AD01 |
Change of registered address from Suite 260 Regency House 91, Western Road Brighton East Sussex BN1 2LB on Thu, 29th Feb 2024 to Coombewick House Coombewick House London Road Ashington RH23 0AU
filed on: 29th, February 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 22nd Jan 2024
filed on: 19th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to Mon, 31st Jul 2023
filed on: 6th, July 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 22nd Jan 2023
filed on: 27th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 4th, November 2022
| accounts
|
Free Download
(4 pages)
|
CERTNM |
Company name changed beaumont music LTDcertificate issued on 05/10/22
filed on: 5th, October 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
CS01 |
Confirmation statement with no updates Sat, 22nd Jan 2022
filed on: 29th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Fri, 22nd Jan 2021
filed on: 21st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wed, 22nd Jan 2020
filed on: 27th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tue, 22nd Jan 2019
filed on: 30th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(5 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, May 2018
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 071328750001, created on Thu, 17th May 2018
filed on: 17th, May 2018
| mortgage
|
Free Download
(27 pages)
|
CS01 |
Confirmation statement with no updates Mon, 22nd Jan 2018
filed on: 22nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2017
filed on: 10th, May 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sun, 22nd Jan 2017
filed on: 27th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Jan 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 22nd Jan 2016
filed on: 13th, February 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Sat, 13th Feb 2016: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 13th, October 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 22nd Jan 2015
filed on: 22nd, January 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 20th, August 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 22nd Jan 2014
filed on: 22nd, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 22nd Jan 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2013
filed on: 30th, October 2013
| accounts
|
Free Download
(8 pages)
|
CERTNM |
Company name changed friendlyflutes LIMITEDcertificate issued on 17/05/13
filed on: 17th, May 2013
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on Thu, 9th May 2013 to change company name
change of name
|
|
CONNOT |
Notice of change of name
filed on: 14th, May 2013
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 22nd Jan 2013
filed on: 26th, January 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Jan 2012
filed on: 9th, October 2012
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 22nd Jan 2012
filed on: 25th, January 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Jan 2011
filed on: 20th, October 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 22nd Jan 2011
filed on: 9th, February 2011
| annual return
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on Wed, 1st Sep 2010
filed on: 1st, September 2010
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Thu, 26th Aug 2010. Old Address: Clyde Farm Silver Street Godmanchester Huntingdon Cambridgeshire PE29 2LF England
filed on: 26th, August 2010
| address
|
Free Download
(1 page)
|
CH01 |
On Thu, 20th May 2010 director's details were changed
filed on: 21st, May 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On Wed, 5th May 2010 secretary's details were changed
filed on: 6th, May 2010
| officers
|
Free Download
(1 page)
|
CH03 |
On Wed, 5th May 2010 secretary's details were changed
filed on: 6th, May 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On Wed, 5th May 2010 director's details were changed
filed on: 5th, May 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Wed, 5th May 2010. Old Address: the Old School House 71, High Street Greenfield Bedford Bedforshire MK45 5DB United Kingdom
filed on: 5th, May 2010
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 5th May 2010 director's details were changed
filed on: 5th, May 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, January 2010
| incorporation
|
Free Download
(23 pages)
|