AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 29th, December 2023
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 31st, March 2023
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director was appointed on 2022-12-20
filed on: 20th, December 2022
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution
filed on: 23rd, August 2022
| resolution
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2022-07-22: 193481.00 GBP
filed on: 19th, August 2022
| capital
|
Free Download
(3 pages)
|
MISC |
Statement of fact - name correction incorrect name - policybee LTD. - correct name policybee LTD
filed on: 21st, October 2021
| miscellaneous
|
Free Download
(1 page)
|
CERTNM |
Company name changed ib (uk) LTDcertificate issued on 08/10/21
filed on: 8th, October 2021
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 8th, October 2021
| change of name
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 7 7 the Close Norwich NR1 4DJ England to 7 the Close Norwich NR1 4DJ on 2021-10-08
filed on: 8th, October 2021
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 14 Brightwell Barns Waldringfield Road Brightwell Ipswich IP10 0BJ England to 7 7 the Close Norwich NR1 4DJ on 2021-10-08
filed on: 8th, October 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 7th, July 2021
| accounts
|
Free Download
(11 pages)
|
AA01 |
Current accounting period extended from 2021-12-31 to 2022-03-31
filed on: 6th, June 2021
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of removal of pre-emption rights, Resolution of allotment of securities
filed on: 14th, March 2021
| resolution
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-03-02
filed on: 5th, March 2021
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2021-02-19: 190001.00 GBP
filed on: 5th, March 2021
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2021-03-02
filed on: 5th, March 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-03-02
filed on: 5th, March 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 24th, February 2021
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from 2021-03-31 to 2020-12-31
filed on: 23rd, February 2021
| accounts
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 20th, December 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 31st, December 2018
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 8th, January 2018
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 30th, December 2016
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2016-11-03 director's details were changed
filed on: 3rd, November 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016-11-02 director's details were changed
filed on: 2nd, November 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016-11-02 director's details were changed
filed on: 2nd, November 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 14 14 Waldringfield Road Brightwell Ipswich IP10 0BJ England to Unit 14 Brightwell Barns Waldringfield Road Brightwell Ipswich IP10 0BJ on 2016-10-06
filed on: 6th, October 2016
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Brightwell Barns Waldringfield Road Brightwell Ipswich IP10 0BJ England to 14 14 Waldringfield Road Brightwell Ipswich IP10 0BJ on 2016-05-31
filed on: 31st, May 2016
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 5 Gamma Terrace West Road Ipswich IP3 9FF to Brightwell Barns Waldringfield Road Brightwell Ipswich IP10 0BJ on 2016-05-19
filed on: 19th, May 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 12th, December 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2015-10-27 with full list of members
filed on: 10th, November 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-11-10: 1.95 GBP
capital
|
|
AD01 |
Registered office address changed from 7 the Close Norwich Norfolk NR1 4DJ to 5 Gamma Terrace West Road Ipswich IP3 9FF on 2015-11-10
filed on: 10th, November 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 30th, December 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2014-10-27 with full list of members
filed on: 28th, October 2014
| annual return
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2014-10-28: 1.95 GBP
capital
|
|
CH01 |
On 2014-02-18 director's details were changed
filed on: 18th, February 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014-02-18 director's details were changed
filed on: 18th, February 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2012-09-18 secretary's details were changed
filed on: 5th, January 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 24th, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2013-10-27 with full list of members
filed on: 12th, November 2013
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2013-11-12: 2.00 GBP
capital
|
|
TM01 |
Director appointment termination date: 2013-01-09
filed on: 9th, January 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2012-10-27 with full list of members
filed on: 7th, November 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 24th, July 2012
| accounts
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of Memorandum and/or Articles of Association, Resolution, Resolution of removal of pre-emption rights
filed on: 22nd, March 2012
| resolution
|
Free Download
(32 pages)
|
AA01 |
Current accounting period extended from 2011-03-31 to 2012-03-31
filed on: 29th, November 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2011-10-27 with full list of members
filed on: 9th, November 2011
| annual return
|
Free Download
(6 pages)
|
CERTNM |
Company name changed insurabee LIMITEDcertificate issued on 15/03/11
filed on: 15th, March 2011
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 2011-03-15
change of name
|
|
NM01 |
Change of name by resolution
change of name
|
|
CERTNM |
Company name changed policybee (uk) LTDcertificate issued on 15/03/11
filed on: 15th, March 2011
| change of name
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 2011-10-31 to 2011-03-31
filed on: 9th, March 2011
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2010-10-28 director's details were changed
filed on: 28th, October 2010
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 27th, October 2010
| incorporation
|
Free Download
(46 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|
AP01 |
New director was appointed on 2010-10-27
filed on: 27th, October 2010
| officers
|
Free Download
(2 pages)
|