(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, October 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, May 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 26th May 2023
filed on: 28th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 25th, October 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, May 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 26th May 2022
filed on: 26th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 16th, November 2021
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, June 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 11th June 2021
filed on: 11th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 22nd, December 2020
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, June 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 11th June 2020
filed on: 11th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 17th, December 2019
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, June 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, June 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 11th June 2019
filed on: 11th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 13th May 2019
filed on: 13th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 14, Bank Chambers, 25, Jermyn Street, London SW1Y 6HR. Change occurred on Thursday 16th August 2018. Company's previous address: 6-7 Pollen Street London W1S 1NJ England.
filed on: 16th, August 2018
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Monday 4th June 2018
filed on: 4th, June 2018
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 13th May 2018
filed on: 14th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Saturday 13th May 2017
filed on: 17th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 29th June 2016
filed on: 29th, March 2017
| accounts
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 29th June 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, May 2016
| gazette
|
Free Download
(1 page)
|
(CH04) Secretary's details were changed on Monday 4th April 2016
filed on: 24th, May 2016
| officers
|
Free Download
(1 page)
|
(CH02) Directors's details were changed on Monday 4th April 2016
filed on: 24th, May 2016
| officers
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, May 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 13th May 2016
filed on: 24th, May 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) New registered office address 6-7 Pollen Street London W1S 1NJ. Change occurred on Friday 8th April 2016. Company's previous address: New Penderel House, 2nd Floor, 283-288, High Holborn, London. WC1V 7HP.
filed on: 8th, April 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 29th June 2014
filed on: 29th, June 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 13th May 2015
filed on: 13th, May 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 13th May 2015
capital
|
|
(CH04) Secretary's details were changed on Tuesday 1st July 2014
filed on: 13th, May 2015
| officers
|
Free Download
(1 page)
|
(CH02) Directors's details were changed on Tuesday 1st July 2014
filed on: 13th, May 2015
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Monday 30th June 2014 to Sunday 29th June 2014
filed on: 30th, March 2015
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered office on Tuesday 8th July 2014 from 35 Paul Street London EC2A 4UQ
filed on: 8th, July 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 13th May 2014
filed on: 13th, May 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 21st, March 2014
| accounts
|
Free Download
(3 pages)
|
(CH01) On Sunday 12th May 2013 director's details were changed
filed on: 13th, May 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 13th May 2013
filed on: 13th, May 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 14th, January 2013
| accounts
|
Free Download
(4 pages)
|
(AA01) Accounting period ending changed to Thursday 31st May 2012 (was Saturday 30th June 2012).
filed on: 11th, January 2013
| accounts
|
Free Download
(1 page)
|
(CH01) On Thursday 6th December 2012 director's details were changed
filed on: 7th, December 2012
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed barca sarda LIMITEDcertificate issued on 07/09/12
filed on: 7th, September 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on Tuesday 4th September 2012
change of name
|
|
(NM01) Resolution of change of name
change of name
|
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 13th May 2012
filed on: 14th, May 2012
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Company registration
filed on: 13th, May 2011
| incorporation
|
Free Download
(21 pages)
|