CS01 |
Confirmation statement with no updates August 23, 2023
filed on: 1st, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 17th, August 2023
|
accounts |
Free Download
(7 pages)
|
CH01 |
On January 3, 2023 director's details were changed
filed on: 4th, January 2023
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 18th, October 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates August 23, 2022
filed on: 24th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 23, 2021
filed on: 23rd, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 13th, August 2021
|
accounts |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from The American Barns Banbury Road Lighthorne Warwick Warwickshire CV35 0AE to Unit 6 Ironstone Lane Wroxton Banbury Oxfordshire OX15 6AY on February 25, 2021
filed on: 25th, February 2021
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 18th, November 2020
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates August 23, 2020
filed on: 7th, September 2020
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On April 1, 2016 director's details were changed
filed on: 25th, August 2020
|
officers |
Free Download
(2 pages)
|
AD04 |
Registers new location: The American Barns Banbury Road Lighthorne Warwick Warwickshire CV35 0AE.
filed on: 25th, August 2020
|
address |
Free Download
(1 page)
|
AD02 |
Location of register of charges has been changed from 3 Martinfiled Martinfield Business Centre, Martinfield Welwyn Garden City AL7 1HG England to The American Barns Banbury Road Lighthorne Warwick CV35 0AE at an unknown date
filed on: 25th, August 2020
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control March 26, 2019
filed on: 8th, January 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control March 26, 2019
filed on: 8th, January 2020
|
persons with significant control |
Free Download
(2 pages)
|
SH03 |
Report of purchase of own shares
filed on: 8th, November 2019
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of authority to purchase a number of shares
filed on: 8th, November 2019
|
resolution |
Free Download
(1 page)
|
SH06 |
Notice of cancellation of shares. Capital declared on March 26, 2019 - 25.50 GBP
filed on: 8th, November 2019
|
capital |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 7th, November 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates August 23, 2019
filed on: 27th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: March 27, 2019
filed on: 1st, April 2019
|
officers |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control April 6, 2016
filed on: 1st, April 2019
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 27, 2019
filed on: 1st, April 2019
|
officers |
Free Download
(1 page)
|
CH01 |
On March 18, 2019 director's details were changed
filed on: 18th, March 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 18th, December 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates August 23, 2018
filed on: 29th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 11th, December 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates August 23, 2017
filed on: 7th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD02 |
Location of register of charges has been changed from Studio Four 37 Broadwater Road Welwyn Garden City Hertfordshire AL7 3AX England to 3 Martinfiled Martinfield Business Centre, Martinfield Welwyn Garden City AL7 1HG at an unknown date
filed on: 7th, September 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 9th, January 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates August 23, 2016
filed on: 6th, September 2016
|
confirmation statement |
Free Download
(6 pages)
|
CH01 |
On January 1, 2016 director's details were changed
filed on: 6th, September 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 6th, January 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to August 23, 2015 with full list of members
filed on: 6th, October 2015
|
annual return |
Free Download
(8 pages)
|
SH01 |
Capital declared on October 6, 2015: 51.50 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 30th, January 2015
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from August 31, 2014 to March 31, 2014
filed on: 20th, January 2015
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to August 23, 2014 with full list of members
filed on: 14th, October 2014
|
annual return |
Free Download
(8 pages)
|
AD03 |
Registered inspection location new location: Studio Four 37 Broadwater Road Welwyn Garden City Hertfordshire AL7 3AX.
filed on: 14th, October 2014
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 27th, May 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to August 23, 2013 with full list of members
filed on: 27th, September 2013
|
annual return |
Free Download
(7 pages)
|
SH08 |
Change of share class name or designation
filed on: 16th, July 2013
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 16th, July 2013
|
resolution |
Free Download
(1 page)
|
SH01 |
Capital declared on October 4, 2012: 51.50 GBP
filed on: 21st, February 2013
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on October 4, 2012: 51.50 GBP
filed on: 21st, February 2013
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on October 4, 2012: 51.50 GBP
filed on: 21st, February 2013
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 21st, December 2012
|
resolution |
Free Download
(1 page)
|
SH01 |
Capital declared on October 4, 2012: 51.50 GBP
filed on: 21st, December 2012
|
capital |
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, August 2012
|
incorporation |
Free Download
(33 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|