AA |
Accounts for a small company made up to 2022-07-31
filed on: 27th, April 2023
| accounts
|
Free Download
(10 pages)
|
AD01 |
Registered office address changed from 12 Helmet Row London EC1V 3QJ to 59 Gedding Road Leicester LE5 5DU on 2022-11-09
filed on: 9th, November 2022
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2022-11-08
filed on: 9th, November 2022
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to 2021-07-31
filed on: 29th, April 2022
| accounts
|
Free Download
(11 pages)
|
AA |
Accounts for a small company made up to 2020-07-31
filed on: 30th, April 2021
| accounts
|
Free Download
(10 pages)
|
AA |
Accounts for a small company made up to 2019-07-31
filed on: 31st, July 2020
| accounts
|
Free Download
(10 pages)
|
AA |
Accounts for a small company made up to 2018-07-31
filed on: 3rd, May 2019
| accounts
|
Free Download
(9 pages)
|
MR04 |
Satisfaction of charge 070302070006 in full
filed on: 21st, December 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 070302070007 in full
filed on: 21st, December 2018
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 070302070008, created on 2018-12-20
filed on: 20th, December 2018
| mortgage
|
Free Download
(16 pages)
|
AA |
Accounts for a small company made up to 2017-07-31
filed on: 4th, May 2018
| accounts
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 070302070007, created on 2017-06-05
filed on: 12th, June 2017
| mortgage
|
Free Download
(14 pages)
|
MR01 |
Registration of charge 070302070006, created on 2017-06-05
filed on: 12th, June 2017
| mortgage
|
Free Download
(14 pages)
|
MR04 |
Satisfaction of charge 070302070005 in full
filed on: 6th, June 2017
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 070302070004 in full
filed on: 6th, June 2017
| mortgage
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to 2016-07-31
filed on: 8th, May 2017
| accounts
|
Free Download
(7 pages)
|
MR04 |
Satisfaction of charge 070302070002 in full
filed on: 29th, November 2016
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 070302070003 in full
filed on: 29th, November 2016
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 070302070001 in full
filed on: 29th, November 2016
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 070302070005, created on 2016-11-25
filed on: 29th, November 2016
| mortgage
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 070302070004, created on 2016-10-14
filed on: 19th, October 2016
| mortgage
|
Free Download
(17 pages)
|
TM01 |
Director appointment termination date: 2016-09-26
filed on: 26th, September 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2016-09-22
filed on: 23rd, September 2016
| officers
|
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 2016-08-11
filed on: 11th, August 2016
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, July 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, July 2016
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to 2015-07-31
filed on: 4th, July 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2015-09-25 with full list of members
filed on: 8th, October 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2014-07-31
filed on: 12th, May 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2014-09-25 with full list of members
filed on: 1st, October 2014
| annual return
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 070302070003, created on 2014-07-11
filed on: 12th, July 2014
| mortgage
|
Free Download
(31 pages)
|
AA01 |
Current accounting period extended from 2014-04-30 to 2014-07-31
filed on: 28th, May 2014
| accounts
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2014-05-07: 625.00 GBP
filed on: 21st, May 2014
| capital
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 070302070001
filed on: 9th, May 2014
| mortgage
|
Free Download
(17 pages)
|
MR01 |
Registration of charge 070302070002
filed on: 9th, May 2014
| mortgage
|
Free Download
(33 pages)
|
AP01 |
New director was appointed on 2014-02-07
filed on: 7th, February 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2013-04-30
filed on: 6th, February 2014
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: 2013-10-15
filed on: 15th, October 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-09-25 with full list of members
filed on: 27th, September 2013
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2013-07-19 director's details were changed
filed on: 14th, August 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 72 New Cavendish Street London W1G 8AU on 2013-07-21
filed on: 21st, July 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2012-04-30
filed on: 5th, February 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2012-09-25 with full list of members
filed on: 5th, October 2012
| annual return
|
Free Download
(5 pages)
|
CERTNM |
Company name changed beckamay LIMITEDcertificate issued on 06/09/12
filed on: 6th, September 2012
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
RES15 |
Company name change resolution on 2012-09-06
change of name
|
|
AA |
Total exemption small company accounts data made up to 2011-04-30
filed on: 24th, May 2012
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from 2011-09-30 to 2011-04-30
filed on: 17th, January 2012
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2011-10-26
filed on: 26th, October 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2011-09-25 with full list of members
filed on: 28th, September 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2010-09-30
filed on: 23rd, August 2011
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2011-05-25
filed on: 25th, May 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2011-05-25
filed on: 25th, May 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2010-09-25 with full list of members
filed on: 27th, September 2010
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2009-10-09: 100.00 GBP
filed on: 28th, October 2009
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 22nd, October 2009
| resolution
|
Free Download
(43 pages)
|
TM02 |
Secretary appointment termination on 2009-10-15
filed on: 15th, October 2009
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 72 New Cavendish Street London W1G 8AU United Kingdom on 2009-10-15
filed on: 15th, October 2009
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2009-10-15
filed on: 15th, October 2009
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 6-8 Underwood Street London N1 7JQ on 2009-10-14
filed on: 14th, October 2009
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2009-10-13
filed on: 13th, October 2009
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2009-10-13
filed on: 13th, October 2009
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2009-10-13
filed on: 13th, October 2009
| officers
|
Free Download
(1 page)
|
AP04 |
On 2009-10-13 - new secretary appointed
filed on: 13th, October 2009
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 25th, September 2009
| incorporation
|
Free Download
(19 pages)
|