AD01 |
New registered office address 3 Oliver's Yard Church Street Helston TR13 8NJ. Change occurred on 2024-02-27. Company's previous address: 11 Alverton Terrace Penzance Cornwall TR18 4JH.
filed on: 27th, February 2024
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed thebigeatsco LTDcertificate issued on 06/12/23
filed on: 6th, December 2023
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
CS01 |
Confirmation statement with no updates 2023-11-24
filed on: 5th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-11-30
filed on: 28th, November 2023
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, November 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, October 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-11-24
filed on: 15th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-11-30
filed on: 26th, August 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2021-11-24
filed on: 9th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-11-30
filed on: 11th, August 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2020-11-24
filed on: 4th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-11-30
filed on: 27th, November 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2019-11-24
filed on: 13th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2018-11-30
filed on: 30th, August 2019
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019-04-16
filed on: 16th, April 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
TM02 |
Termination of appointment as a secretary on 2019-02-27
filed on: 8th, March 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2019-02-27
filed on: 8th, March 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-11-24
filed on: 4th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-11-30
filed on: 28th, August 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-11-24
filed on: 6th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-11-30
filed on: 24th, August 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2016-11-24
filed on: 1st, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-11-30
filed on: 15th, August 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-11-24
filed on: 7th, December 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-12-07: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-11-30
filed on: 3rd, August 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-11-24
filed on: 2nd, December 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-12-02: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-11-30
filed on: 16th, July 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-11-24
filed on: 4th, December 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2012-11-30
filed on: 28th, August 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-11-24
filed on: 18th, December 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2011-11-30
filed on: 31st, August 2012
| accounts
|
Free Download
(4 pages)
|
CH03 |
On 2011-11-24 secretary's details were changed
filed on: 2nd, December 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-11-24
filed on: 2nd, December 2011
| annual return
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 10th, September 2011
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 10th, September 2011
| mortgage
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2010-11-30
filed on: 11th, March 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-11-24
filed on: 3rd, December 2010
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2009-12-22
filed on: 22nd, December 2009
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Crane and Johnston Ltd 11 Alverton Terrace Penzance Penzance TR18 4JH United Kingdom on 2009-12-22
filed on: 22nd, December 2009
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2009-12-10: 100.00 GBP
filed on: 22nd, December 2009
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2009-12-22
filed on: 22nd, December 2009
| officers
|
Free Download
(3 pages)
|
AP03 |
Appointment (date: 2009-12-22) of a secretary
filed on: 22nd, December 2009
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2009-11-27
filed on: 27th, November 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 24th, November 2009
| incorporation
|
Free Download
(28 pages)
|