(CH01) On 2024-01-04 director's details were changed
filed on: 4th, January 2024
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2024-01-04
filed on: 4th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2024-01-04
filed on: 4th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2022-05-31
filed on: 21st, November 2023
| accounts
|
Free Download
(16 pages)
|
(PSC05) Change to a person with significant control 2023-07-04
filed on: 13th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023-08-13
filed on: 13th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened from 2022-05-31 to 2022-05-30
filed on: 30th, May 2023
| accounts
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2016-04-06
filed on: 11th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022-08-13
filed on: 11th, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
(PSC02) Notification of a person with significant control 2016-04-06
filed on: 11th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2015-04-01 director's details were changed
filed on: 11th, October 2022
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution, Resolution of adoption of Articles of Association
filed on: 1st, March 2022
| resolution
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 1st, March 2022
| incorporation
|
Free Download
(44 pages)
|
(SH08) Change of share class name or designation
filed on: 25th, February 2022
| capital
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2021-11-17: 1130.00 GBP
filed on: 23rd, February 2022
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2021-11-15
filed on: 23rd, February 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 24 Hardman Street Liverpool L1 9AX. Change occurred on 2022-02-02. Company's previous address: Seymour Chambers 92 London Road Liverpool Merseyside L3 5NW United Kingdom.
filed on: 2nd, February 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-08-13
filed on: 13th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-08-13
filed on: 28th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019-08-13
filed on: 20th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018-08-13
filed on: 25th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017-08-13
filed on: 2nd, October 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) New registered office address Seymour Chambers 92 London Road Liverpool Merseyside L3 5NW. Change occurred on 2017-03-28. Company's previous address: C/O Auria 9 Wimpole Street London W1G 9SR.
filed on: 28th, March 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-05-31
filed on: 16th, November 2016
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2016-08-13
filed on: 14th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2016-09-19: 1000.00 GBP
filed on: 20th, September 2016
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2016-05-26: 3.00 GBP
filed on: 20th, September 2016
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2016-05-26: 3.00 GBP
filed on: 20th, September 2016
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2016-05-26: 3.00 GBP
filed on: 20th, September 2016
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2016-05-26: 3.00 GBP
filed on: 20th, September 2016
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2016-09-19: 1000.00 GBP
filed on: 20th, September 2016
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2016-05-26: 3.00 GBP
filed on: 20th, September 2016
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2016-05-26: 3.00 GBP
filed on: 19th, September 2016
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2016-09-19: 1000.00 GBP
filed on: 19th, September 2016
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2016-05-26: 3.00 GBP
filed on: 19th, September 2016
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2016-02-27
filed on: 8th, April 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2015-05-31
filed on: 26th, November 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-08-13
filed on: 27th, August 2015
| annual return
|
Free Download
(6 pages)
|
(AD01) New registered office address C/O Auria 9 Wimpole Street London W1G 9SR. Change occurred on 2015-08-25. Company's previous address: C/O Pl Accountants Ltd Hanover House 85 Hanover Street Liverpool L1 3DZ.
filed on: 25th, August 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-05-31
filed on: 27th, February 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-08-13
filed on: 5th, September 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2014-09-05: 3.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-05-31
filed on: 26th, February 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-08-13
filed on: 11th, September 2013
| annual return
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2013-09-11
filed on: 11th, September 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2013-09-11
filed on: 11th, September 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 2013-02-01 director's details were changed
filed on: 11th, September 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2012-05-31
filed on: 28th, February 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA United Kingdom on 2012-09-24
filed on: 24th, September 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2011-08-31
filed on: 21st, September 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-08-13
filed on: 20th, September 2012
| annual return
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, September 2012
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 18th, September 2012
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2012-08-31 to 2012-05-31
filed on: 28th, June 2012
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed christopher barker LTDcertificate issued on 26/04/12
filed on: 26th, April 2012
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 26th, April 2012
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-08-13
filed on: 23rd, September 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Suite 1 Dubarry House Hove Park Villas Hove East Sussex BN3 6HP England on 2011-08-15
filed on: 15th, August 2011
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 13th, August 2010
| incorporation
|
Free Download
(7 pages)
|