AA |
Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Fri, 24th Mar 2023
filed on: 13th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thu, 24th Mar 2022
filed on: 8th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
CERTNM |
Company name changed beitak productions LTD.certificate issued on 24/02/22
filed on: 24th, February 2022
| change of name
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tue, 22nd Feb 2022
filed on: 22nd, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 22nd Feb 2022 director's details were changed
filed on: 22nd, February 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wed, 24th Mar 2021
filed on: 29th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Tue, 19th Jan 2021
filed on: 24th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 19th Jan 2021 director's details were changed
filed on: 24th, March 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 21st Jan 2021
filed on: 24th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 19th Jan 2021. New Address: 20 Widewater Court West Beach Shoreham-by-Sea BN43 5LS. Previous address: 107 Furzecroft Furze Hill Hove BN3 1PF England
filed on: 19th, January 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tue, 24th Mar 2020
filed on: 1st, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Accounting reference date changed from Sun, 31st Mar 2019 to Mon, 30th Sep 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(1 page)
|
CH01 |
On Mon, 20th May 2019 director's details were changed
filed on: 20th, May 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 20th May 2019
filed on: 20th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 24th Mar 2019
filed on: 21st, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sat, 24th Mar 2018
filed on: 12th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 28th, November 2017
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: Thu, 9th Nov 2017. New Address: 107 Furzecroft Furze Hill Hove BN3 1PF. Previous address: 34 Kingswood Road Ilford Essex IG3 8UE United Kingdom
filed on: 9th, November 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 24th Mar 2017
filed on: 26th, April 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 6th, September 2016
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, July 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 24th Mar 2016 with full list of members
filed on: 7th, July 2016
| annual return
|
Free Download
(6 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 21st, June 2016
| gazette
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, March 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Tue, 24th Mar 2015: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|