CS01 |
Confirmation statement with no updates 2023/09/03
filed on: 6th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/09/30
filed on: 30th, June 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/09/30
filed on: 30th, September 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2022/09/03
filed on: 22nd, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2021/09/03
filed on: 6th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/09/30
filed on: 29th, June 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020/09/03
filed on: 4th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/09/30
filed on: 30th, June 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2019/09/03
filed on: 20th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/09/30
filed on: 28th, June 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2018/09/03
filed on: 24th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/09/30
filed on: 21st, March 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017/09/03
filed on: 21st, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/09/30
filed on: 30th, June 2017
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2017/02/01 director's details were changed
filed on: 1st, February 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
2016/11/24 - the day director's appointment was terminated
filed on: 5th, December 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/09/03
filed on: 13th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/09/30
filed on: 30th, June 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2015/11/26. New Address: C/O Greene & Greene 80 Guildhall Street Bury St. Edmunds Suffolk IP33 1QB. Previous address: Wootton Farm Pencombe Bromyard Herefordshire HR7 4RR
filed on: 26th, November 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/09/03 with full list of members
filed on: 29th, September 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
Address change date: 2015/09/29. New Address: Wootton Farm Pencombe Bromyard Herefordshire HR7 4RR. Previous address: 18 Manor Road Hanging Houghton Northampton NN6 9ES England
filed on: 29th, September 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 2015/08/12 director's details were changed
filed on: 29th, September 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
2015/07/01 - the day director's appointment was terminated
filed on: 20th, July 2015
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed city horse racing LIMITEDcertificate issued on 07/07/15
filed on: 7th, July 2015
| change of name
|
Free Download
|
CONNOT |
Notice of change of name
filed on: 7th, July 2015
| change of name
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/09/30
filed on: 30th, June 2015
| accounts
|
Free Download
(10 pages)
|
AD01 |
Address change date: 2015/02/10. New Address: 18 Manor Road Hanging Houghton Northampton NN6 9ES. Previous address: 1 Laurel Fields Claybrooke Magna Lutterworth Leicestershire LE17 5BD
filed on: 10th, February 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 2014/09/01 director's details were changed
filed on: 27th, September 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2014/09/03 with full list of members
filed on: 27th, September 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/09/27
capital
|
|
CH01 |
On 2014/04/01 director's details were changed
filed on: 27th, September 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/09/30
filed on: 22nd, July 2014
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director appointment on 2014/07/07.
filed on: 14th, July 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2014/04/01 from 42 a P Ellis Road Rissington Business Park Upper Rissington Gloucestershire GL54 2QB United Kingdom
filed on: 1st, April 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/09/03 with full list of members
filed on: 2nd, October 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2013/02/07 director's details were changed
filed on: 2nd, October 2013
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/09/30
filed on: 29th, June 2013
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered office on 2013/02/07 from 3 Meadow View Gasworks Lane Bourton on the Water Gloucestershire GL54 2GH United Kingdom
filed on: 7th, February 2013
| address
|
Free Download
(1 page)
|
TM01 |
2013/01/15 - the day director's appointment was terminated
filed on: 15th, January 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2012/09/03 with full list of members
filed on: 2nd, October 2012
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2012/09/03 director's details were changed
filed on: 1st, October 2012
| officers
|
Free Download
(2 pages)
|
TM02 |
2012/10/01 - the day secretary's appointment was terminated
filed on: 1st, October 2012
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2011/09/30
filed on: 22nd, August 2012
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2012/04/24 from Willowbrook Butlers Marston Warwick CV35 0NE
filed on: 24th, April 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2011/09/03 with full list of members
filed on: 28th, October 2011
| annual return
|
Free Download
(6 pages)
|
TM01 |
2011/10/28 - the day director's appointment was terminated
filed on: 28th, October 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2011/05/31.
filed on: 31st, May 2011
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2010/09/30
filed on: 13th, April 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2010/09/03 with full list of members
filed on: 29th, September 2010
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 2010/09/03 director's details were changed
filed on: 28th, September 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2009/12/18.
filed on: 18th, December 2009
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2009/11/17.
filed on: 17th, November 2009
| officers
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 3rd, September 2009
| incorporation
|
Free Download
(16 pages)
|