(AD01) New registered office address The Maltings High Street Burwell Cambridge CB25 0HB. Change occurred on October 9, 2023. Company's previous address: 16 Isaacson Road Burwell Cambridge Cambridgeshire CB25 0AF England.
filed on: 9th, October 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on January 31, 2023
filed on: 26th, September 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates May 9, 2023
filed on: 11th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On March 22, 2023 director's details were changed
filed on: 22nd, March 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 22, 2023
filed on: 22nd, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 16 Isaacson Road Burwell Cambridge Cambridgeshire CB25 0AF. Change occurred on March 22, 2023. Company's previous address: 28 Mill Lane Burwell Cambridge CB25 0HJ England.
filed on: 22nd, March 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on January 31, 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates May 9, 2022
filed on: 13th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 28 Mill Lane Burwell Cambridge CB25 0HJ. Change occurred on January 7, 2022. Company's previous address: 22 Bloomsfield Burwell Cambridge CB25 0RA United Kingdom.
filed on: 7th, January 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on January 31, 2021
filed on: 29th, July 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates May 9, 2021
filed on: 11th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 9, 2020
filed on: 15th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2020
filed on: 14th, April 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates May 9, 2019
filed on: 19th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2019
filed on: 16th, May 2019
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address 22 Bloomsfield Burwell Cambridge CB25 0RA. Change occurred on June 1, 2018. Company's previous address: 5 Burwell Road Reach Cambridge CB25 0JH.
filed on: 1st, June 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 9, 2018
filed on: 10th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control May 4, 2018
filed on: 9th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control May 4, 2018
filed on: 9th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on April 30, 2018
filed on: 3rd, May 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2018
filed on: 27th, April 2018
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2017
filed on: 7th, September 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates May 9, 2017
filed on: 11th, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 9, 2016
filed on: 13th, May 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on May 13, 2016: 90.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 10th, May 2016
| accounts
|
Free Download
(5 pages)
|
(CERTNM) Company name changed jo riches LTDcertificate issued on 18/02/16
filed on: 18th, February 2016
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 19th, October 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 9, 2015
filed on: 19th, May 2015
| annual return
|
Free Download
(4 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 13th, June 2014
| resolution
|
Free Download
(23 pages)
|
(SH08) Change of share class name or designation
filed on: 13th, June 2014
| capital
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 9, 2014
filed on: 9th, May 2014
| annual return
|
Free Download
(4 pages)
|
(CH01) On May 9, 2014 director's details were changed
filed on: 9th, May 2014
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 6th, May 2014
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 10th, June 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 7, 2013
filed on: 10th, May 2013
| annual return
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from March 31, 2013 to January 31, 2013
filed on: 10th, May 2013
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 20th, February 2013
| resolution
|
Free Download
(8 pages)
|
(SH01) Capital declared on February 1, 2013: 90.00 GBP
filed on: 15th, February 2013
| capital
|
Free Download
(3 pages)
|
(AP01) On February 15, 2013 new director was appointed.
filed on: 15th, February 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 29th, June 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 7, 2012
filed on: 16th, April 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 19th, July 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 7, 2011
filed on: 5th, May 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 3rd, August 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 7, 2010
filed on: 25th, May 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On April 7, 2010 director's details were changed
filed on: 24th, May 2010
| officers
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 30/04/2010 to 31/03/2010
filed on: 26th, May 2009
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 7th, April 2009
| incorporation
|
Free Download
(13 pages)
|