CERTNM |
Company name changed we don't settle LTD.certificate issued on 21/12/23
filed on: 21st, December 2023
| change of name
|
Free Download
(29 pages)
|
CONNOT |
Change of name notice
filed on: 21st, December 2023
| change of name
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 2023-12-31 to 2024-03-31
filed on: 26th, September 2023
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 11th, September 2023
| accounts
|
Free Download
(10 pages)
|
CH01 |
On 2023-07-14 director's details were changed
filed on: 14th, July 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023-07-14 director's details were changed
filed on: 14th, July 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2023-02-15
filed on: 16th, February 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2023-02-15
filed on: 16th, February 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-12-14
filed on: 16th, December 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-12-14
filed on: 15th, December 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-10-19
filed on: 7th, November 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-10-19
filed on: 2nd, November 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address The Coffin Works the Plating Shop 13-15 Fleet Street Birmingham West Midlands B3 1JP. Change occurred on 2022-09-27. Company's previous address: 101/102 Zellig. Gibb Street. 101/102 Zellig. Gibb Street. Birmingham B9 4AT United Kingdom.
filed on: 27th, September 2022
| address
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 15th, September 2022
| incorporation
|
Free Download
(21 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 15th, September 2022
| resolution
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 7th, June 2022
| accounts
|
Free Download
(10 pages)
|
CERTNM |
Company name changed beatfreeks arts LTD.certificate issued on 11/02/22
filed on: 11th, February 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
TM01 |
Director's appointment was terminated on 2021-04-28
filed on: 3rd, May 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On 2020-12-04 director's details were changed
filed on: 16th, December 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-04-27
filed on: 28th, April 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-04-27
filed on: 28th, April 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2020-01-24
filed on: 27th, January 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2020-01-24
filed on: 27th, January 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On 2019-10-14 director's details were changed
filed on: 14th, October 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2019-06-20
filed on: 30th, June 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On 2019-04-12 director's details were changed
filed on: 15th, April 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2019-01-17
filed on: 17th, January 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-12-31
filed on: 27th, September 2018
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-04-03
filed on: 4th, April 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-04-03
filed on: 3rd, April 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 101/102 Zellig. Gibb Street. 101/102 Zellig. Gibb Street. Birmingham B9 4AT. Change occurred on 2018-04-03. Company's previous address: Icentrum, Innovation Birmingham Faraday Wharf, Holt Street Birmingham B7 4BB England.
filed on: 3rd, April 2018
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 15th, March 2018
| resolution
|
Free Download
(19 pages)
|
TM01 |
Director's appointment was terminated on 2018-02-21
filed on: 27th, February 2018
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Icentrum, Innovation Birmingham Faraday Wharf, Holt Street Birmingham B7 4BB. Change occurred on 2017-05-04. Company's previous address: C/O Beatfreeks 58 Oxford Street Impact Hub Birmingham B5 5NY.
filed on: 4th, May 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-06-30
filed on: 30th, March 2017
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 3rd, March 2017
| resolution
|
Free Download
(19 pages)
|
AA01 |
Current accounting period extended from 2017-06-30 to 2017-12-31
filed on: 15th, February 2017
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-01-25
filed on: 25th, January 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-01-25
filed on: 25th, January 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016-08-26 director's details were changed
filed on: 1st, September 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to 2016-06-11
filed on: 1st, August 2016
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on 2016-02-11
filed on: 4th, April 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-03-30
filed on: 4th, April 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-06-30
filed on: 31st, March 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return, no members record, drawn up to 2015-06-11
filed on: 13th, July 2015
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2015-04-01
filed on: 13th, July 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-04-29
filed on: 29th, April 2015
| officers
|
Free Download
|
AA |
Total exemption small company accounts data made up to 2014-06-30
filed on: 10th, March 2015
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2015-02-24
filed on: 2nd, March 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Beatfreeks 58 Oxford Street Impact Hub Birmingham B5 5NY. Change occurred on 2015-01-27. Company's previous address: Apartment 208 51 Sherborne Street Birmingham West Midlands B16 8FP.
filed on: 27th, January 2015
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Apartment 208 51 Sherborne Street Birmingham West Midlands B16 8FP. Change occurred on 2014-12-15. Company's previous address: 77 Paradise Circus Queensway Birmingham B1 2DT.
filed on: 15th, December 2014
| address
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2014-12-11
filed on: 11th, December 2014
| resolution
|
|
CONNOT |
Change of name notice
filed on: 11th, December 2014
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed beatfreeks uk LTD.certificate issued on 11/12/14
filed on: 11th, December 2014
| change of name
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2014-10-13
filed on: 27th, October 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014-05-12 director's details were changed
filed on: 17th, October 2014
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return, no members record, drawn up to 2014-06-11
filed on: 2nd, July 2014
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2013-12-20 director's details were changed
filed on: 2nd, July 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Bseen Birmingham Science Park Aston Faraday Wharf Holt Street Birmingham West Midlands B7 4BB on 2014-03-31
filed on: 31st, March 2014
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 20th, November 2013
| resolution
|
Free Download
(28 pages)
|
TM01 |
Director's appointment was terminated on 2013-10-24
filed on: 24th, October 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 11th, June 2013
| incorporation
|
Free Download
(22 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|