GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 8th, October 2019
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 10th, August 2019
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 23rd, July 2019
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 10th, July 2019
|
dissolution |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2019
filed on: 8th, July 2019
|
accounts |
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 31st December 2018 to 30th June 2019
filed on: 6th, June 2019
|
accounts |
Free Download
(1 page)
|
AD01 |
Change of registered address from 45a Leicester Road New Barnet Barnet EN5 5EW England on 22nd May 2019 to 1 Norfolk Road Barnet Herts EN5 5LS
filed on: 22nd, May 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 15th January 2019
filed on: 22nd, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 23rd November 2018
filed on: 6th, December 2018
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 27th, September 2018
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 27th January 2018
filed on: 27th, January 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 15th January 2018
filed on: 16th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 5th November 2017
filed on: 23rd, November 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 19th September 2017
filed on: 20th, October 2017
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2016
filed on: 5th, September 2017
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 27th April 2017
filed on: 27th, April 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from Insight School of Art, 122 -128 Lancaster Road Lancaster Road Barnet Hertfordshire EN4 8AL England on 2nd April 2017 to 45a Leicester Road New Barnet Barnet EN5 5EW
filed on: 2nd, April 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 21st January 2017
filed on: 25th, January 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 21st January 2017
filed on: 24th, January 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 15th January 2017
filed on: 15th, January 2017
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 5th November 2016
filed on: 18th, November 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 17th September 2016
filed on: 18th, September 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 17th September 2016
filed on: 18th, September 2016
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 18th, September 2016
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 17th September 2016
filed on: 18th, September 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 172 East Barnet Road Barnet Hertfordshire EN4 8rd on 7th April 2016 to Insight School of Art, 122 -128 Lancaster Road Lancaster Road Barnet Hertfordshire EN4 8AL
filed on: 7th, April 2016
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 4th April 2016
filed on: 7th, April 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to 15th January 2016
filed on: 23rd, January 2016
|
annual return |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2015
filed on: 23rd, January 2016
|
accounts |
Free Download
(1 page)
|
CERTNM |
Company name changed art reach barnet LIMITEDcertificate issued on 13/11/15
filed on: 13th, November 2015
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
AP01 |
New director was appointed on 3rd November 2015
filed on: 4th, November 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 20th July 2015
filed on: 30th, August 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 20th July 2015
filed on: 30th, August 2015
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 20th, August 2015
|
resolution |
Free Download
|
AP01 |
New director was appointed on 15th January 2015
filed on: 3rd, February 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 15th January 2015
filed on: 30th, January 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 15th January 2015
filed on: 30th, January 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 15th, January 2015
|
incorporation |
Free Download
(19 pages)
|
TM01 |
Director's appointment terminated on 15th January 2015
filed on: 15th, January 2015
|
officers |
Free Download
(1 page)
|