CS01 |
Confirmation statement with no updates June 30, 2023
filed on: 11th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 23rd, June 2023
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from June 30, 2022 to June 29, 2022
filed on: 28th, March 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 30, 2022
filed on: 5th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2021
filed on: 20th, June 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates June 30, 2021
filed on: 27th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2020
filed on: 28th, June 2021
| accounts
|
Free Download
(8 pages)
|
PSC07 |
Cessation of a person with significant control June 15, 2018
filed on: 7th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 30, 2020
filed on: 7th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 26 Upper High Street Epsom Surrey KT17 4QY to 26 Upper High Street Epsom Surrey KT17 4QJ on May 28, 2020
filed on: 28th, May 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(8 pages)
|
PSC02 |
Notification of a person with significant control July 1, 2018
filed on: 3rd, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 1, 2019
filed on: 2nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On May 24, 2019 director's details were changed
filed on: 24th, May 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 18th, March 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates July 1, 2018
filed on: 11th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control June 15, 2018
filed on: 11th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 22, 2018
filed on: 6th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2017
filed on: 27th, March 2018
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates March 22, 2017
filed on: 5th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 17th, March 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to March 22, 2016 with full list of members
filed on: 22nd, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 16th, March 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to June 23, 2015 with full list of members
filed on: 23rd, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 23, 2015: 1000.00 GBP
capital
|
|
CH01 |
On January 1, 2015 director's details were changed
filed on: 23rd, June 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 17th, March 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to June 23, 2014 with full list of members
filed on: 8th, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 8, 2014: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 25th, March 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to June 23, 2013 with full list of members
filed on: 19th, July 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 22nd, March 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to June 23, 2012 with full list of members
filed on: 3rd, July 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 20th, March 2012
| accounts
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on November 4, 2011. Old Address: 7 Reigate Road Epsom Surrey KT17 1PL
filed on: 4th, November 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 23, 2011 with full list of members
filed on: 24th, June 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2010
filed on: 22nd, March 2011
| accounts
|
Free Download
(5 pages)
|
CH01 |
On December 1, 2009 director's details were changed
filed on: 3rd, August 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 23, 2010 with full list of members
filed on: 3rd, August 2010
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2009
filed on: 15th, March 2010
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return made up to August 3, 2009
filed on: 3rd, August 2009
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 24/06/2009 from 2ND floor 93A rivington street london EC2A 3AY
filed on: 24th, June 2009
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed beachway LIMITEDcertificate issued on 30/10/08
filed on: 29th, October 2008
| change of name
|
Free Download
(2 pages)
|
288a |
On August 22, 2008 Director appointed
filed on: 22nd, August 2008
| officers
|
Free Download
(1 page)
|
288b |
On August 22, 2008 Appointment terminated director
filed on: 22nd, August 2008
| officers
|
Free Download
(1 page)
|
288b |
On August 22, 2008 Appointment terminated secretary
filed on: 22nd, August 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, June 2008
| incorporation
|
Free Download
(9 pages)
|