PSC07 |
Cessation of a person with significant control Wednesday 31st January 2024
filed on: 20th, March 2024
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 31st January 2024
filed on: 1st, February 2024
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 31st July 2023
filed on: 22nd, January 2024
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address 47 Southgate Street Winchester SO23 9EH. Change occurred on Thursday 18th January 2024. Company's previous address: 13 st. Clement Street Winchester Hampshire SO23 9DR United Kingdom.
filed on: 18th, January 2024
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 1st August 2023 director's details were changed
filed on: 16th, August 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 13 st. Clement Street Winchester Hampshire SO23 9DR. Change occurred on Wednesday 16th August 2023. Company's previous address: 25 the Granary & Bakery Weevil Lane Gosport Hampshire PO12 1FX England.
filed on: 16th, August 2023
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 1st August 2023 director's details were changed
filed on: 16th, August 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 14th August 2023
filed on: 16th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st July 2022
filed on: 16th, January 2023
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Sunday 14th August 2022
filed on: 17th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 14th August 2022
filed on: 16th, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 4th May 2022
filed on: 16th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
CERTNM |
Company name changed uk bee media LIMITEDcertificate issued on 27/06/22
filed on: 27th, June 2022
| change of name
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st July 2021
filed on: 26th, May 2022
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 4th May 2022.
filed on: 26th, May 2022
| officers
|
Free Download
(2 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Thursday 5th May 2022
filed on: 26th, May 2022
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Saturday 14th August 2021
filed on: 8th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st July 2020
filed on: 26th, April 2021
| accounts
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 15th August 2019
filed on: 27th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 14th August 2020
filed on: 27th, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address 25 the Granary & Bakery Weevil Lane Gosport Hampshire PO12 1FX. Change occurred on Tuesday 21st April 2020. Company's previous address: 7 Cooks Lane Cooks Lane Emsworth PO10 8LG England.
filed on: 21st, April 2020
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st July 2019
filed on: 28th, January 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wednesday 14th August 2019
filed on: 21st, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Wednesday 14th August 2019
filed on: 21st, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 14th August 2019 director's details were changed
filed on: 21st, October 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 30th, May 2019
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Monday 1st April 2019 director's details were changed
filed on: 25th, April 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 14th August 2018
filed on: 14th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address 7 Cooks Lane Cooks Lane Emsworth PO10 8LG. Change occurred on Wednesday 7th February 2018. Company's previous address: The Archway Studios Stansted Park Rowland's Castle Hampshire PO9 6DX United Kingdom.
filed on: 7th, February 2018
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wednesday 12th July 2017
filed on: 12th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 9th July 2017
filed on: 12th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st July 2016
filed on: 9th, May 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 9th July 2016
filed on: 16th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 10th, July 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 10th July 2015
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|