CS01 |
Confirmation statement with updates September 18, 2023
filed on: 18th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2022
filed on: 13th, July 2023
| accounts
|
Free Download
(7 pages)
|
CERTNM |
Company name changed both barrells design LIMITEDcertificate issued on 23/05/23
filed on: 23rd, May 2023
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
CS01 |
Confirmation statement with updates September 21, 2022
filed on: 21st, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control September 21, 2022
filed on: 21st, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 24, 2022
filed on: 24th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On August 24, 2022 director's details were changed
filed on: 24th, August 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 24, 2022 director's details were changed
filed on: 24th, August 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 5 Rugby Road London W4 1AT England to 24 Hadley Gardens London W4 4NX on August 19, 2022
filed on: 19th, August 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2021
filed on: 13th, June 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates September 30, 2021
filed on: 1st, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2020
filed on: 28th, July 2021
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control August 11, 2020
filed on: 14th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 30, 2020
filed on: 13th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 53a Hartswood Road London W12 9NE England to 22 Church Street London W4 2PH on September 16, 2020
filed on: 16th, September 2020
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 22 Church Street London W4 2PH United Kingdom to 5 Rugby Road London W4 1AT on September 16, 2020
filed on: 16th, September 2020
| address
|
Free Download
(1 page)
|
CH01 |
On August 25, 2020 director's details were changed
filed on: 25th, August 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 12, 2020
filed on: 25th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On August 12, 2020 director's details were changed
filed on: 25th, August 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2019
filed on: 31st, July 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates September 30, 2019
filed on: 30th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2018
filed on: 25th, July 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates October 1, 2018
filed on: 1st, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2017
filed on: 28th, June 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates October 5, 2017
filed on: 13th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 20th, July 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates October 5, 2016
filed on: 6th, October 2016
| confirmation statement
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 9 Harvard Road London W4 4EA United Kingdom to 53a Hartswood Road London W12 9NE on August 17, 2016
filed on: 17th, August 2016
| address
|
Free Download
(1 page)
|
CH01 |
On August 17, 2016 director's details were changed
filed on: 17th, August 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 17, 2016 director's details were changed
filed on: 17th, August 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, October 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on October 21, 2015: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|