(AA) Total exemption full company accounts data drawn up to June 30, 2022
filed on: 29th, June 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates May 19, 2023
filed on: 21st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 19, 2022
filed on: 5th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period extended from March 31, 2022 to June 30, 2022
filed on: 1st, July 2022
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 9th, March 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates May 19, 2021
filed on: 4th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(8 pages)
|
(AP03) On February 3, 2021 - new secretary appointed
filed on: 2nd, March 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 19, 2020
filed on: 2nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 13th, December 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates May 19, 2019
filed on: 13th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to March 31, 2017
filed on: 26th, November 2018
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 15th, November 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates May 19, 2018
filed on: 6th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 30th, December 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates May 19, 2017
filed on: 2nd, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2016
filed on: 21st, March 2017
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened from June 30, 2016 to March 31, 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to May 19, 2016 with full list of members
filed on: 21st, May 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 15th, March 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from C/O Barrette Ltd 40 Princess Street Manchester M1 6DE to Rossett Hall Hotel Chester Road Rossett Wrexham LL12 0DE on October 15, 2015
filed on: 15th, October 2015
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 090888230002, created on August 7, 2015
filed on: 21st, August 2015
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 090888230001, created on August 3, 2015
filed on: 5th, August 2015
| mortgage
|
Free Download
(5 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 19th, May 2015
| resolution
|
Free Download
|
(AR01) Annual return made up to May 19, 2015 with full list of members
filed on: 19th, May 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on May 19, 2015: 1000.00 GBP
capital
|
|
(TM01) Director appointment termination date: May 19, 2015
filed on: 19th, May 2015
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from , 14a North End Road, Golders Green, London, NW11 7PH, United Kingdom to C/O Barrette Ltd 40 Princess Street Manchester M1 6DE on March 24, 2015
filed on: 24th, March 2015
| address
|
Free Download
(1 page)
|
(AP01) On February 22, 2015 new director was appointed.
filed on: 22nd, February 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On December 17, 2014 new director was appointed.
filed on: 16th, February 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: February 16, 2015
filed on: 16th, February 2015
| officers
|
Free Download
(1 page)
|
(AP01) On January 28, 2015 new director was appointed.
filed on: 16th, February 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On September 11, 2014 new director was appointed.
filed on: 11th, September 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On September 11, 2014 new director was appointed.
filed on: 11th, September 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On September 8, 2014 new director was appointed.
filed on: 9th, September 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On September 8, 2014 new director was appointed.
filed on: 9th, September 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On September 8, 2014 new director was appointed.
filed on: 8th, September 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: August 20, 2014
filed on: 20th, August 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: August 20, 2014
filed on: 20th, August 2014
| officers
|
Free Download
(1 page)
|
(AP01) On June 26, 2014 new director was appointed.
filed on: 26th, June 2014
| officers
|
Free Download
(3 pages)
|
(AP01) On June 26, 2014 new director was appointed.
filed on: 26th, June 2014
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, June 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on June 16, 2014: 1000.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|