CS01 |
Confirmation statement with updates Saturday 1st July 2023
filed on: 3rd, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 5th, June 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Friday 1st July 2022
filed on: 14th, July 2022
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 21st, April 2022
| accounts
|
Free Download
(7 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 15th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Tuesday 15th February 2022
filed on: 15th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
CERTNM |
Company name changed seven hills bloodstock (mares) LTDcertificate issued on 05/10/21
filed on: 5th, October 2021
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
CS01 |
Confirmation statement with updates Thursday 1st July 2021
filed on: 7th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 24th, March 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 1st July 2020
filed on: 30th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Thursday 19th November 2020 director's details were changed
filed on: 19th, November 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 12th, June 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Saturday 9th May 2020
filed on: 19th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 9th May 2019
filed on: 19th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 22nd, May 2019
| accounts
|
Free Download
(6 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 9th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 17th August 2018
filed on: 21st, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
SH01 |
500000.00 GBP is the capital in company's statement on Wednesday 1st November 2017
filed on: 25th, May 2018
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 10th April 2018
filed on: 25th, May 2018
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 25th, April 2018
| accounts
|
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 7th November 2017
filed on: 7th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 27th September 2017
filed on: 4th, October 2017
| confirmation statement
|
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 4th October 2017
filed on: 4th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th September 2016
filed on: 19th, April 2017
| accounts
|
Free Download
(6 pages)
|
SH01 |
250000.00 GBP is the capital in company's statement on Wednesday 1st March 2017
filed on: 2nd, March 2017
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 27th September 2016
filed on: 3rd, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
SH01 |
150000.00 GBP is the capital in company's statement on Monday 4th April 2016
filed on: 4th, April 2016
| capital
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 27th September 2015
filed on: 14th, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 14th October 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 16th, June 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address 14 Kingsway London SW14 7HS. Change occurred on Wednesday 3rd December 2014. Company's previous address: 11 Ormonde Road London SW14 7BE.
filed on: 3rd, December 2014
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 14th November 2014
filed on: 14th, November 2014
| resolution
|
|
CERTNM |
Company name changed racehorse breeding (flat) LIMITEDcertificate issued on 14/11/14
filed on: 14th, November 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 27th September 2014
filed on: 7th, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 7th October 2014
capital
|
|
NEWINC |
Company registration
filed on: 27th, September 2013
| incorporation
|
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 27th September 2013
capital
|
|