(CS01) Confirmation statement with no updates January 17, 2024
filed on: 26th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2022
filed on: 15th, March 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 17, 2023
filed on: 8th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Magnolia Cottage Rookery Drove Beck Row Bury St. Edmunds IP28 8DL. Change occurred on December 14, 2022. Company's previous address: Office 4, the Old Blacksmiths Yard Newnham Lane Burwell Cambridge CB25 0EA.
filed on: 14th, December 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 17, 2022
filed on: 4th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2021
filed on: 27th, October 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates January 17, 2021
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2020
filed on: 13th, October 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates January 17, 2020
filed on: 20th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2019
filed on: 9th, October 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates January 17, 2019
filed on: 22nd, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2018
filed on: 24th, October 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates January 17, 2018
filed on: 19th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2017
filed on: 27th, October 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates January 17, 2017
filed on: 20th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 6th, February 2017
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 20th, October 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 17, 2016
filed on: 3rd, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 9th, October 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 18, 2015
filed on: 24th, September 2015
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 17, 2015
filed on: 11th, February 2015
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on May 21, 2014
filed on: 21st, May 2014
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on May 21, 2014. Old Address: 9 Worton Park Cassington Witney Oxon OX29 4SX United Kingdom
filed on: 21st, May 2014
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on February 11, 2014: 2.00 GBP
filed on: 7th, May 2014
| capital
|
Free Download
(3 pages)
|
(AP01) On January 30, 2014 new director was appointed.
filed on: 30th, January 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On January 30, 2014 new director was appointed.
filed on: 30th, January 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on January 21, 2014
filed on: 21st, January 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, January 2014
| incorporation
|
Free Download
(36 pages)
|