CS01 |
Confirmation statement with no updates November 24, 2023
filed on: 5th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2023
filed on: 28th, November 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates November 24, 2022
filed on: 25th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2022
filed on: 20th, October 2022
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control March 31, 2022
filed on: 1st, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On March 31, 2022 director's details were changed
filed on: 1st, April 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 31, 2022 director's details were changed
filed on: 1st, April 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 31, 2022
filed on: 1st, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 6th, January 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates November 24, 2021
filed on: 24th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control February 1, 2017
filed on: 24th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control February 1, 2017
filed on: 24th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 5th, January 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates November 24, 2020
filed on: 26th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 24, 2019
filed on: 2nd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 25th, November 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 17th, January 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates November 24, 2018
filed on: 9th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2017
filed on: 5th, January 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates November 24, 2017
filed on: 11th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On February 1, 2017 new director was appointed.
filed on: 27th, February 2017
| officers
|
Free Download
(2 pages)
|
SH03 |
Report of purchase of own shares
filed on: 24th, February 2017
| capital
|
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on March 31, 2016 - 50.00 GBP
filed on: 31st, January 2017
| capital
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on March 31, 2016
filed on: 23rd, January 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 19th, December 2016
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates November 24, 2016
filed on: 28th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Accounting period ending changed to March 31, 2016 (was April 30, 2016).
filed on: 19th, September 2016
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address The Island House Midsomer Norton Radstock Somerset BA3 2DZ. Change occurred on April 22, 2016. Company's previous address: Orchard House Portway Wantage Oxfordshire OX12 9BU.
filed on: 22nd, April 2016
| address
|
Free Download
(1 page)
|
CH01 |
On April 1, 2016 director's details were changed
filed on: 22nd, April 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 24, 2015
filed on: 8th, December 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 21st, October 2015
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 070852450001, created on October 8, 2015
filed on: 13th, October 2015
| mortgage
|
Free Download
(18 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 24, 2014
filed on: 30th, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on November 30, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 26th, November 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 24, 2013
filed on: 16th, December 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on December 16, 2013: 100.00 GBP
capital
|
|
CH01 |
On November 13, 2013 director's details were changed
filed on: 13th, November 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 7th, October 2013
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 5th, December 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 24, 2012
filed on: 26th, November 2012
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 24, 2011
filed on: 8th, December 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 22nd, August 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 24, 2010
filed on: 8th, December 2010
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed osteopathic racing services LIMITEDcertificate issued on 03/02/10
filed on: 3rd, February 2010
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on December 11, 2009 to change company name
change of name
|
|
AA01 |
Extension of current accouting period to March 31, 2011
filed on: 22nd, January 2010
| accounts
|
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 11th, January 2010
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, November 2009
| incorporation
|
Free Download
(44 pages)
|