RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 11th, July 2024
| resolution
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 11th, July 2024
| incorporation
|
Free Download
(28 pages)
|
AD01 |
New registered office address Bell & Co Leeds Park House Park Square West Leeds LS1 2PW. Change occurred on June 20, 2024. Company's previous address: Bloxham Mill Business Centre Barford Road Bloxham Banbury OX15 4FF England.
filed on: 20th, June 2024
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed BE11A js LIMITEDcertificate issued on 20/06/24
filed on: 20th, June 2024
| change of name
|
Free Download
(3 pages)
|
CH01 |
On November 7, 2023 director's details were changed
filed on: 8th, November 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Bloxham Mill Business Centre Barford Road Bloxham Banbury OX15 4FF. Change occurred on November 6, 2023. Company's previous address: Be11a Js House Ironmongers Mews Church Road Barnes London England.
filed on: 6th, November 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 10th, March 2022
| accounts
|
Free Download
(9 pages)
|
AD01 |
New registered office address Be11a Js House Ironmongers Mews Church Road Barnes London. Change occurred on March 12, 2021. Company's previous address: Be11a Js House Unit a Ironmongers Mews 74 Church Road Barnes London SW13 0DQ England.
filed on: 12th, March 2021
| address
|
Free Download
(1 page)
|
CH01 |
On March 10, 2021 director's details were changed
filed on: 10th, March 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2021 to December 31, 2020
filed on: 22nd, February 2021
| accounts
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 25th, November 2020
| capital
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 13, 2020
filed on: 23rd, November 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 23rd, November 2020
| accounts
|
Free Download
(5 pages)
|
CH01 |
On October 12, 2020 director's details were changed
filed on: 13th, October 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 12, 2020 director's details were changed
filed on: 13th, October 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Be11a Js House Unit a Ironmongers Mews 74 Church Road Barnes London SW13 0DQ. Change occurred on October 13, 2020. Company's previous address: BE11JA Js House Unit a Ironmongers Mews 74 Church Road Barnes London SW13 0DQ England.
filed on: 13th, October 2020
| address
|
Free Download
(1 page)
|
CH01 |
On October 12, 2020 director's details were changed
filed on: 12th, October 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 12, 2020 director's details were changed
filed on: 12th, October 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address BE11JA Js House Unit a Ironmongers Mews 74 Church Road Barnes London SW13 0DQ. Change occurred on October 12, 2020. Company's previous address: Marston House 5 Elmdon Lane Marston Green Solihull West Midlands B37 7DL United Kingdom.
filed on: 12th, October 2020
| address
|
Free Download
(1 page)
|
CH01 |
On August 24, 2020 director's details were changed
filed on: 26th, August 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Marston House 5 Elmdon Lane Marston Green Solihull West Midlands B37 7DL. Change occurred on August 26, 2020. Company's previous address: 27 Westmoreland Road London SW13 9RZ England.
filed on: 26th, August 2020
| address
|
Free Download
(1 page)
|
CH01 |
On August 24, 2020 director's details were changed
filed on: 26th, August 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 18, 2020 new director was appointed.
filed on: 19th, August 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 27, 2020
filed on: 28th, April 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On February 24, 2020 director's details were changed
filed on: 25th, February 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 27 Westmoreland Road London SW13 9RZ. Change occurred on February 24, 2020. Company's previous address: Buckland Business Centre 22 Buckland Drive Wigan WN5 0JR England.
filed on: 24th, February 2020
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(2 pages)
|
AP01 |
On August 1, 2019 new director was appointed.
filed on: 6th, August 2019
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, July 2019
| gazette
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on July 9, 2019
filed on: 9th, July 2019
| resolution
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 8th, July 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 8th, July 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address Buckland Business Centre 22 Buckland Drive Wigan WN5 0JR. Change occurred on July 8, 2019. Company's previous address: 6 Morton Way Halstead Essex CO9 2BH.
filed on: 8th, July 2019
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, March 2018
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, April 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 22nd, April 2017
| accounts
|
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, March 2017
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 25, 2016
filed on: 28th, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on April 28, 2016: 100.00 GBP
capital
|
|
TM01 |
Director's appointment was terminated on December 10, 2015
filed on: 28th, April 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 25, 2015
filed on: 27th, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on April 27, 2015: 100.00 GBP
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to April 20, 2015
filed on: 21st, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on April 21, 2015: 100.00 GBP
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to March 4, 2015
filed on: 9th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 9, 2015: 100.00 GBP
capital
|
|
AP01 |
On January 6, 2015 new director was appointed.
filed on: 11th, January 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 6, 2015 new director was appointed.
filed on: 11th, January 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 6, 2015
filed on: 11th, January 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 15th, December 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 4, 2014
filed on: 6th, March 2014
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, March 2013
| incorporation
|
Free Download
(7 pages)
|