(AA) Micro company financial statements for the year ending on February 28, 2024
filed on: 14th, November 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 21, 2024
filed on: 21st, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2023
filed on: 17th, April 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 21, 2023
filed on: 23rd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2022
filed on: 17th, July 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates March 21, 2022
filed on: 22nd, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control March 30, 2021
filed on: 22nd, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 1st, March 2022
| incorporation
|
Free Download
(12 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 1st, March 2022
| resolution
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 25th, February 2022
| capital
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control March 30, 2021
filed on: 24th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 30, 2021
filed on: 24th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Barkerbility Limited 66 Porchester Road London W2 6ET to Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS on November 24, 2021
filed on: 24th, November 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 21, 2021
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 29, 2020
filed on: 22nd, February 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates February 21, 2020
filed on: 5th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates February 21, 2019
filed on: 6th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2018
filed on: 27th, November 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates February 21, 2018
filed on: 5th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(7 pages)
|
(CH01) On April 5, 2017 director's details were changed
filed on: 6th, April 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 21, 2017
filed on: 23rd, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 28th, November 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to February 21, 2016 with full list of members
filed on: 24th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 28th, August 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to February 21, 2015 with full list of members
filed on: 25th, February 2015
| annual return
|
Free Download
(3 pages)
|
(AP01) On July 23, 2014 new director was appointed.
filed on: 23rd, July 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: July 23, 2014
filed on: 23rd, July 2014
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on March 20, 2014: 1000.00 GBP
filed on: 15th, April 2014
| capital
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, February 2014
| incorporation
|
Free Download
(36 pages)
|