(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 23rd, December 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 22nd March 2023
filed on: 28th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 15th, December 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 22nd March 2022
filed on: 13th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 13th, December 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 22nd March 2021
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 2nd, November 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 26th March 2020
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 12th, July 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 26th March 2019
filed on: 10th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 26th March 2018
filed on: 2nd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 7th February 2018 director's details were changed
filed on: 7th, February 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 7th February 2018
filed on: 7th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 18th, August 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 26th March 2017
filed on: 19th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 16th December 2016
filed on: 16th, December 2016
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 27th, June 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 26th March 2016
filed on: 15th, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 15th April 2016: 100.00 GBP
capital
|
|
(AD01) Change of registered address from C/O Mcgills Oakley House Tetbury Road Cirencester Glucestershire GL7 1US on 14th March 2016 to 3 Spanish Place Marylebone London W1U 3HX
filed on: 14th, March 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 1st, July 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 26th March 2015
filed on: 3rd, June 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On 15th January 2015 director's details were changed
filed on: 15th, January 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 13th January 2015 director's details were changed
filed on: 13th, January 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 4th, December 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 26th March 2014
filed on: 13th, May 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 26th, November 2013
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Andrew James House Bridge Road Ashford Kent TN23 1BB United Kingdom on 12th August 2013
filed on: 12th, August 2013
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, April 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 26th March 2013
filed on: 25th, April 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 24th, April 2013
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 23rd, April 2013
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 9-10 Newhaven Enterprise Centre Denton Island Newhaven East Sussex BN9 9BA United Kingdom on 14th February 2013
filed on: 14th, February 2013
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 8th February 2013
filed on: 8th, February 2013
| officers
|
Free Download
(1 page)
|
(CONNOT) Notice of change of name
filed on: 13th, April 2012
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed ipswich barnhouse LIMITEDcertificate issued on 13/04/12
filed on: 13th, April 2012
| change of name
|
Free Download
(2 pages)
|
(RES15) Company name change resolution on 15th March 2012
change of name
|
|
(CH01) On 26th March 2010 director's details were changed
filed on: 10th, April 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 26th March 2012
filed on: 10th, April 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 6 Denton Island Newhaven East Sussex BN9 9BA England on 10th April 2012
filed on: 10th, April 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2011
filed on: 23rd, November 2011
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 13th July 2011
filed on: 13th, July 2011
| resolution
|
Free Download
(1 page)
|
(CH01) On 8th August 2010 director's details were changed
filed on: 19th, April 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit 34 Newhaven Enterprise Centre Denton Island Newhaven BN9 9BA England on 19th April 2011
filed on: 19th, April 2011
| address
|
Free Download
(1 page)
|
(CH04) Secretary's details changed on 8th August 2010
filed on: 19th, April 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 26th March 2011
filed on: 19th, April 2011
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 26th, March 2010
| incorporation
|
Free Download
(22 pages)
|