(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 2nd, November 2023
| accounts
|
Free Download
(61 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 2nd, November 2023
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 2nd, November 2023
| other
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts made up to 2022-12-31
filed on: 2nd, November 2023
| accounts
|
Free Download
(15 pages)
|
(AD01) New registered office address Ailesbury Court High Street Marlborough SN8 1AA. Change occurred on 2023-09-12. Company's previous address: Manton Park Estate Office Manton Marlborough Wiltshire SN8 4HB England.
filed on: 12th, September 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-05-24
filed on: 26th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control 2022-12-21
filed on: 21st, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 24th, November 2022
| other
|
Free Download
(3 pages)
|
(AA) Audit exemption subsidiary accounts made up to 2021-12-31
filed on: 24th, November 2022
| accounts
|
Free Download
(15 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 24th, November 2022
| accounts
|
Free Download
(61 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 24th, November 2022
| other
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-05-24
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to 2020-12-31
filed on: 1st, November 2021
| accounts
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with updates 2021-05-24
filed on: 6th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2020-12-31: 20010000.00 GBP
filed on: 11th, March 2021
| capital
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to 2019-12-31
filed on: 6th, January 2021
| accounts
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with no updates 2020-05-24
filed on: 16th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Manton Park Manton Marlborough Wiltshire SN8 4HB. Change occurred on 2020-06-16. Company's previous address: Manton Estate Office Manton Marlborough Wiltshire SN8 4HB England.
filed on: 16th, June 2020
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Manton Park Estate Office Manton Marlborough Wiltshire SN8 4HB. Change occurred on 2020-06-16. Company's previous address: Manton Park Manton Marlborough Wiltshire SN8 4HB England.
filed on: 16th, June 2020
| address
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to 2018-12-31
filed on: 10th, October 2019
| accounts
|
Free Download
(15 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2019-06-18
filed on: 18th, June 2019
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2019-05-24
filed on: 29th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 101976310001 in full
filed on: 17th, April 2019
| mortgage
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on 2018-11-16
filed on: 10th, January 2019
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: 2018-10-18) of a secretary
filed on: 23rd, October 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2017-12-31
filed on: 17th, August 2018
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates 2018-05-24
filed on: 6th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2018-03-02
filed on: 2nd, March 2018
| resolution
|
Free Download
(3 pages)
|
(AD01) New registered office address Manton Estate Office Manton Marlborough Wiltshire SN8 4HB. Change occurred on 2018-03-01. Company's previous address: Sefton Lodge Stables 8 Bury Road Newmarket CB8 7BT United Kingdom.
filed on: 1st, March 2018
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 101976310001, created on 2018-01-31
filed on: 1st, February 2018
| mortgage
|
Free Download
(14 pages)
|
(MR01) Registration of charge 101976310002, created on 2018-01-31
filed on: 1st, February 2018
| mortgage
|
Free Download
(17 pages)
|
(AP01) New director was appointed on 2018-01-01
filed on: 8th, January 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-05-24
filed on: 9th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Full accounts data made up to 2016-12-31
filed on: 19th, April 2017
| accounts
|
Free Download
(14 pages)
|
(AA01) Previous accounting period shortened from 2017-05-31 to 2016-12-31
filed on: 21st, March 2017
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2017-02-01
filed on: 1st, February 2017
| resolution
|
Free Download
|
(NM01) Change of name by resolution
change of name
|
|
(CERTNM) Company name changed snailwell stud LIMITEDcertificate issued on 01/06/16
filed on: 1st, June 2016
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(NEWINC) Incorporation
filed on: 25th, May 2016
| incorporation
|
Free Download
(48 pages)
|