TM01 |
Director's appointment was terminated on Friday 29th March 2024
filed on: 3rd, April 2024
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Tuesday 28th February 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(51 pages)
|
AA |
Group of companies' accounts made up to Monday 28th February 2022
filed on: 2nd, March 2023
| accounts
|
Free Download
(53 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 28th February 2021
filed on: 13th, October 2021
| accounts
|
Free Download
(15 pages)
|
CH01 |
On Sunday 14th February 2021 director's details were changed
filed on: 15th, February 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 28th February 2020
filed on: 30th, July 2020
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 22nd, July 2019
| accounts
|
Free Download
(12 pages)
|
SH19 |
100.00 GBP is the capital in company's statement on Tuesday 7th May 2019
filed on: 7th, May 2019
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 7th, May 2019
| resolution
|
Free Download
(2 pages)
|
CAP-SS |
Solvency Statement dated 25/04/19
filed on: 7th, May 2019
| insolvency
|
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 7th, May 2019
| capital
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 28th, November 2018
| accounts
|
Free Download
(11 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 1st March 2018
filed on: 1st, March 2018
| resolution
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 1st, March 2018
| change of name
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2017
filed on: 20th, October 2017
| accounts
|
Free Download
(14 pages)
|
SH06 |
Shares cancellation. Statement of capital on Friday 30th June 2017100.00 GBP
filed on: 7th, August 2017
| capital
|
Free Download
(4 pages)
|
SH03 |
Own shares purchase
filed on: 7th, August 2017
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 12th June 2017.
filed on: 21st, June 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 12th June 2017.
filed on: 21st, June 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 20th June 2017
filed on: 21st, June 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 24th May 2017
filed on: 25th, May 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 15th March 2017.
filed on: 29th, March 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 15th March 2017
filed on: 29th, March 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 15th March 2017
filed on: 29th, March 2017
| officers
|
Free Download
(1 page)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to One Glass Wharf Bristol BS2 0ZX
filed on: 29th, December 2016
| address
|
Free Download
(1 page)
|
AD02 |
New sail address One Glass Wharf Bristol BS2 0ZX. Change occurred at an unknown date. Company's previous address: 40 High West Street Dorchester Dorset DT1 1UR.
filed on: 23rd, December 2016
| address
|
Free Download
(1 page)
|
AP04 |
Appointment (date: Friday 16th December 2016) of a secretary
filed on: 22nd, December 2016
| officers
|
Free Download
(2 pages)
|
AD04 |
On Thursday 1st January 1970 location of register(s) was changed to New Farm Offices Hartlake Glastonbury Somerset BA6 9AB
filed on: 22nd, December 2016
| address
|
Free Download
(1 page)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to 40 High West Street Dorchester Dorset DT1 1UR
filed on: 22nd, December 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Monday 12th December 2016 director's details were changed
filed on: 20th, December 2016
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 8th, November 2016
| resolution
|
Free Download
|
AA |
Data of total exemption small company accounts made up to Monday 29th February 2016
filed on: 4th, November 2016
| accounts
|
Free Download
(8 pages)
|
SH01 |
105.90 GBP is the capital in company's statement on Monday 14th March 2016
filed on: 6th, April 2016
| capital
|
Free Download
(3 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to 40 High West Street Dorchester Dorset DT1 1UR
filed on: 29th, March 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 15th December 2015
filed on: 15th, December 2015
| annual return
|
Free Download
(5 pages)
|
AD01 |
New registered office address New Farm Offices Hartlake Glastonbury Somerset BA6 9AB. Change occurred on Monday 14th December 2015. Company's previous address: Landmark Buildings Wirrall Park Road Glastonbury Somerset BA6 9FR.
filed on: 14th, December 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 19th November 2015
filed on: 23rd, November 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 23rd November 2015
capital
|
|
CH01 |
On Thursday 19th November 2015 director's details were changed
filed on: 19th, November 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 19th November 2015 director's details were changed
filed on: 19th, November 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 20th, October 2015
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on Friday 31st July 2015
filed on: 21st, September 2015
| officers
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on Tuesday 28th July 2015
filed on: 27th, August 2015
| capital
|
Free Download
(5 pages)
|
CERTNM |
Company name changed horatio investments LIMITEDcertificate issued on 13/05/15
filed on: 13th, May 2015
| change of name
|
Free Download
|
CONNOT |
Change of name notice
filed on: 13th, May 2015
| change of name
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 11th May 2015
filed on: 12th, May 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 11th May 2015.
filed on: 12th, May 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 11th May 2015.
filed on: 12th, May 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 19th November 2014
filed on: 20th, November 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 28th February 2014
filed on: 15th, August 2014
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director appointment on Wednesday 14th May 2014.
filed on: 14th, May 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 24th April 2014.
filed on: 24th, April 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 19th November 2013
filed on: 22nd, November 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 22nd November 2013
capital
|
|
AA |
Data of total exemption small company accounts made up to Thursday 28th February 2013
filed on: 11th, September 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 19th November 2012
filed on: 21st, November 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Small company accounts for the period up to Wednesday 29th February 2012
filed on: 18th, July 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 19th November 2011
filed on: 6th, December 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Small company accounts for the period up to Monday 28th February 2011
filed on: 23rd, August 2011
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from Thursday 31st March 2011 to Monday 28th February 2011
filed on: 4th, May 2011
| accounts
|
Free Download
(3 pages)
|
AD04 |
Register(s) moved to registered office address
filed on: 7th, December 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 19th November 2010
filed on: 7th, December 2010
| annual return
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 30th, June 2010
| resolution
|
Free Download
(30 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 23rd June 2010
filed on: 23rd, June 2010
| officers
|
Free Download
(2 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 20th, May 2010
| address
|
Free Download
(2 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 20th, May 2010
| address
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Friday 7th May 2010 from 40 High West Street Dorchester Dorset DT1 1UR England
filed on: 7th, May 2010
| address
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Thursday 31st March 2011. Originally it was Tuesday 30th November 2010
filed on: 12th, February 2010
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 22nd January 2010.
filed on: 22nd, January 2010
| officers
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 19th, November 2009
| incorporation
|
|