(AP01) On Mon, 30th Oct 2023 new director was appointed.
filed on: 1st, November 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Winston House 2 Dollis Park London N3 1HF England on Wed, 1st Nov 2023 to 12 Oldberry Road Edgware HA8 9DB
filed on: 1st, November 2023
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Mon, 30th Oct 2023
filed on: 1st, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 102232700006, created on Mon, 30th Oct 2023
filed on: 1st, November 2023
| mortgage
|
Free Download
(27 pages)
|
(CS01) Confirmation statement with updates Mon, 30th Oct 2023
filed on: 1st, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Mon, 30th Oct 2023
filed on: 1st, November 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Mon, 30th Oct 2023
filed on: 1st, November 2023
| persons with significant control
|
Free Download
(1 page)
|
(MR01) Registration of charge 102232700005, created on Mon, 30th Oct 2023
filed on: 31st, October 2023
| mortgage
|
Free Download
(7 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 28th, October 2023
| accounts
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 12th, October 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 12th, October 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 12th, October 2023
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 5th Aug 2023
filed on: 20th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Sat, 29th Oct 2022
filed on: 28th, July 2023
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from 33 Woodcroft Avenue London NW7 2AH United Kingdom on Thu, 27th Jul 2023 to Winston House 2 Dollis Park London N3 1HF
filed on: 27th, July 2023
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed barford close developments LIMITEDcertificate issued on 24/05/23
filed on: 24th, May 2023
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Micro company financial statements for the year ending on Sun, 31st Oct 2021
filed on: 30th, October 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 5th Aug 2022
filed on: 19th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Sat, 30th Oct 2021
filed on: 30th, July 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 5th Aug 2021
filed on: 10th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 31st, July 2021
| accounts
|
Free Download
(3 pages)
|
(AA01) Extension of accounting period to Sat, 31st Oct 2020 from Tue, 30th Jun 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 5th Aug 2020
filed on: 5th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Wed, 5th Aug 2020
filed on: 5th, August 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 9th Jul 2020 new director was appointed.
filed on: 13th, July 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 13th Jul 2020
filed on: 13th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 102232700004, created on Thu, 9th Jul 2020
filed on: 9th, July 2020
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Mon, 8th Jun 2020
filed on: 10th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 8th Jun 2019
filed on: 8th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 31st, March 2019
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Fri, 15th Feb 2019
filed on: 15th, February 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(MR01) Registration of charge 102232700002, created on Tue, 13th Nov 2018
filed on: 28th, November 2018
| mortgage
|
Free Download
(11 pages)
|
(MR01) Registration of charge 102232700003, created on Tue, 13th Nov 2018
filed on: 28th, November 2018
| mortgage
|
Free Download
(28 pages)
|
(MR01) Registration of charge 102232700001, created on Tue, 13th Nov 2018
filed on: 19th, November 2018
| mortgage
|
Free Download
(26 pages)
|
(CS01) Confirmation statement with no updates Fri, 8th Jun 2018
filed on: 15th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 8th, March 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 8th Jun 2017
filed on: 11th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Thu, 10th Aug 2017
filed on: 10th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, June 2016
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on Thu, 9th Jun 2016: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|