(AA) Dormant company accounts made up to August 31, 2023
filed on: 17th, May 2024
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates October 18, 2023
filed on: 18th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 3, 2023
filed on: 17th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2022
filed on: 18th, May 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates October 3, 2022
filed on: 18th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2021
filed on: 23rd, May 2022
| accounts
|
Free Download
(7 pages)
|
(CH01) On January 3, 2022 director's details were changed
filed on: 12th, January 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: October 4, 2021
filed on: 4th, November 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 3, 2021
filed on: 15th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2020
filed on: 25th, May 2021
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, February 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 3, 2020
filed on: 23rd, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: February 9, 2021
filed on: 10th, February 2021
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 3 Queen Street Mayfair London London (Lo) W1J 5PA England to 34 Ely Place London EC1N 6TD on February 10, 2021
filed on: 10th, February 2021
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: February 9, 2021
filed on: 10th, February 2021
| officers
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 19th, January 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2019
filed on: 1st, September 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates October 3, 2019
filed on: 12th, October 2019
| confirmation statement
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from August 31, 2018 to August 30, 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 19, 2018
filed on: 22nd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to August 31, 2017
filed on: 14th, March 2018
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 20th, September 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates September 19, 2017
filed on: 19th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, August 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 1st, August 2017
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ England to 3 Queen Street Mayfair London London (Lo) W1J 5PA on May 23, 2017
filed on: 23rd, May 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 19, 2016
filed on: 11th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: February 1, 2016
filed on: 10th, June 2016
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to August 31, 2015
filed on: 8th, June 2016
| accounts
|
Free Download
(11 pages)
|
(AD01) Registered office address changed from 11-12 Dover St London W1S 4LJ to Lynton House 7-12 Tavistock Square London WC1H 9BQ on February 9, 2016
filed on: 9th, February 2016
| address
|
Free Download
(1 page)
|
(AP01) On January 1, 2016 new director was appointed.
filed on: 4th, February 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: December 22, 2015
filed on: 13th, January 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: December 22, 2015
filed on: 13th, January 2016
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 086970070004, created on December 21, 2015
filed on: 5th, January 2016
| mortgage
|
Free Download
(16 pages)
|
(CONNOT) Change of name notice
filed on: 21st, December 2015
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed ansgate barnes holdco LTDcertificate issued on 21/12/15
filed on: 21st, December 2015
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return made up to September 19, 2015 with full list of members
filed on: 22nd, September 2015
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2014
filed on: 16th, April 2015
| accounts
|
Free Download
(8 pages)
|
(CH01) On March 31, 2015 director's details were changed
filed on: 31st, March 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On November 19, 2014 new director was appointed.
filed on: 6th, January 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to September 19, 2014 with full list of members
filed on: 8th, October 2014
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on October 8, 2014: 1.00 GBP
capital
|
|
(TM01) Director appointment termination date: May 14, 2014
filed on: 14th, May 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On May 14, 2014 new director was appointed.
filed on: 14th, May 2014
| officers
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from September 30, 2014 to August 31, 2014
filed on: 11th, February 2014
| accounts
|
Free Download
(1 page)
|
(AP01) On January 21, 2014 new director was appointed.
filed on: 21st, January 2014
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 086970070003
filed on: 24th, December 2013
| mortgage
|
Free Download
(20 pages)
|
(MR01) Registration of charge 086970070002
filed on: 12th, December 2013
| mortgage
|
Free Download
(18 pages)
|
(MR01) Registration of charge 086970070001
filed on: 6th, December 2013
| mortgage
|
Free Download
(33 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, September 2013
| incorporation
|
|