(CS01) Confirmation statement with no updates 2023-11-13
filed on: 16th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 093095460001 in full
filed on: 1st, November 2023
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2022-12-31
filed on: 22nd, March 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2022-11-13
filed on: 17th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2021-11-13
filed on: 17th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2020-11-13
filed on: 16th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from The Foundry 9 Park Lane Puckeridge Ware Hertfordshire SG11 1RL to 2 the Threshing Barn Feltimores Park Chalk Lane Harlow Essex CM17 0PF on 2019-12-23
filed on: 23rd, December 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019-11-13
filed on: 19th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 11th, September 2019
| resolution
|
Free Download
(31 pages)
|
(CS01) Confirmation statement with updates 2018-11-13
filed on: 30th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2016-07-01
filed on: 21st, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-11-13
filed on: 27th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2017-11-01
filed on: 23rd, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017-11-01
filed on: 23rd, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2017-11-01 director's details were changed
filed on: 23rd, November 2017
| officers
|
Free Download
(3 pages)
|
(CH01) On 2017-11-01 director's details were changed
filed on: 23rd, November 2017
| officers
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2016-11-13
filed on: 28th, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
(MR01) Registration of charge 093095460001, created on 2016-08-23
filed on: 24th, August 2016
| mortgage
|
Free Download
(8 pages)
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 15th, July 2016
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from 2016-03-31 to 2015-12-31
filed on: 5th, February 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-11-13 with full list of members
filed on: 15th, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-12-15: 100.00 GBP
capital
|
|
(AA01) Current accounting period extended from 2015-11-30 to 2016-03-31
filed on: 28th, April 2015
| accounts
|
Free Download
|
(AD01) Registered office address changed from 6 Portland Place Bishop's Stortford CM23 3SH England to The Foundry 9 Park Lane Puckeridge Ware Hertfordshire SG11 1RL on 2015-04-28
filed on: 28th, April 2015
| address
|
Free Download
|
(CERTNM) Company name changed theaudiobarn LIMITEDcertificate issued on 08/12/14
filed on: 8th, December 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2014-12-08
filed on: 8th, December 2014
| resolution
|
|
(NEWINC) Incorporation
filed on: 13th, November 2014
| incorporation
|
Free Download
(25 pages)
|