(AA) Total exemption full accounts record for the accounting period up to 2022/12/30
filed on: 31st, August 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2023/04/18
filed on: 27th, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/12/30
filed on: 7th, November 2022
| accounts
|
Free Download
(10 pages)
|
(PSC01) Notification of a person with significant control 2022/04/25
filed on: 25th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2022/04/25
filed on: 25th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022/04/18
filed on: 21st, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/12/30
filed on: 31st, August 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2021/04/18
filed on: 22nd, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/12/30
filed on: 12th, August 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2020/04/18
filed on: 22nd, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/12/30
filed on: 27th, September 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2019/04/18
filed on: 18th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 2018/07/04
filed on: 27th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2018/07/04
filed on: 27th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/12/30
filed on: 26th, September 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2018/04/19
filed on: 19th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/12/30
filed on: 29th, September 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2017/04/20
filed on: 15th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 2017/03/30. New Address: The Counting House High Street Lutterworth Leicestershire LE17 4AY. Previous address: Third Floor, 24 Chiswell Street London EC1Y 4YX England
filed on: 30th, March 2017
| address
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/15
filed on: 6th, December 2016
| accounts
|
Free Download
(35 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/15
filed on: 6th, December 2016
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/15
filed on: 6th, December 2016
| other
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts for the year ending on 2015/12/31
filed on: 6th, December 2016
| accounts
|
Free Download
(19 pages)
|
(MR05) All of the property or undertaking has been released from charge 1
filed on: 17th, October 2016
| mortgage
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 2015/12/30
filed on: 26th, September 2016
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: 2016/06/08. New Address: Third Floor, 24 Chiswell Street London EC1Y 4YX. Previous address: 25 Moorgate London EC2R 6AY England
filed on: 8th, June 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2016/04/20 with full list of members
filed on: 28th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 2014/12/31
filed on: 22nd, April 2016
| accounts
|
Free Download
(13 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/14
filed on: 22nd, April 2016
| other
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/14
filed on: 22nd, April 2016
| accounts
|
Free Download
(25 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/14
filed on: 22nd, April 2016
| other
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, April 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 22nd, March 2016
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 2014/12/31
filed on: 22nd, October 2015
| accounts
|
Free Download
(1 page)
|
(CH01) On 2015/08/03 director's details were changed
filed on: 5th, August 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2015/08/03. New Address: 25 Moorgate London EC2R 6AY. Previous address: C/O Cumulo Accountancy and Taxation 6 Crown Passage Uppingham Oakham Rutland LE15 9NB
filed on: 3rd, August 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/04/20 with full list of members
filed on: 19th, May 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/04/30
filed on: 30th, January 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2014/04/01 with full list of members
filed on: 31st, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 10000.00 GBP is the capital in company's statement on 2014/07/31
capital
|
|
(CERTNM) Company name changed hgv horsebox hire LTDcertificate issued on 03/03/14
filed on: 3rd, March 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(RES15) Name changed by resolution on 2014/02/28
change of name
|
|
(AA) Data of total exemption small company accounts made up to 2013/04/30
filed on: 31st, January 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2013/04/01 with full list of members
filed on: 10th, July 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) is the capital in company's statement on 2013/07/10
capital
|
|
(AA) Data of total exemption small company accounts made up to 2012/04/30
filed on: 31st, January 2013
| accounts
|
Free Download
(4 pages)
|
(CERTNM) Company name changed riders angel LTDcertificate issued on 22/08/12
filed on: 22nd, August 2012
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AR01) Annual return drawn up to 2012/04/20 with full list of members
filed on: 3rd, May 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2012/02/24 from Berkeley Townsend Hunter House 150 Hutton Road Shenfield Essex CM15 8NL United Kingdom
filed on: 24th, February 2012
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2011/04/30
filed on: 16th, January 2012
| accounts
|
Free Download
(6 pages)
|
(CERTNM) Company name changed bluefields equine LTDcertificate issued on 08/07/11
filed on: 8th, July 2011
| change of name
|
Free Download
(2 pages)
|
(RES15) Name changed by resolution on 2011/07/01
change of name
|
|
(CONNOT) Notice of change of name
filed on: 8th, July 2011
| change of name
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2011/04/06 from Berkely Townsend Hunter House, 150 Hutton Road Shenfield Brentwood Essex CM15 8NL United Kingdom
filed on: 6th, April 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2011/04/01 with full list of members
filed on: 6th, April 2011
| annual return
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 1st, May 2010
| mortgage
|
Free Download
(5 pages)
|
(NEWINC) Company registration
filed on: 1st, April 2010
| incorporation
|
Free Download
(22 pages)
|