GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 9th, September 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Crooked Chimney Highams Lane Chobham Woking GU24 8TD England to Global House 1 Ashley Avenue Epsom Surrey KT18 5AD on October 6, 2022
filed on: 6th, October 2022
| address
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period extended from December 31, 2021 to June 30, 2022
filed on: 13th, September 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 6, 2022
filed on: 12th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Stanley Hill Equestrian Centre Stanley Hill Pirbright Surrey GU24 0DN England to Crooked Chimney Highams Lane Chobham Woking GU24 8TD on May 12, 2022
filed on: 12th, May 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 14th, July 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates March 6, 2021
filed on: 9th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD to Stanley Hill Equestrian Centre Stanley Hill Pirbright Surrey GU24 0DN on November 12, 2020
filed on: 12th, November 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 15th, July 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates March 6, 2020
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 12th, August 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates March 6, 2019
filed on: 13th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 14th, September 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates July 24, 2018
filed on: 24th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(11 pages)
|
PSC04 |
Change to a person with significant control July 6, 2017
filed on: 1st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 6, 2017
filed on: 1st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 6, 2017
filed on: 1st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 16, 2017
filed on: 1st, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates July 16, 2016
filed on: 22nd, July 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to July 16, 2015 with full list of members
filed on: 16th, July 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on July 16, 2015: 105003.00 GBP
capital
|
|
AR01 |
Annual return made up to July 16, 2014 with full list of members
filed on: 22nd, August 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 14th, April 2014
| accounts
|
Free Download
(8 pages)
|
SH01 |
Capital declared on December 31, 2013: 105003.00 GBP
filed on: 14th, April 2014
| capital
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to December 31, 2013
filed on: 28th, August 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to July 16, 2013 with full list of members
filed on: 22nd, July 2013
| annual return
|
Free Download
(5 pages)
|
CERTNM |
Company name changed mazamboni equestrian centre LIMITEDcertificate issued on 02/07/13
filed on: 2nd, July 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on July 1, 2013 to change company name
change of name
|
|
TM01 |
Director appointment termination date: May 7, 2013
filed on: 7th, May 2013
| officers
|
Free Download
(1 page)
|
CH01 |
On November 22, 2012 director's details were changed
filed on: 7th, May 2013
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on February 21, 2013: 3.00 GBP
filed on: 22nd, February 2013
| capital
|
Free Download
(3 pages)
|
AP01 |
On February 18, 2013 new director was appointed.
filed on: 18th, February 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 15, 2013 new director was appointed.
filed on: 15th, February 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 14, 2013 director's details were changed
filed on: 14th, February 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 8, 2013 new director was appointed.
filed on: 8th, February 2013
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 19th, November 2012
| resolution
|
Free Download
(21 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 14th, November 2012
| mortgage
|
Free Download
(9 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 8th, November 2012
| mortgage
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 23rd, October 2012
| resolution
|
Free Download
(15 pages)
|
CONNOT |
Change of name notice
filed on: 19th, October 2012
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed mazamboni equestrian centre LTDcertificate issued on 19/10/12
filed on: 19th, October 2012
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on October 17, 2012 to change company name
change of name
|
|
AP01 |
On August 24, 2012 new director was appointed.
filed on: 24th, August 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 24, 2012
filed on: 24th, August 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, July 2012
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|