(AA) Micro company financial statements for the year ending on January 31, 2023
filed on: 30th, October 2023
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2021
filed on: 31st, October 2021
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2020
filed on: 31st, January 2021
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 33 Hilary Bevins Close Higham-on-the-Hill Nuneaton CV13 6AQ England to Hunters Lodge Wood Farm, Wootton Green Wootton Bedford MK43 9EF on May 14, 2020
filed on: 14th, May 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on January 31, 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Eastbourne House, 2 Saxbys Lane Lingfield Surrey RH7 6DN to 33 Hilary Bevins Close Higham-on-the-Hill Nuneaton CV13 6AQ on December 22, 2017
filed on: 22nd, December 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on January 31, 2017
filed on: 22nd, November 2017
| accounts
|
Free Download
(4 pages)
|
(CH01) On August 1, 2017 director's details were changed
filed on: 4th, August 2017
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(5 pages)
|
(TM02) Secretary appointment termination on February 23, 2016
filed on: 5th, October 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to January 9, 2016 with full list of members
filed on: 14th, January 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 27th, October 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to January 9, 2015 with full list of members
filed on: 4th, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on February 4, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 24th, October 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to January 9, 2014 with full list of members
filed on: 9th, April 2014
| annual return
|
Free Download
(4 pages)
|
(TM02) Secretary appointment termination on April 8, 2014
filed on: 8th, April 2014
| officers
|
Free Download
(1 page)
|
(CH01) On April 8, 2014 director's details were changed
filed on: 8th, April 2014
| officers
|
Free Download
(2 pages)
|
(AP03) On April 8, 2014 - new secretary appointed
filed on: 8th, April 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 29th, October 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to January 9, 2013 with full list of members
filed on: 14th, January 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 31st, October 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to January 9, 2012 with full list of members
filed on: 13th, January 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2011
filed on: 31st, October 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to January 9, 2011 with full list of members
filed on: 3rd, February 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2010
filed on: 29th, October 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to January 9, 2010 with full list of members
filed on: 15th, January 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On October 31, 2009 director's details were changed
filed on: 15th, January 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2009
filed on: 30th, November 2009
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2008
filed on: 21st, January 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return made up to January 21, 2009
filed on: 21st, January 2009
| annual return
|
Free Download
(4 pages)
|
(363a) Annual return made up to May 23, 2008
filed on: 23rd, May 2008
| annual return
|
Free Download
(4 pages)
|
(288c) Director's change of particulars
filed on: 23rd, May 2008
| officers
|
Free Download
(1 page)
|
(288b) On February 5, 2008 Director resigned
filed on: 5th, February 2008
| officers
|
Free Download
(1 page)
|
(288b) On February 5, 2008 Director resigned
filed on: 5th, February 2008
| officers
|
Free Download
(1 page)
|
(288a) On January 7, 2008 New secretary appointed
filed on: 7th, January 2008
| officers
|
Free Download
(2 pages)
|
(288b) On January 7, 2008 Secretary resigned
filed on: 7th, January 2008
| officers
|
Free Download
(1 page)
|
(288b) On January 7, 2008 Secretary resigned
filed on: 7th, January 2008
| officers
|
Free Download
(1 page)
|
(288a) On January 7, 2008 New secretary appointed
filed on: 7th, January 2008
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2007
filed on: 6th, November 2007
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2007
filed on: 6th, November 2007
| accounts
|
Free Download
(3 pages)
|
(288c) Director's particulars changed
filed on: 1st, February 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 1st, February 2007
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to February 1, 2007
filed on: 1st, February 2007
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return made up to February 1, 2007
filed on: 1st, February 2007
| annual return
|
Free Download
(3 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 18th, September 2006
| resolution
|
Free Download
(3 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 18th, September 2006
| resolution
|
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 29th, June 2006
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 29th, June 2006
| resolution
|
|
(123) £ nc 2000/3000 12/04/06
filed on: 5th, June 2006
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 5th, June 2006
| resolution
|
|
(RESOLUTIONS) Resolutions: Resolution of increasing authorised share capital
filed on: 5th, June 2006
| resolution
|
|
(RESOLUTIONS) Resolutions: Resolution of increasing authorised share capital
filed on: 5th, June 2006
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 5th, June 2006
| resolution
|
|
(RESOLUTIONS) Securities allotment resolution
filed on: 5th, June 2006
| resolution
|
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 5th, June 2006
| resolution
|
Free Download
(2 pages)
|
(123) £ nc 2000/3000 12/04/06
filed on: 5th, June 2006
| capital
|
Free Download
(1 page)
|
(123) £ nc 1000/2000 12/04/06
filed on: 5th, June 2006
| capital
|
Free Download
(1 page)
|
(123) £ nc 1000/2000 12/04/06
filed on: 5th, June 2006
| capital
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 21st, February 2006
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 21st, February 2006
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 21st, February 2006
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 21st, February 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 9th, January 2006
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, January 2006
| incorporation
|
Free Download
(17 pages)
|