AA |
Total exemption full company accounts data drawn up to May 31, 2023
filed on: 7th, August 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2022
filed on: 1st, August 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2021
filed on: 1st, September 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2020
filed on: 22nd, February 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2019
filed on: 23rd, August 2019
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2018
filed on: 24th, September 2018
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2017
filed on: 10th, January 2018
| accounts
|
Free Download
(11 pages)
|
CH01 |
On January 17, 2017 director's details were changed
filed on: 17th, January 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 19th, December 2016
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 19th, February 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to January 4, 2016 with full list of members
filed on: 22nd, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 22, 2016: 4.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 19th, February 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to January 4, 2015 with full list of members
filed on: 26th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 26, 2015: 4.00 GBP
capital
|
|
TM01 |
Director appointment termination date: May 31, 2014
filed on: 6th, October 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On April 24, 2014 new director was appointed.
filed on: 6th, October 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on May 31, 2014
filed on: 6th, October 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 19th, February 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to January 4, 2014 with full list of members
filed on: 28th, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 28, 2014: 4.00 GBP
capital
|
|
AR01 |
Annual return made up to January 4, 2013 with full list of members
filed on: 25th, January 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 17th, October 2012
| accounts
|
Free Download
(6 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 16th, October 2012
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 16th, October 2012
| capital
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 4, 2012 with full list of members
filed on: 23rd, January 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 29th, December 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to January 4, 2011 with full list of members
filed on: 28th, January 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2010
filed on: 2nd, November 2010
| accounts
|
Free Download
(4 pages)
|
CH01 |
On October 13, 2010 director's details were changed
filed on: 13th, October 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on October 13, 2010. Old Address: Oakmount, 6 East Park Road Blackburn Lancashire BB1 8BW
filed on: 13th, October 2010
| address
|
Free Download
(1 page)
|
CH01 |
On October 13, 2010 director's details were changed
filed on: 13th, October 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On October 13, 2010 secretary's details were changed
filed on: 13th, October 2010
| officers
|
Free Download
(1 page)
|
CH03 |
On January 27, 2010 secretary's details were changed
filed on: 27th, January 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On January 27, 2010 director's details were changed
filed on: 27th, January 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 27, 2010 director's details were changed
filed on: 27th, January 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 4, 2010 with full list of members
filed on: 27th, January 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2009
filed on: 28th, November 2009
| accounts
|
Free Download
(4 pages)
|
225 |
Accounting reference date extended from 31/01/2009 to 31/05/2009
filed on: 8th, July 2009
| accounts
|
Free Download
(1 page)
|
363a |
Annual return made up to February 19, 2009
filed on: 19th, February 2009
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed beambar LTDcertificate issued on 11/06/08
filed on: 7th, June 2008
| change of name
|
Free Download
(2 pages)
|
288a |
On June 3, 2008 Director appointed
filed on: 3rd, June 2008
| officers
|
Free Download
(1 page)
|
288b |
On June 2, 2008 Appointment terminated director
filed on: 2nd, June 2008
| officers
|
Free Download
(1 page)
|
88(3) |
Particulars of contract relating to shares
filed on: 13th, March 2008
| capital
|
Free Download
(3 pages)
|
353 |
Location of register of members
filed on: 10th, March 2008
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 10th, March 2008
| resolution
|
Free Download
(1 page)
|
288a |
On March 8, 2008 Director and secretary appointed
filed on: 8th, March 2008
| officers
|
Free Download
(2 pages)
|
288a |
On March 8, 2008 Director appointed
filed on: 8th, March 2008
| officers
|
Free Download
(2 pages)
|
288b |
On January 24, 2008 Secretary resigned
filed on: 24th, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On January 24, 2008 Director resigned
filed on: 24th, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On January 24, 2008 Director resigned
filed on: 24th, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On January 24, 2008 Secretary resigned
filed on: 24th, January 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 24/01/08 from: 39A leicester road salford manchester M7 4AS
filed on: 24th, January 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 24/01/08 from: 39A leicester road salford manchester M7 4AS
filed on: 24th, January 2008
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 4th, January 2008
| incorporation
|
Free Download
(9 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, January 2008
| incorporation
|
Free Download
(9 pages)
|