CS01 |
Confirmation statement with no updates Sat, 16th Mar 2024
filed on: 16th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 30th, May 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 16th Mar 2023
filed on: 17th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 13th, July 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 16th Mar 2022
filed on: 16th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 15th, September 2021
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 16th Mar 2021
filed on: 16th, March 2021
| resolution
|
Free Download
(3 pages)
|
TM02 |
Tue, 16th Mar 2021 - the day secretary's appointment was terminated
filed on: 16th, March 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 16th Mar 2021. New Address: 7 Bell Yard London WC2A 2JR. Previous address: Unit 10 80 Lytham Road Fulwood Preston PR2 3AQ
filed on: 16th, March 2021
| address
|
Free Download
(1 page)
|
CH01 |
On Mon, 25th Jan 2021 director's details were changed
filed on: 16th, March 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 16th Mar 2021
filed on: 16th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 25th Oct 2020
filed on: 25th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 15th, April 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Fri, 25th Oct 2019
filed on: 27th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 26th, March 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thu, 25th Oct 2018
filed on: 26th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to Mon, 31st Dec 2018
filed on: 16th, July 2018
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 16th, July 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 25th Oct 2017
filed on: 7th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Oct 2016
filed on: 13th, July 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 25th Oct 2016
filed on: 6th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 28th, July 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sun, 25th Oct 2015 with full list of members
filed on: 20th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 20th Nov 2015: 1.00 GBP
capital
|
|
CERTNM |
Company name changed bareflame LIMITEDcertificate issued on 14/09/15
filed on: 14th, September 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 29th, July 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Sat, 25th Oct 2014 with full list of members
filed on: 20th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 20th Nov 2014: 1.00 GBP
capital
|
|
AD01 |
Address change date: Mon, 22nd Sep 2014. New Address: Unit 10 80 Lytham Road Fulwood Preston PR2 3AQ. Previous address: 145-157 St John Street London EC1V 4QJ
filed on: 22nd, September 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 18th, July 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Fri, 25th Oct 2013 with full list of members
filed on: 12th, December 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 21st, July 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Thu, 25th Oct 2012 with full list of members
filed on: 6th, January 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2011
filed on: 31st, July 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Tue, 25th Oct 2011 with full list of members
filed on: 3rd, November 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Oct 2010
filed on: 25th, July 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Mon, 25th Oct 2010 with full list of members
filed on: 6th, November 2010
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2009
filed on: 29th, July 2010
| accounts
|
Free Download
(3 pages)
|
TM02 |
Mon, 31st May 2010 - the day secretary's appointment was terminated
filed on: 31st, May 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Mon, 31st May 2010 - the day director's appointment was terminated
filed on: 31st, May 2010
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Mon, 31st May 2010
filed on: 31st, May 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On Mon, 21st Dec 2009 director's details were changed
filed on: 22nd, December 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 25th Oct 2009 with full list of members
filed on: 22nd, December 2009
| annual return
|
Free Download
(4 pages)
|
CH03 |
On Mon, 21st Dec 2009 secretary's details were changed
filed on: 22nd, December 2009
| officers
|
Free Download
(1 page)
|
CH01 |
On Mon, 21st Dec 2009 director's details were changed
filed on: 22nd, December 2009
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Oct 2008
filed on: 24th, July 2009
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return up to Fri, 7th Nov 2008 with shareholders record
filed on: 7th, November 2008
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 09/10/2008 from 145-157 st john street london london EC1V 4PY
filed on: 9th, October 2008
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 25th, October 2007
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, October 2007
| incorporation
|
Free Download
(15 pages)
|