AD01 |
Registered office address changed from Beario, Old Fire Station Enterprise Centre Salt Lane Salisbury SP1 1DU England to Park House Park House 200 Drake Street Rochdale Lancashire OL16 1PJ on Friday 5th January 2024
filed on: 5th, January 2024
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 1st, August 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 4th May 2023
filed on: 4th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 24th, August 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wednesday 4th May 2022
filed on: 4th, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tuesday 21st September 2021
filed on: 21st, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 8th, February 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 12th, January 2021
| accounts
|
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 11th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 11th December 2020
filed on: 11th, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Thursday 10th December 2020
filed on: 11th, December 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 10th December 2020.
filed on: 11th, December 2020
| officers
|
Free Download
(2 pages)
|
SH01 |
500.00 GBP is the capital in company's statement on Thursday 10th December 2020
filed on: 11th, December 2020
| capital
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 10th December 2020
filed on: 11th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 31st December 2019
filed on: 8th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Monday 31st December 2018
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Friday 15th February 2019
filed on: 15th, February 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 8th February 2019.
filed on: 8th, February 2019
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2018
filed on: 24th, January 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Old Fire Station Enterprise Centre C/O Beario Ltd Salt Lane Salisbury Wiltshire SP1 1DU England to Beario, Old Fire Station Enterprise Centre Salt Lane Salisbury SP1 1DU on Wednesday 9th January 2019
filed on: 9th, January 2019
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Quayside Tower Broad Street Birmingham B1 2HF England to Old Fire Station Enterprise Centre C/O Beario Ltd Salt Lane Salisbury Wiltshire SP1 1DU on Friday 23rd November 2018
filed on: 23rd, November 2018
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Office 8 141 Acre Lane Clpaham London SW2 5UA England to Quayside Tower Broad Street Birmingham B1 2HF on Monday 22nd October 2018
filed on: 22nd, October 2018
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 10 Victoria Street Bristol BS1 6BN England to Office 8 141 Acre Lane Clpaham London SW2 5UA on Tuesday 26th June 2018
filed on: 26th, June 2018
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tuesday 24th April 2018
filed on: 13th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Saturday 7th April 2018
filed on: 21st, May 2018
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 24th April 2018.
filed on: 24th, April 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 24th April 2018
filed on: 24th, April 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Office 8 141 Acre Lane Clapham London SW2 5UA England to 10 Victoria Street Bristol BS1 6BN on Sunday 15th April 2018
filed on: 15th, April 2018
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Monday 19th March 2018
filed on: 19th, March 2018
| resolution
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to Monday 31st December 2018, originally was Thursday 28th February 2019.
filed on: 11th, March 2018
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 23rd, February 2018
| incorporation
|
Free Download
|