CS01 |
Confirmation statement with no updates Fri, 13th Oct 2023
filed on: 19th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 11th, April 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thu, 13th Oct 2022
filed on: 29th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Oct 2021
filed on: 8th, June 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wed, 13th Oct 2021
filed on: 17th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Oct 2020
filed on: 18th, February 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tue, 13th Oct 2020
filed on: 1st, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Oct 2019
filed on: 4th, May 2020
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from 89a High Street Market Deeping Peterborough on Thu, 21st Nov 2019 to 89a High Street Market Deeping Peterborough PE6 8ED
filed on: 21st, November 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 13th Oct 2019
filed on: 22nd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Oct 2018
filed on: 6th, March 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sat, 13th Oct 2018
filed on: 13th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Oct 2017
filed on: 6th, September 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tue, 17th Oct 2017
filed on: 24th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 30th, May 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Mon, 17th Oct 2016
filed on: 17th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 20th, April 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 5th Nov 2015
filed on: 24th, November 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 24th Nov 2015: 3.00 GBP
capital
|
|
CH01 |
On Fri, 1st May 2015 director's details were changed
filed on: 11th, June 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 1st May 2015 director's details were changed
filed on: 11th, June 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 1st May 2015 director's details were changed
filed on: 10th, June 2015
| officers
|
Free Download
(2 pages)
|
CH03 |
On Fri, 1st May 2015 secretary's details were changed
filed on: 10th, June 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On Fri, 1st May 2015 director's details were changed
filed on: 10th, June 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 22nd, April 2015
| accounts
|
|
CH01 |
On Fri, 7th Nov 2014 director's details were changed
filed on: 27th, November 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 5 Sheldrake Road Sleaford Lincolnshire NG34 7XF on Thu, 27th Nov 2014 to 89a High Street Market Deeping Peterborough
filed on: 27th, November 2014
| address
|
Free Download
(1 page)
|
CH03 |
On Fri, 7th Nov 2014 secretary's details were changed
filed on: 27th, November 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 5th Nov 2014
filed on: 27th, November 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Thu, 27th Nov 2014: 3.00 GBP
capital
|
|
SH01 |
Capital declared on Thu, 27th Nov 2014: 3.00 GBP
filed on: 27th, November 2014
| capital
|
Free Download
(3 pages)
|
CH01 |
On Fri, 7th Nov 2014 director's details were changed
filed on: 27th, November 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 15th, August 2014
| accounts
|
Free Download
(4 pages)
|
CERTNM |
Company name changed intel monitoring solutions LTDcertificate issued on 12/03/14
filed on: 12th, March 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
RES15 |
Resolution on Tue, 11th Mar 2014 to change company name
change of name
|
|
CERTNM |
Company name changed biobev LIMITEDcertificate issued on 04/02/14
filed on: 4th, February 2014
| change of name
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Mon, 27th Jan 2014. Old Address: 76 Mareham Lane Sleaford NG34 7FT United Kingdom
filed on: 27th, January 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 5th Nov 2013
filed on: 27th, January 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 3rd, July 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 5th Nov 2012
filed on: 11th, December 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2011
filed on: 22nd, March 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 5th Nov 2011
filed on: 17th, November 2011
| annual return
|
Free Download
(3 pages)
|
AP03 |
On Tue, 22nd Feb 2011, company appointed a new person to the position of a secretary
filed on: 22nd, February 2011
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Wed, 30th Nov 2011 to Mon, 31st Oct 2011
filed on: 16th, February 2011
| accounts
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 25th Nov 2010: 3.00 GBP
filed on: 14th, February 2011
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 14th, February 2011
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 10th, December 2010
| resolution
|
Free Download
(29 pages)
|
SH01 |
Capital declared on Mon, 15th Nov 2010: 5.00 GBP
filed on: 16th, November 2010
| capital
|
Free Download
(3 pages)
|
AP01 |
On Tue, 16th Nov 2010 new director was appointed.
filed on: 16th, November 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 16th Nov 2010 new director was appointed.
filed on: 16th, November 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, November 2010
| incorporation
|
Free Download
(20 pages)
|
TM01 |
Director's appointment terminated on Fri, 5th Nov 2010
filed on: 5th, November 2010
| officers
|
Free Download
(1 page)
|