GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, May 2023
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2021-12-29 to 2021-12-28
filed on: 7th, December 2022
| accounts
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 2022-08-05
filed on: 23rd, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2022-11-22
filed on: 22nd, November 2022
| officers
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 2022-08-05
filed on: 22nd, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2022-08-05
filed on: 22nd, November 2022
| persons with significant control
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2021-12-31 to 2021-12-29
filed on: 27th, October 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022-10-05
filed on: 5th, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from 2022-01-01 to 2021-12-31
filed on: 2nd, September 2022
| accounts
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to 2021-12-22 (was 2022-01-01).
filed on: 17th, June 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-04-16
filed on: 4th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-26
filed on: 13th, January 2022
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address 6 Beaufort Court, Admirals Way London E14 9XL. Change occurred on 2021-12-09. Company's previous address: C/O Advanced Strategies Ltd 17 Ensign House Admirals Way London E14 9XQ.
filed on: 9th, December 2021
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2020-12-23 to 2020-12-22
filed on: 25th, October 2021
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2020-12-24 to 2020-12-23
filed on: 16th, August 2021
| accounts
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2021-04-12
filed on: 19th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021-04-16
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
AAMD |
Amended total exemption full accounts data made up to 2018-12-24
filed on: 18th, June 2020
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-26
filed on: 16th, June 2020
| accounts
|
Free Download
(6 pages)
|
AAMD |
Amended total exemption full accounts data made up to 2017-12-26
filed on: 9th, June 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2020-04-16
filed on: 16th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2020-03-31
filed on: 16th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-12-24
filed on: 25th, February 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-11-19
filed on: 23rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from 2018-12-25 to 2018-12-24
filed on: 3rd, December 2019
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2018-12-26 to 2018-12-25
filed on: 17th, September 2019
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2019-09-02 director's details were changed
filed on: 3rd, September 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019-09-02 director's details were changed
filed on: 2nd, September 2019
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, May 2019
| gazette
|
Free Download
|
AA |
Micro company accounts made up to 2017-12-26
filed on: 20th, May 2019
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, April 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-11-19
filed on: 28th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from 2017-12-29 to 2017-12-26
filed on: 3rd, December 2018
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2017-12-30 to 2017-12-29
filed on: 17th, September 2018
| accounts
|
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement 2018-06-28
filed on: 28th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 2016-11-03
filed on: 28th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 2016-11-03
filed on: 28th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-11-19
filed on: 13th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-12-31
filed on: 30th, October 2017
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from 2016-12-31 to 2016-12-30
filed on: 2nd, August 2017
| accounts
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2016-11-03: 1000.00 GBP
filed on: 1st, December 2016
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016-11-19
filed on: 1st, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2016-08-24 director's details were changed
filed on: 24th, August 2016
| officers
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 27th, July 2016
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed firehorse racing LTDcertificate issued on 27/07/16
filed on: 27th, July 2016
| change of name
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Advanced Strategies Ltd 17 Ensign House Admirals Way London E14 9XQ. Change occurred on 2016-07-06. Company's previous address: C/O C/O Firehorse Investments Ltd 17 Ensign House Admirals Way London E14 9XQ.
filed on: 6th, July 2016
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 2016-11-30 to 2016-12-31
filed on: 25th, November 2015
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 20th, November 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2015-11-20: 1000.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|