(CS01) Confirmation statement with no updates Saturday 6th January 2024
filed on: 17th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Thursday 19th October 2023
filed on: 19th, October 2023
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th June 2022
filed on: 28th, July 2023
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, April 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 6th January 2023
filed on: 25th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, March 2023
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th June 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 6th January 2022
filed on: 6th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th June 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 6th January 2021
filed on: 5th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th June 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 7th January 2020.
filed on: 31st, March 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 6th January 2020
filed on: 12th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 6th January 2019
filed on: 7th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 27th, March 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 6th January 2018
filed on: 7th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Friday 2nd March 2018
filed on: 2nd, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Very Ard Times Limited, Tower 42 25 Old Broad Street London EC2N 1HQ. Change occurred on Tuesday 6th June 2017. Company's previous address: 19-21 Christopher Street London EC2A 2BS.
filed on: 6th, June 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 20th, March 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Friday 6th January 2017
filed on: 29th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 22nd, February 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 6th January 2016
filed on: 6th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 6th January 2016
capital
|
|
(AD01) New registered office address 19-21 Christopher Street London EC2A 2BS. Change occurred on Wednesday 22nd April 2015. Company's previous address: 7 Granard Business Centre Bunns Lane London NW7 2DQ.
filed on: 22nd, April 2015
| address
|
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 6th January 2015
filed on: 8th, January 2015
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed barbary properties LIMITEDcertificate issued on 18/11/14
filed on: 18th, November 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tuesday 18th November 2014
filed on: 18th, November 2014
| resolution
|
|
(AP01) New director appointment on Thursday 5th June 2014.
filed on: 7th, November 2014
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 7 Granard Business Centre Bunns Lane London NW7 2DQ. Change occurred on Friday 7th November 2014. Company's previous address: C/O Dudley Miles Company Services Limited 210D Ballards Lane London N3 2NA United Kingdom.
filed on: 7th, November 2014
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 5th June 2014
filed on: 23rd, October 2014
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Thursday 5th June 2014
filed on: 23rd, October 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 5th, June 2014
| incorporation
|
Free Download
(24 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 5th June 2014
capital
|
|