
filed on: 24th, February 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 2012-02-23 director's details were changed
filed on: 23rd, February 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 2012-02-23 director's details were changed
filed on: 23rd, February 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 2012-02-23 director's details were changed
filed on: 23rd, February 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Stourside Place 35-41 Station Road Ashford Kent TN23 1PP United Kingdom on 2012-02-20
filed on: 20th, February 2012
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 14th, January 2011
| incorporation
|
|