AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 26th, June 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tuesday 18th April 2023
filed on: 18th, April 2023
| confirmation statement
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 31st May 2023 to Saturday 31st December 2022
filed on: 14th, February 2023
| accounts
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 10th, February 2023
| incorporation
|
Free Download
(12 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 10th, February 2023
| resolution
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 3rd February 2023.
filed on: 6th, February 2023
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Friday 3rd February 2023
filed on: 6th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Friday 3rd February 2023
filed on: 6th, February 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 3rd February 2023
filed on: 6th, February 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 3rd February 2023
filed on: 6th, February 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 9th, November 2022
| accounts
|
Free Download
(6 pages)
|
MA |
Memorandum and Articles of Association
filed on: 7th, June 2022
| incorporation
|
Free Download
(33 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 27th, May 2022
| resolution
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 7th May 2022
filed on: 16th, 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: 29th, April 2022
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control Monday 11th April 2022
filed on: 11th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 7th May 2021
filed on: 11th, June 2021
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Tuesday 9th March 2021.
filed on: 19th, March 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 11th, March 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thursday 7th May 2020
filed on: 23rd, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 1st, May 2020
| resolution
|
Free Download
(1 page)
|
SH01 |
12861.66 GBP is the capital in company's statement on Thursday 23rd April 2020
filed on: 1st, May 2020
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 25th, November 2019
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 5th, August 2019
| resolution
|
Free Download
(1 page)
|
SH01 |
11783.33 GBP is the capital in company's statement on Friday 19th July 2019
filed on: 1st, August 2019
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 7th May 2019
filed on: 17th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 3rd April 2019 director's details were changed
filed on: 3rd, April 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 3rd April 2019 director's details were changed
filed on: 3rd, April 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 3rd April 2019 director's details were changed
filed on: 3rd, April 2019
| officers
|
Free Download
(2 pages)
|
SH01 |
7450.00 GBP is the capital in company's statement on Friday 23rd June 2017
filed on: 15th, February 2019
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 15th, February 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Monday 7th May 2018
filed on: 18th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 14th, February 2018
| accounts
|
Free Download
(6 pages)
|
SH01 |
7450.00 GBP is the capital in company's statement on Tuesday 27th June 2017
filed on: 13th, July 2017
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 11th, July 2017
| resolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 7th May 2017
filed on: 17th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address 22 Friars Street Sudbury Suffolk CO10 2AA. Change occurred on Tuesday 16th August 2016. Company's previous address: Devonshire House 60 Goswell Road London EC1M 7AD United Kingdom.
filed on: 16th, August 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 7th May 2016
filed on: 7th, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
5050.00 GBP is the capital in company's statement on Friday 15th April 2016
filed on: 19th, May 2016
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 29th, April 2016
| resolution
|
Free Download
(29 pages)
|
AP01 |
New director appointment on Wednesday 11th November 2015.
filed on: 30th, November 2015
| officers
|
Free Download
(3 pages)
|
CERTNM |
Company name changed beaufort enterprises (clarice house) LIMITEDcertificate issued on 25/11/15
filed on: 25th, November 2015
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 25th, November 2015
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 7th, May 2015
| incorporation
|
|