AA |
Micro company accounts made up to 31st March 2023
filed on: 27th, August 2023
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 30th, June 2022
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, March 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, March 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 18 Argyle Road Harrow HA2 7AJ England on 1st March 2022 to 87 87 Winsley Hill Limpley Stoke Bath BA2 7FA
filed on: 1st, March 2022
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 87 87 Winsley Hill Limpley Stoke Bath BA2 7FA England on 1st March 2022 to 87 Winsley Hill Limpley Stoke Bath BA2 7FA
filed on: 1st, March 2022
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 064860410001, created on 22nd February 2022
filed on: 25th, February 2022
| mortgage
|
Free Download
(18 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 20th, September 2021
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 14th August 2020
filed on: 14th, August 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 14th August 2020
filed on: 14th, August 2020
| officers
|
Free Download
(2 pages)
|
AP03 |
On 14th August 2020, company appointed a new person to the position of a secretary
filed on: 14th, August 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 14th August 2020
filed on: 14th, August 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 14th August 2020
filed on: 14th, August 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 106 Elm Drive Harrow London HA2 7BZ England on 14th August 2020 to 18 Argyle Road Harrow HA2 7AJ
filed on: 14th, August 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 22nd, June 2020
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 25th, September 2019
| accounts
|
Free Download
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 12th, December 2018
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 1st May 2016 director's details were changed
filed on: 5th, January 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 6 Earls Mead Harrow Middlesex HA2 8SP on 5th January 2017 to 106 Elm Drive Harrow London HA2 7BZ
filed on: 5th, January 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 14th, December 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st February 2016
filed on: 4th, February 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 4th February 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 4th, December 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st February 2015
filed on: 2nd, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2nd March 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 19th, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st February 2014
filed on: 24th, February 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 18th, December 2013
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2nd December 2013
filed on: 2nd, December 2013
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, June 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 1st February 2013
filed on: 29th, May 2013
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, May 2013
| gazette
|
Free Download
(1 page)
|
CH01 |
Director's details were changed
filed on: 1st, February 2013
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 1st February 2013
filed on: 1st, February 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1 Beauchamp Court,, Victors Way, Barnet Herts EN5 5TZ on 1st February 2013
filed on: 1st, February 2013
| address
|
Free Download
(1 page)
|
AAMD |
Amended accounts made up to 31st March 2012
filed on: 21st, January 2013
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 8th, November 2012
| accounts
|
Free Download
(5 pages)
|
AA01 |
Extension of accounting period to 31st March 2012 from 31st January 2012
filed on: 9th, August 2012
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed spanish horse finders LTDcertificate issued on 09/08/12
filed on: 9th, August 2012
| change of name
|
Free Download
(3 pages)
|
AP02 |
New person appointed on 19th March 2012 to the position of a member
filed on: 19th, March 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th January 2012
filed on: 19th, March 2012
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 16th March 2012
filed on: 16th, March 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 28th January 2011
filed on: 17th, May 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2011
filed on: 16th, May 2011
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2010
filed on: 26th, October 2010
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th January 2010
filed on: 23rd, April 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2009
filed on: 3rd, November 2009
| accounts
|
Free Download
(4 pages)
|
288c |
Director's change of particulars
filed on: 15th, May 2009
| officers
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to 15th May 2009 with complete member list
filed on: 15th, May 2009
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 28th, January 2008
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Incorporation
filed on: 28th, January 2008
| incorporation
|
Free Download
(17 pages)
|