(CS01) Confirmation statement with no updates December 24, 2023
filed on: 5th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to March 31, 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates December 24, 2022
filed on: 3rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control January 1, 2023
filed on: 3rd, January 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control January 1, 2023
filed on: 3rd, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to March 31, 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(8 pages)
|
(AP01) On December 19, 2022 new director was appointed.
filed on: 19th, December 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on May 5, 2022
filed on: 18th, May 2022
| officers
|
Free Download
(1 page)
|
(AP01) On March 22, 2022 new director was appointed.
filed on: 23rd, March 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On March 22, 2022 new director was appointed.
filed on: 22nd, March 2022
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to March 31, 2021
filed on: 7th, March 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates December 24, 2021
filed on: 4th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to March 31, 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(11 pages)
|
(TM01) Director's appointment was terminated on December 24, 2020
filed on: 24th, December 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 24, 2020
filed on: 24th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to March 31, 2019
filed on: 2nd, January 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates December 24, 2019
filed on: 24th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to March 31, 2018
filed on: 4th, January 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates December 24, 2018
filed on: 2nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 24, 2017
filed on: 4th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to March 31, 2017
filed on: 3rd, January 2018
| accounts
|
Free Download
(8 pages)
|
(TM02) Termination of appointment as a secretary on May 18, 2017
filed on: 18th, May 2017
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: May 18, 2017) of a secretary
filed on: 18th, May 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 24, 2016
filed on: 2nd, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 28th, December 2016
| accounts
|
Free Download
(6 pages)
|
(CAP-SS) Solvency Statement dated 05/04/16
filed on: 4th, May 2016
| insolvency
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of reducing the issued share capital
filed on: 4th, May 2016
| resolution
|
Free Download
|
(SH20) Statement by Directors
filed on: 4th, May 2016
| capital
|
Free Download
(1 page)
|
(SH19) Capital declared on May 4, 2016: 1.00 GBP
filed on: 4th, May 2016
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 24, 2015
filed on: 20th, January 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 12th, December 2015
| accounts
|
Free Download
(5 pages)
|
(AP01) On July 16, 2015 new director was appointed.
filed on: 17th, July 2015
| officers
|
Free Download
(2 pages)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 20th, January 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 24, 2014
filed on: 29th, December 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on December 29, 2014: 84859.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 29th, December 2014
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on September 30, 2014
filed on: 15th, October 2014
| officers
|
Free Download
(1 page)
|
(AP01) On September 30, 2014 new director was appointed.
filed on: 15th, October 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On April 14, 2014 new director was appointed.
filed on: 14th, April 2014
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed stone barn catering LIMITEDcertificate issued on 02/04/14
filed on: 2nd, April 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(RES15) Resolution on March 26, 2014 to change company name
change of name
|
|
(AR01) Annual return with full list of company shareholders, made up to December 24, 2013
filed on: 6th, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on February 6, 2014: 84859.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 8th, August 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 24, 2012
filed on: 2nd, January 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 14th, December 2012
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on April 25, 2012. Old Address: Montreal Barn Barnsley Cirencester Gloucestershire GL7 5EL United Kingdom
filed on: 25th, April 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to December 24, 2011
filed on: 2nd, February 2012
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on December 24, 2011: 70100.00 GBP
filed on: 2nd, February 2012
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 9th, June 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 24, 2010
filed on: 27th, January 2011
| annual return
|
Free Download
(4 pages)
|
(AP03) Appointment (date: December 9, 2010) of a secretary
filed on: 9th, December 2010
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to March 31, 2011
filed on: 18th, October 2010
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 24th, December 2009
| incorporation
|
Free Download
(31 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|