AA |
Micro company accounts made up to 2022-12-31
filed on: 25th, April 2023
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2021-12-31
filed on: 2nd, August 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2020-12-31
filed on: 26th, July 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2019-12-31
filed on: 25th, June 2020
| accounts
|
Free Download
(5 pages)
|
TM02 |
Termination of appointment as a secretary on 2019-12-20
filed on: 20th, December 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-12-31
filed on: 7th, May 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2017-12-31
filed on: 29th, June 2018
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 2016-12-31
filed on: 1st, August 2017
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 21st, June 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address 23 Malthouse Court High Street Brentford Middlesex TW8 0FR. Change occurred on 2015-12-14. Company's previous address: 23 Malthouse Drive London W4 2NR.
filed on: 14th, December 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-12-07
filed on: 14th, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-12-14: 1.00 GBP
capital
|
|
AD01 |
New registered office address 23 Malthouse Drive London W4 2NR. Change occurred on 2015-12-11. Company's previous address: 22 Oliver Close London W4 3RL.
filed on: 11th, December 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 21st, August 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-12-07
filed on: 11th, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-12-11: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 10th, September 2014
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2014-05-08 director's details were changed
filed on: 8th, May 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Castlewood House 77-91 New Oxford Street London WC1A 1DG on 2013-12-09
filed on: 9th, December 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-12-07
filed on: 9th, December 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2013-12-09: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2012-12-31
filed on: 23rd, August 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-12-07
filed on: 14th, December 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2011-12-31
filed on: 13th, September 2012
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2011-12-23 director's details were changed
filed on: 23rd, December 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-12-07
filed on: 23rd, December 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2010-12-31
filed on: 23rd, June 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-12-07
filed on: 24th, December 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2009-12-31
filed on: 6th, September 2010
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 2010-07-27 director's details were changed
filed on: 27th, July 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010-03-24 director's details were changed
filed on: 24th, March 2010
| officers
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 16th, February 2010
| change of name
|
Free Download
(1 page)
|
CERTNM |
Company name changed barrett creative LIMITEDcertificate issued on 16/02/10
filed on: 16th, February 2010
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 2010-02-04
change of name
|
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2009-12-20
filed on: 20th, December 2009
| resolution
|
Free Download
(1 page)
|
CH01 |
On 2009-12-16 director's details were changed
filed on: 16th, December 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2009-12-07
filed on: 16th, December 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2008-12-31
filed on: 26th, August 2009
| accounts
|
Free Download
(10 pages)
|
288c |
Director's change of particulars
filed on: 30th, December 2008
| officers
|
Free Download
(1 page)
|
363a |
Period up to 2008-12-29 - Annual return with full member list
filed on: 29th, December 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2007-12-31
filed on: 1st, August 2008
| accounts
|
Free Download
(9 pages)
|
363a |
Period up to 2007-12-28 - Annual return with full member list
filed on: 28th, December 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to 2007-12-28 - Annual return with full member list
filed on: 28th, December 2007
| annual return
|
Free Download
(2 pages)
|
288b |
On 2007-08-12 Secretary resigned
filed on: 12th, August 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007-08-12 Secretary resigned
filed on: 12th, August 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007-08-10 New secretary appointed
filed on: 10th, August 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007-08-10 New secretary appointed
filed on: 10th, August 2007
| officers
|
Free Download
(2 pages)
|
288c |
Director's particulars changed
filed on: 20th, March 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 20th, March 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2006-12-22 New director appointed
filed on: 22nd, December 2006
| officers
|
Free Download
(1 page)
|
288b |
On 2006-12-22 Director resigned
filed on: 22nd, December 2006
| officers
|
Free Download
(1 page)
|
288b |
On 2006-12-22 Director resigned
filed on: 22nd, December 2006
| officers
|
Free Download
(1 page)
|
288a |
On 2006-12-22 New director appointed
filed on: 22nd, December 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 7th, December 2006
| incorporation
|
Free Download
(7 pages)
|
NEWINC |
Incorporation
filed on: 7th, December 2006
| incorporation
|
Free Download
(7 pages)
|