AA |
Accounts for a dormant company made up to 31st March 2022
filed on: 5th, April 2022
| accounts
|
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2021
filed on: 5th, April 2022
| accounts
|
Free Download
(6 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 26th, November 2021
| mortgage
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 6th, November 2021
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 12th, October 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 1st, October 2021
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 20th September 2020
filed on: 19th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2020
filed on: 22nd, April 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 20th October 2019
filed on: 21st, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2019
filed on: 10th, September 2019
| accounts
|
Free Download
(6 pages)
|
TM01 |
1st June 2017 - the day director's appointment was terminated
filed on: 30th, November 2018
| officers
|
Free Download
(1 page)
|
TM01 |
1st February 2016 - the day director's appointment was terminated
filed on: 30th, November 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 7th, November 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 20th October 2018
filed on: 26th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 13th, December 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 20th October 2017
filed on: 26th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 20th October 2016
filed on: 25th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 14th, October 2016
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director was appointed on 22nd April 2016
filed on: 25th, April 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
22nd April 2016 - the day director's appointment was terminated
filed on: 22nd, April 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 8th, December 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 20th October 2015 with full list of members
filed on: 25th, November 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 25th November 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 16th, December 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 20th October 2014 with full list of members
filed on: 8th, December 2014
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 20th October 2013 with full list of members
filed on: 7th, November 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 22nd, July 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 20th October 2012 with full list of members
filed on: 7th, December 2012
| annual return
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 6th March 2012
filed on: 6th, March 2012
| officers
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 16th December 2011: 100.00 GBP
filed on: 3rd, January 2012
| capital
|
Free Download
(4 pages)
|
AA01 |
Current accounting period extended from 31st October 2012 to 31st March 2013
filed on: 30th, December 2011
| accounts
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 23rd, December 2011
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed pennybarn LTD.certificate issued on 23/12/11
filed on: 23rd, December 2011
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 23rd December 2011
change of name
|
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 14th, December 2011
| mortgage
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 28th November 2011
filed on: 28th, November 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 28th November 2011
filed on: 28th, November 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
16th November 2011 - the day director's appointment was terminated
filed on: 16th, November 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 16th November 2011
filed on: 16th, November 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Temple House 20 Holywell Row London EC4A 4XH United Kingdom on 16th November 2011
filed on: 16th, November 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 20th, October 2011
| incorporation
|
Free Download
(36 pages)
|