(CS01) Confirmation statement with updates January 29, 2024
filed on: 16th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: December 29, 2023
filed on: 11th, January 2024
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: December 29, 2023
filed on: 11th, January 2024
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 15th, December 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates January 29, 2023
filed on: 13th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates January 29, 2022
filed on: 14th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 10th, December 2021
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, June 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 28th, June 2021
| accounts
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 8th, June 2021
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 3000 Aviator Way Manchester M22 5TG England to C/O Barrette Limited Dunham House 85-89 Cross Street Sale M33 7HH on June 1, 2021
filed on: 1st, June 2021
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: April 15, 2021
filed on: 19th, April 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 29, 2021
filed on: 29th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Capital declared on December 1, 2019: 1000.00 GBP
filed on: 29th, January 2021
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 7, 2020
filed on: 16th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On June 30, 2020 director's details were changed
filed on: 30th, June 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Room 8.6, Barnett House Fountain Street Manchester M2 2AN England to 3000 Aviator Way Manchester M22 5TG on May 7, 2020
filed on: 7th, May 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 27th, December 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates October 7, 2019
filed on: 11th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 15th, November 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates October 7, 2018
filed on: 21st, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 7th, April 2018
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 14a North End Road London NW11 7PH England to Room 8.6, Barnett House Fountain Street Manchester M2 2AN on April 7, 2018
filed on: 7th, April 2018
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, March 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 6th, March 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 7, 2017
filed on: 25th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Barrette Limited 40 Princess Street Manchester M1 6DE England to 14a North End Road London NW11 7PH on May 31, 2017
filed on: 31st, May 2017
| address
|
Free Download
(1 page)
|
(AP01) On November 30, 2016 new director was appointed.
filed on: 1st, December 2016
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on October 13, 2016
filed on: 13th, October 2016
| resolution
|
Free Download
(3 pages)
|
(AP01) On October 11, 2016 new director was appointed.
filed on: 12th, October 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 7, 2016
filed on: 7th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) On September 1, 2016 new director was appointed.
filed on: 2nd, September 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to April 7, 2016 with full list of members
filed on: 8th, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 8, 2016: 1000.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 31st, March 2016
| incorporation
|
Free Download
(24 pages)
|
(SH01) Capital declared on March 31, 2016: 1000.00 GBP
capital
|
|