GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 16th, April 2024
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 5th, April 2024
| dissolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2024-02-27
filed on: 1st, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2023-02-28
filed on: 26th, February 2024
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2022-02-28
filed on: 27th, February 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2023-02-27
filed on: 27th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023-02-24
filed on: 24th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-02-24
filed on: 28th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-02-28
filed on: 31st, January 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2021-02-24
filed on: 24th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-02-29
filed on: 4th, February 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2020-02-29
filed on: 3rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2020-03-03 director's details were changed
filed on: 3rd, March 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2016-04-06
filed on: 3rd, March 2020
| persons with significant control
|
Free Download
(1 page)
|
CH03 |
On 2020-03-03 secretary's details were changed
filed on: 3rd, March 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-02-28
filed on: 28th, November 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2019-02-28
filed on: 5th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Aston Shaw the Union Building 51 - 59 Rose Lane Norwich Norfolk NR1 1RY England to Union Suite the Union Building 51-59 Rose Lane Norwich NR1 1BY on 2019-03-05
filed on: 5th, March 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-02-28
filed on: 23rd, August 2018
| accounts
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2016-04-06
filed on: 13th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-02-28
filed on: 13th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-02-28
filed on: 28th, November 2017
| accounts
|
Free Download
(5 pages)
|
CH03 |
On 2017-05-10 secretary's details were changed
filed on: 12th, May 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On 2017-05-10 director's details were changed
filed on: 12th, May 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-02-28
filed on: 8th, March 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017-02-01
filed on: 2nd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2016-02-29
filed on: 22nd, November 2016
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2016-09-27 director's details were changed
filed on: 27th, September 2016
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2016-09-27 secretary's details were changed
filed on: 27th, September 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Uplands Field Dalling Road Bale Fakenham Norfolk NR21 0QS to C/O Aston Shaw the Union Building 51 - 59 Rose Lane Norwich Norfolk NR1 1RY on 2016-03-21
filed on: 21st, March 2016
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Aston Shaw the Union Building 51 - 59 Rose Lane Norwich Norfolk NR1 1RY England to C/O Aston Shaw the Union Building 51 - 59 Rose Lane Norwich Norfolk NR1 1RY on 2016-03-21
filed on: 21st, March 2016
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed barndesigns.com LTDcertificate issued on 01/03/16
filed on: 1st, March 2016
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AR01 |
Annual return made up to 2016-02-01 with full list of members
filed on: 10th, February 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2015-02-28
filed on: 27th, November 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2015-02-01 with full list of members
filed on: 16th, February 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-02-16: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-02-28
filed on: 11th, November 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2014-02-01 with full list of members
filed on: 17th, February 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-02-17: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-02-28
filed on: 15th, November 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2013-02-01 with full list of members
filed on: 6th, February 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2013-02-06 director's details were changed
filed on: 6th, February 2013
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2013-02-06 secretary's details were changed
filed on: 6th, February 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2012-02-29
filed on: 11th, October 2012
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Priory Barn Langham Road Binham Fakenham Norfolk NR21 0DW United Kingdom on 2012-10-04
filed on: 4th, October 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2012-02-01 with full list of members
filed on: 28th, February 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2011-02-28
filed on: 28th, November 2011
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Garden Cottage Langham Road Binham Norfolk NR21 0DW United Kingdom on 2011-02-21
filed on: 21st, February 2011
| address
|
Free Download
(1 page)
|
CH03 |
On 2010-09-09 secretary's details were changed
filed on: 21st, February 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010-09-09 director's details were changed
filed on: 21st, February 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2011-02-01 with full list of members
filed on: 21st, February 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2010-02-28
filed on: 22nd, July 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2010-02-01 with full list of members
filed on: 19th, February 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2009-02-28
filed on: 1st, December 2009
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Grange Barn, Furze Lane Booton Norfolk NR10 4NU on 2009-11-26
filed on: 26th, November 2009
| address
|
Free Download
(1 page)
|
CH03 |
On 2009-11-03 secretary's details were changed
filed on: 25th, November 2009
| officers
|
Free Download
(1 page)
|
CH01 |
On 2009-11-03 director's details were changed
filed on: 25th, November 2009
| officers
|
Free Download
(2 pages)
|
363a |
Annual return made up to 2009-02-23
filed on: 23rd, February 2009
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 1st, February 2008
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Incorporation
filed on: 1st, February 2008
| incorporation
|
Free Download
(17 pages)
|