(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 8th, February 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 23rd, November 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/09/30
filed on: 23rd, June 2021
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: 2021/06/23. New Address: Ground Floor, Cromwell House 15 Andover Road Winchester Hampshire SO23 7BT. Previous address: 12-14 Carlton Place Southampton Hampshire SO15 2EA
filed on: 23rd, June 2021
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2017/04/05
filed on: 11th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2017/04/05
filed on: 11th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/09/01
filed on: 11th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/09/30
filed on: 25th, June 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2019/09/01
filed on: 2nd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/09/30
filed on: 21st, May 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2018/09/01
filed on: 5th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/09/30
filed on: 25th, May 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2017/09/01
filed on: 21st, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/09/30
filed on: 1st, February 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2016/09/24
filed on: 22nd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/09/30
filed on: 23rd, June 2016
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, December 2015
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 15th, December 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/09/24 with full list of members
filed on: 10th, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 3.00 GBP is the capital in company's statement on 2015/12/10
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/09/30
filed on: 22nd, June 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2014/09/24 with full list of members
filed on: 10th, December 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/09/30
filed on: 7th, July 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2013/09/24 with full list of members
filed on: 17th, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 3.00 GBP is the capital in company's statement on 2014/01/17
capital
|
|
(AP01) New director appointment on 2014/01/17.
filed on: 17th, January 2014
| officers
|
Free Download
(2 pages)
|
(TM01) 2014/01/17 - the day director's appointment was terminated
filed on: 17th, January 2014
| officers
|
Free Download
(1 page)
|
(TM01) 2014/01/17 - the day director's appointment was terminated
filed on: 17th, January 2014
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2012/09/30
filed on: 14th, June 2013
| accounts
|
Free Download
(4 pages)
|
(CONNOT) Notice of change of name
filed on: 6th, June 2013
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed bartley management (london) LIMITEDcertificate issued on 06/06/13
filed on: 6th, June 2013
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2012/09/24 with full list of members
filed on: 20th, November 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/09/30
filed on: 13th, June 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2011/09/24 with full list of members
filed on: 8th, November 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/09/30
filed on: 4th, July 2011
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered office on 2011/04/08 from , Unit 205 Solent Business Centre, Millbrook Road West, Southampton, SO15 0HW, United Kingdom
filed on: 8th, April 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2010/09/24 with full list of members
filed on: 28th, October 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/09/30
filed on: 30th, June 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2009/09/24 with full list of members
filed on: 8th, October 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2008/09/30
filed on: 23rd, July 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return up to 2009/04/20 with shareholders record
filed on: 20th, April 2009
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 12/06/2008 from, 16 churchill way, cardiff, south glamorgan, CF10 2DX
filed on: 12th, June 2008
| address
|
Free Download
(1 page)
|
(288b) On 2008/05/09 Appointment terminated secretary
filed on: 9th, May 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2008/05/09 Appointment terminated director
filed on: 9th, May 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2008/02/08 Secretary resigned
filed on: 8th, February 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2008/02/08 Secretary resigned
filed on: 8th, February 2008
| officers
|
Free Download
(1 page)
|
(288a) On 2007/12/22 New director appointed
filed on: 22nd, December 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 2007/12/22 New director appointed
filed on: 22nd, December 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 2007/12/06 New director appointed
filed on: 6th, December 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 2007/12/06 New director appointed
filed on: 6th, December 2007
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 24th, September 2007
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Company registration
filed on: 24th, September 2007
| incorporation
|
Free Download
(12 pages)
|