(CS01) Confirmation statement with no updates July 20, 2023
filed on: 8th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 30, 2022
filed on: 26th, April 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates July 20, 2022
filed on: 21st, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 30, 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates July 20, 2021
filed on: 26th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 30, 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates July 20, 2020
filed on: 14th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on July 30, 2019
filed on: 14th, January 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates July 20, 2019
filed on: 12th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on July 30, 2018
filed on: 15th, May 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates July 20, 2018
filed on: 30th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on July 30, 2017
filed on: 10th, November 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates July 20, 2017
filed on: 19th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on July 30, 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, October 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 11th, October 2016
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 20, 2016
filed on: 7th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on July 30, 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(5 pages)
|
(CH01) On February 1, 2016 director's details were changed
filed on: 1st, February 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On February 1, 2016 director's details were changed
filed on: 1st, February 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On December 8, 2015 director's details were changed
filed on: 8th, December 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Old School House Church Street Shipton-Under-Wychwood Chipping Norton Oxfordshire OX7 6BP to 9 Pine House the Square Stow on the Wold Gloucestershire GL54 1AF on December 8, 2015
filed on: 8th, December 2015
| address
|
Free Download
(1 page)
|
(CH01) On December 8, 2015 director's details were changed
filed on: 8th, December 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to July 20, 2015 with full list of members
filed on: 14th, September 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on July 30, 2014
filed on: 24th, July 2015
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from July 31, 2014 to July 30, 2014
filed on: 29th, April 2015
| accounts
|
Free Download
|
(AR01) Annual return made up to July 20, 2014 with full list of members
filed on: 8th, September 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on September 8, 2014: 2.00 GBP
capital
|
|
(CERTNM) Company name changed cooke with an e LIMITEDcertificate issued on 22/05/14
filed on: 22nd, May 2014
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 13th, May 2014
| change of name
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 9th, April 2014
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 31st, March 2014
| resolution
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 31st, March 2014
| capital
|
Free Download
(2 pages)
|
(SH01) Capital declared on February 28, 2014: 2.00 GBP
filed on: 31st, March 2014
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return made up to July 20, 2013 with full list of members
filed on: 16th, August 2013
| annual return
|
Free Download
(4 pages)
|
(AP01) On July 11, 2013 new director was appointed.
filed on: 11th, July 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 12th, February 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to July 20, 2012 with full list of members
filed on: 31st, July 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, July 2011
| incorporation
|
|