AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 14th, December 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Sunday 28th May 2023
filed on: 30th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 14th March 2023
filed on: 30th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 14th March 2023
filed on: 30th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Tuesday 14th March 2023
filed on: 16th, March 2023
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 1st, December 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Saturday 28th May 2022
filed on: 30th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st May 2021
filed on: 10th, December 2021
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from Michael House Castle Street Exeter Devon EX4 3LQ United Kingdom to Dittisham House Lyons Gate Dorchester DT2 7AZ on Wednesday 20th October 2021
filed on: 20th, October 2021
| address
|
Free Download
(1 page)
|
CH03 |
On Wednesday 20th October 2021 secretary's details were changed
filed on: 20th, October 2021
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wednesday 20th October 2021
filed on: 20th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 28th May 2021
filed on: 21st, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 2nd, March 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Thursday 28th May 2020
filed on: 15th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 27th, December 2019
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Tuesday 27th August 2019 director's details were changed
filed on: 3rd, September 2019
| officers
|
Free Download
(2 pages)
|
CH03 |
On Tuesday 27th August 2019 secretary's details were changed
filed on: 3rd, September 2019
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tuesday 27th August 2019
filed on: 3rd, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 28th May 2019
filed on: 6th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 8th, November 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Monday 28th May 2018
filed on: 5th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from First Floor Suite Drapers House Market Place Sturminster Newton Dorset DT10 1AS to Michael House Castle Street Exeter Devon EX4 3LQ on Monday 15th January 2018
filed on: 15th, January 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 12th, January 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Sunday 28th May 2017
filed on: 1st, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Saturday 28th May 2016 with full list of members
filed on: 31st, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 19th, February 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Thursday 28th May 2015 with full list of members
filed on: 29th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 29th May 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 24th, February 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Wednesday 28th May 2014 with full list of members
filed on: 28th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 28th May 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 20th, February 2014
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on Monday 5th August 2013 from 14 the Old Dairy Farm Hazelbury Bryan Sturminster Newton Dorset DT10 2ES United Kingdom
filed on: 5th, August 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 28th May 2013 with full list of members
filed on: 28th, May 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st May 2012
filed on: 4th, March 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Monday 28th May 2012 with full list of members
filed on: 28th, May 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Saturday 28th May 2011 director's details were changed
filed on: 4th, July 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 28th May 2011 with full list of members
filed on: 4th, July 2011
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed barefoot training LTDcertificate issued on 14/06/11
filed on: 14th, June 2011
| change of name
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st May 2011
filed on: 9th, June 2011
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Thursday 9th June 2011 from 145-157 St John Street London EC1V 4PY England
filed on: 9th, June 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 28th, May 2010
| incorporation
|
Free Download
(7 pages)
|