(CS01) Confirmation statement with no updates August 23, 2023
filed on: 1st, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 17th, August 2023
| accounts
|
Free Download
(7 pages)
|
(CH01) On January 3, 2023 director's details were changed
filed on: 4th, January 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 18th, October 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates August 23, 2022
filed on: 24th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 23, 2021
filed on: 23rd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 13th, August 2021
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from The American Barns Banbury Road Lighthorne Warwick Warwickshire CV35 0AE to Unit 6 Ironstone Lane Wroxton Banbury Oxfordshire OX15 6AY on February 25, 2021
filed on: 25th, February 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 18th, November 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates August 23, 2020
filed on: 7th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On April 1, 2016 director's details were changed
filed on: 25th, August 2020
| officers
|
Free Download
(2 pages)
|
(AD04) Registers new location: The American Barns Banbury Road Lighthorne Warwick Warwickshire CV35 0AE.
filed on: 25th, August 2020
| address
|
Free Download
(1 page)
|
(AD02) Location of register of charges has been changed from 3 Martinfiled Martinfield Business Centre, Martinfield Welwyn Garden City AL7 1HG England to The American Barns Banbury Road Lighthorne Warwick CV35 0AE at an unknown date
filed on: 25th, August 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control March 26, 2019
filed on: 8th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control March 26, 2019
filed on: 8th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(SH03) Report of purchase of own shares
filed on: 8th, November 2019
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of authority to purchase a number of shares
filed on: 8th, November 2019
| resolution
|
Free Download
(1 page)
|
(SH06) Notice of cancellation of shares. Capital declared on March 26, 2019 - 25.50 GBP
filed on: 8th, November 2019
| capital
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 7th, November 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates August 23, 2019
filed on: 27th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: March 27, 2019
filed on: 1st, April 2019
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control April 6, 2016
filed on: 1st, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: March 27, 2019
filed on: 1st, April 2019
| officers
|
Free Download
(1 page)
|
(CH01) On March 18, 2019 director's details were changed
filed on: 18th, March 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates August 23, 2018
filed on: 29th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 11th, December 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates August 23, 2017
filed on: 7th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD02) Location of register of charges has been changed from Studio Four 37 Broadwater Road Welwyn Garden City Hertfordshire AL7 3AX England to 3 Martinfiled Martinfield Business Centre, Martinfield Welwyn Garden City AL7 1HG at an unknown date
filed on: 7th, September 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 9th, January 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates August 23, 2016
filed on: 6th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On January 1, 2016 director's details were changed
filed on: 6th, September 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 6th, January 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to August 23, 2015 with full list of members
filed on: 6th, October 2015
| annual return
|
Free Download
(8 pages)
|
(SH01) Capital declared on October 6, 2015: 51.50 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 30th, January 2015
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from August 31, 2014 to March 31, 2014
filed on: 20th, January 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to August 23, 2014 with full list of members
filed on: 14th, October 2014
| annual return
|
Free Download
(8 pages)
|
(AD03) Registered inspection location new location: Studio Four 37 Broadwater Road Welwyn Garden City Hertfordshire AL7 3AX.
filed on: 14th, October 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 27th, May 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to August 23, 2013 with full list of members
filed on: 27th, September 2013
| annual return
|
Free Download
(7 pages)
|
(SH08) Change of share class name or designation
filed on: 16th, July 2013
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 16th, July 2013
| resolution
|
Free Download
(1 page)
|
(SH01) Capital declared on October 4, 2012: 51.50 GBP
filed on: 21st, February 2013
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on October 4, 2012: 51.50 GBP
filed on: 21st, February 2013
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on October 4, 2012: 51.50 GBP
filed on: 21st, February 2013
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 21st, December 2012
| resolution
|
Free Download
(1 page)
|
(SH01) Capital declared on October 4, 2012: 51.50 GBP
filed on: 21st, December 2012
| capital
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, August 2012
| incorporation
|
Free Download
(33 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|