GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 26th, December 2023
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2023-03-31
filed on: 14th, December 2023
| accounts
|
Free Download
(3 pages)
|
DS01 |
Application to strike the company off the register
filed on: 14th, December 2023
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-05-01
filed on: 12th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2022-03-31
filed on: 27th, March 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-05-01
filed on: 3rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2021-03-31
filed on: 31st, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-05-01
filed on: 12th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 30th, March 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-05-01
filed on: 1st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 31st, December 2019
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2019-03-31 to 2019-03-30
filed on: 31st, December 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-05-01
filed on: 1st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018-12-31
filed on: 14th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 31st, December 2018
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017-04-06
filed on: 6th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-12-31
filed on: 3rd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2017-03-31
filed on: 31st, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-12-31
filed on: 9th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Flat- 173 Berberis House Highfield Road Feltham Middlesex TW13 4GS to Flat 268, High Street Feltham TW13 4GT on 2017-01-09
filed on: 9th, January 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 26th, August 2016
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from 2015-11-30 to 2016-03-31
filed on: 22nd, August 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-12-31 with full list of members
filed on: 5th, March 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2014-03-02 director's details were changed
filed on: 5th, March 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2014-11-30
filed on: 31st, August 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2014-12-31 with full list of members
filed on: 7th, January 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2013-11-30
filed on: 28th, August 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2013-10-23 with full list of members
filed on: 23rd, October 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2013-10-23: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2012-11-30
filed on: 19th, October 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2012-11-06 with full list of members
filed on: 28th, January 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2011-11-30
filed on: 27th, September 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2011-11-06 with full list of members
filed on: 26th, January 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2010-11-30
filed on: 31st, July 2011
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from C/O C/O Kaman & Co 70 Parchment Street Winchester Hampshire SO23 8AT on 2011-04-18
filed on: 18th, April 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2010-11-06 with full list of members
filed on: 4th, February 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Flat 173 Berberis House Highfield Road Feltham TW13 4GS United Kingdom on 2009-12-12
filed on: 12th, December 2009
| address
|
Free Download
(2 pages)
|
CERTNM |
Company name changed berberis basemetals LIMITEDcertificate issued on 17/11/09
filed on: 17th, November 2009
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 2009-11-09
change of name
|
|
CONNOT |
Change of name notice
filed on: 17th, November 2009
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 6th, November 2009
| incorporation
|
Free Download
(22 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|