TM01 |
2023/12/06 - the day director's appointment was terminated
filed on: 6th, December 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On 2023/05/15 director's details were changed
filed on: 7th, June 2023
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed beeaktive care LIMITEDcertificate issued on 26/05/23
filed on: 26th, May 2023
| change of name
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2023/05/25. New Address: Unit 66 Capital Business Centre Carlton Road South Croydon CR2 0BS. Previous address: Room 16, Anerley Business Centre Anerley Road London SE20 8BD England
filed on: 25th, May 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/02/16
filed on: 21st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/11/30
filed on: 13th, October 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2022/02/16
filed on: 23rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, November 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/11/30
filed on: 1st, November 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2021/02/16
filed on: 14th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020/02/16
filed on: 10th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/11/30
filed on: 31st, August 2020
| accounts
|
Free Download
(9 pages)
|
TM01 |
2020/03/05 - the day director's appointment was terminated
filed on: 5th, May 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/04/16.
filed on: 24th, April 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/11/28
filed on: 17th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2019/11/11. New Address: Room 16, Anerley Business Centre Anerley Road London SE20 8BD. Previous address: Room 16 Anerley Business Centre Room 16 Anerley Business Centre Anerley Road Anerley London United Kingdom
filed on: 11th, November 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/11/30
filed on: 31st, August 2019
| accounts
|
Free Download
(9 pages)
|
PSC01 |
Notification of a person with significant control 2018/11/01
filed on: 12th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/11/28
filed on: 15th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/11/30
filed on: 18th, August 2018
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: 2018/07/13. New Address: Room 16 Anerley Business Centre Room 16 Anerley Business Centre Anerley Road Anerley London. Previous address: Anerley Business Center, Anerley Road.Room 16. Anerley Road London London SE20 8BD England
filed on: 13th, July 2018
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2018/03/22. New Address: Anerley Business Center, Anerley Road.Room 16. Anerley Road London London SE20 8BD. Previous address: 34 Seaton Point Nolan Way Hackney London E5 8PY England
filed on: 22nd, March 2018
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2018/02/26. New Address: 34 Seaton Point Nolan Way Hackney London E5 8PY. Previous address: Room 16, Anerley Town Hall Anerley Road Anerley London SE20 8BD England
filed on: 26th, February 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/12/13.
filed on: 13th, December 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2017/12/13. New Address: Room 16, Anerley Town Hall Anerley Road Anerley London SE20 8BD. Previous address: Fat 34,Seaton Point Nolan Way Hackney London E5 8PY England
filed on: 13th, December 2017
| address
|
Free Download
(1 page)
|
TM01 |
2017/12/13 - the day director's appointment was terminated
filed on: 13th, December 2017
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2017/12/13
filed on: 13th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/12/12.
filed on: 12th, December 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/11/28
filed on: 11th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
2017/11/30 - the day director's appointment was terminated
filed on: 30th, November 2017
| officers
|
Free Download
(1 page)
|
TM01 |
2017/11/30 - the day director's appointment was terminated
filed on: 30th, November 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2017/11/30. New Address: Fat 34,Seaton Point Nolan Way Hackney London E5 8PY. Previous address: Anerley Town Hall Anerley Road London SE20 8BD England
filed on: 30th, November 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/11/30.
filed on: 30th, November 2017
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2017/11/30
filed on: 30th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/11/24.
filed on: 24th, November 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
2017/11/10 - the day director's appointment was terminated
filed on: 24th, November 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2017/11/24. New Address: Anerley Town Hall Anerley Road London SE20 8BD. Previous address: 34 Seaton Point Nolan Way Hackney E5 8PY United Kingdom
filed on: 24th, November 2017
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2016/12/09
filed on: 9th, December 2016
| resolution
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 29th, November 2016
| incorporation
|
Free Download
(42 pages)
|