(PSC04) Change to a person with significant control February 9, 2024
filed on: 12th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On February 9, 2024 director's details were changed
filed on: 12th, February 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On February 9, 2024 director's details were changed
filed on: 12th, February 2024
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Manor Farm Naseby Road Haselbech Northampton Northamptonshire NN6 9LQ to 27 Regent Grove Holly Walk Leamington Spa CV32 4NN on February 9, 2024
filed on: 9th, February 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 20, 2024
filed on: 22nd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 11th, September 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 20, 2023
filed on: 23rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 21st, November 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 20, 2022
filed on: 26th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 29th, August 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 20, 2021
filed on: 20th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 22, 2020
filed on: 22nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 16th, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 13, 2020
filed on: 29th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 24th, July 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 13, 2019
filed on: 14th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 6th, November 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates January 13, 2018
filed on: 15th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2017
filed on: 20th, October 2017
| accounts
|
Free Download
(7 pages)
|
(AA01) Extension of current accouting period to March 31, 2018
filed on: 20th, October 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 13, 2017
filed on: 13th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 14th, October 2016
| accounts
|
Free Download
(6 pages)
|
(AP01) On April 1, 2016 new director was appointed.
filed on: 19th, April 2016
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed zoe harrison LTDcertificate issued on 31/03/16
filed on: 31st, March 2016
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return made up to January 13, 2016 with full list of members
filed on: 13th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on January 13, 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 9th, October 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to January 13, 2015 with full list of members
filed on: 27th, January 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 29th, October 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to January 13, 2014 with full list of members
filed on: 14th, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on January 14, 2014: 100.00 GBP
capital
|
|
(TM02) Secretary appointment termination on January 14, 2014
filed on: 14th, January 2014
| officers
|
Free Download
(1 page)
|
(AP03) On January 14, 2014 - new secretary appointed
filed on: 14th, January 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 25th, October 2013
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return made up to January 13, 2013 with full list of members
filed on: 11th, February 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 1st, October 2012
| accounts
|
Free Download
(6 pages)
|
(CERTNM) Company name changed z ruffer LTDcertificate issued on 13/06/12
filed on: 13th, June 2012
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AR01) Annual return made up to January 13, 2012 with full list of members
filed on: 8th, February 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2011
filed on: 12th, October 2011
| accounts
|
Free Download
(5 pages)
|
(CH03) On July 1, 2010 secretary's details were changed
filed on: 14th, January 2011
| officers
|
Free Download
(1 page)
|
(CH01) On July 1, 2010 director's details were changed
filed on: 14th, January 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to January 13, 2011 with full list of members
filed on: 14th, January 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on July 6, 2010. Old Address: 1 Pound Bank Ledwell Road Sandford St Martin Nr Chipping Norton Oxfordshire OX7 7AH England
filed on: 6th, July 2010
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, January 2010
| incorporation
|
Free Download
(32 pages)
|