AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 30th, November 2023
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates 28th July 2023
filed on: 1st, August 2023
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 27th July 2023 director's details were changed
filed on: 1st, August 2023
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 14th, December 2022
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates 28th July 2022
filed on: 2nd, August 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 22nd, December 2021
|
accounts |
Free Download
(14 pages)
|
PSC04 |
Change to a person with significant control 27th July 2021
filed on: 29th, July 2021
|
persons with significant control |
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 29th, July 2021
|
incorporation |
Free Download
(24 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of adoption of Articles of Association
filed on: 29th, July 2021
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 28th July 2021
filed on: 29th, July 2021
|
confirmation statement |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 12th July 2021: 12500212.81 GBP
filed on: 27th, July 2021
|
capital |
Free Download
(3 pages)
|
CH01 |
On 27th July 2021 director's details were changed
filed on: 27th, July 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 27th July 2021 director's details were changed
filed on: 27th, July 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 27th July 2021
filed on: 27th, July 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 27th July 2021 director's details were changed
filed on: 27th, July 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 15th July 2021
filed on: 15th, July 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 31st, March 2021
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 29th September 2020
filed on: 27th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 1st September 2020 director's details were changed
filed on: 4th, September 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 6th, December 2019
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 29th September 2019
filed on: 18th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 7th, January 2019
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 29th September 2018
filed on: 1st, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 29th September 2017
filed on: 19th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2017
filed on: 10th, July 2017
|
accounts |
Free Download
(13 pages)
|
AD01 |
Address change date: 29th June 2017. New Address: Hascombe Stud Moulton Road Cheveley Newmarket Suffolk CB8 9DW. Previous address: 1 Charterhouse Street London EC1N 6SA England
filed on: 29th, June 2017
|
address |
Free Download
(1 page)
|
TM01 |
31st March 2017 - the day director's appointment was terminated
filed on: 3rd, April 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th October 2016
filed on: 2nd, November 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 5th October 2016
filed on: 2nd, November 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 5th October 2016
filed on: 2nd, November 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 5th October 2016
filed on: 2nd, November 2016
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 29th September 2016
filed on: 2nd, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 30th September 2016: 212.81 GBP
filed on: 26th, October 2016
|
capital |
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on 30th September 2016
filed on: 26th, October 2016
|
capital |
Free Download
(4 pages)
|
AP03 |
New secretary appointment on 25th August 2016
filed on: 26th, August 2016
|
officers |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 24th, August 2016
|
change of name |
Free Download
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 24th August 2016
filed on: 24th, August 2016
|
resolution |
Free Download
|
TM02 |
12th July 2016 - the day secretary's appointment was terminated
filed on: 3rd, August 2016
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 30th September 2016 to 31st March 2017
filed on: 21st, June 2016
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 30th, September 2015
|
incorporation |
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|
SH01 |
Statement of Capital on 30th September 2015: 100.00 GBP
|
capital |
|