AD01 |
Registered office address changed from The Old Stables Eastcott Devizes Wiltshire SN10 4PH to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on Saturday 5th August 2023
filed on: 5th, August 2023
|
address |
Free Download
(2 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 13th, October 2022
|
dissolution |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 6th, November 2021
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 5th, October 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 24th, September 2021
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 29th October 2020
filed on: 5th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, May 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 13th, April 2021
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st October 2019
filed on: 9th, December 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 29th October 2019
filed on: 2nd, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st October 2018
filed on: 11th, September 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Monday 29th October 2018
filed on: 16th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st October 2017
filed on: 14th, November 2018
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Friday 2nd February 2018
filed on: 1st, October 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 2nd February 2018
filed on: 11th, February 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 29th October 2017
filed on: 13th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 6th, October 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Saturday 29th October 2016
filed on: 9th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Wednesday 15th June 2016
filed on: 23rd, June 2016
|
officers |
Free Download
(2 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 18th, June 2016
|
mortgage |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 17th, June 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to Thursday 29th October 2015 with full list of members
filed on: 14th, January 2016
|
annual return |
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 9th, September 2015
|
accounts |
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Manton House Estate Manton Manton Marlborough Wiltshire SN8 1PN to The Old Stables Eastcott Devizes Wiltshire SN10 4PH on Monday 29th June 2015
filed on: 29th, June 2015
|
address |
Free Download
(2 pages)
|
CH01 |
On Saturday 20th June 2015 director's details were changed
filed on: 29th, June 2015
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return made up to Wednesday 29th October 2014 with full list of members
filed on: 4th, November 2014
|
annual return |
Free Download
(8 pages)
|
SH01 |
6000.00 GBP is the capital in company's statement on Tuesday 4th November 2014
|
capital |
|
AA |
Data of total exemption small company accounts made up to Thursday 31st October 2013
filed on: 11th, July 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Tuesday 29th October 2013 with full list of members
filed on: 12th, December 2013
|
annual return |
Free Download
(8 pages)
|
SH01 |
6000.00 GBP is the capital in company's statement on Thursday 12th December 2013
|
capital |
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st October 2012
filed on: 1st, August 2013
|
accounts |
Free Download
(6 pages)
|
AP01 |
New director appointment on Friday 5th July 2013.
filed on: 5th, July 2013
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Monday 11th February 2013
filed on: 11th, February 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 11th February 2013
filed on: 11th, February 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Monday 29th October 2012 with full list of members
filed on: 5th, November 2012
|
annual return |
Free Download
(9 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2011
filed on: 2nd, August 2012
|
accounts |
Free Download
(3 pages)
|
SH01 |
6000.00 GBP is the capital in company's statement on Wednesday 30th November 2011
filed on: 16th, December 2011
|
capital |
Free Download
(4 pages)
|
AR01 |
Annual return made up to Saturday 29th October 2011 with full list of members
filed on: 1st, November 2011
|
annual return |
Free Download
(9 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 23rd, August 2011
|
mortgage |
Free Download
(5 pages)
|
AP01 |
New director appointment on Thursday 11th August 2011.
filed on: 11th, August 2011
|
officers |
Free Download
(4 pages)
|
AP01 |
New director appointment on Wednesday 8th June 2011.
filed on: 8th, June 2011
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 8th June 2011.
filed on: 8th, June 2011
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 8th June 2011.
filed on: 8th, June 2011
|
officers |
Free Download
(3 pages)
|
SH01 |
300.00 GBP is the capital in company's statement on Saturday 30th April 2011
filed on: 3rd, June 2011
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 30th, March 2011
|
resolution |
Free Download
(22 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st October 2010
filed on: 23rd, March 2011
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to Friday 29th October 2010 with full list of members
filed on: 29th, October 2010
|
annual return |
Free Download
(4 pages)
|
CERTNM |
Company name changed stallion futures LIMITEDcertificate issued on 20/09/10
filed on: 20th, September 2010
|
change of name |
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on Tuesday 14th September 2010
|
change of name |
|
CONNOT |
Change of name notice
filed on: 20th, September 2010
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 29th, October 2009
|
incorporation |
Free Download
(23 pages)
|