(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 18th, November 2022
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 27th, September 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 27th, January 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 8th, November 2017
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 23rd, September 2016
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: Wed, 2nd Mar 2016. New Address: Jactin House 24 Hood Street Ancoats Urban Village Manchester M4 6WX. Previous address: C/O Flint Glass Wharf 35 Radium Street Ancoats Urban Village Manchester M4 6AD
filed on: 2nd, March 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Mon, 18th Jan 2016 with full list of members
filed on: 21st, January 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 24th, November 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Sun, 18th Jan 2015 with full list of members
filed on: 12th, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 16th Dec 2014: 100.00 GBP
filed on: 20th, January 2015
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 20th, January 2015
| resolution
|
|
(SH01) Capital declared on Tue, 16th Dec 2014: 100.00 GBP
filed on: 5th, January 2015
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 1st, July 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Sat, 18th Jan 2014 with full list of members
filed on: 3rd, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 3rd Feb 2014: 2.00 GBP
capital
|
|
(AA) Small-sized company accounts made up to Sun, 31st Mar 2013
filed on: 12th, December 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Fri, 18th Jan 2013 with full list of members
filed on: 4th, February 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to Sat, 31st Mar 2012
filed on: 23rd, November 2012
| accounts
|
Free Download
(8 pages)
|
(TM02) Fri, 13th Jul 2012 - the day secretary's appointment was terminated
filed on: 13th, July 2012
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on Fri, 13th Jul 2012
filed on: 13th, July 2012
| officers
|
Free Download
(1 page)
|
(TM01) Fri, 13th Jul 2012 - the day director's appointment was terminated
filed on: 13th, July 2012
| officers
|
Free Download
(1 page)
|
(CH01) On Mon, 23rd Jan 2012 director's details were changed
filed on: 25th, January 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Wed, 18th Jan 2012 with full list of members
filed on: 25th, January 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Wed, 25th Jan 2012. Old Address: Unit 2/3 35 Radium Street Ancoats Urban Village Manchester M4 6AD United Kingdom
filed on: 25th, January 2012
| address
|
Free Download
(1 page)
|
(CH03) On Mon, 7th Nov 2011 secretary's details were changed
filed on: 24th, January 2012
| officers
|
Free Download
(1 page)
|
(CH01) On Mon, 23rd Jan 2012 director's details were changed
filed on: 24th, January 2012
| officers
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to Thu, 31st Mar 2011
filed on: 2nd, January 2012
| accounts
|
Free Download
(7 pages)
|
(AD01) Company moved to new address on Tue, 8th Nov 2011. Old Address: the Flint Glass Works 64 Jersey Street Ancoats Urban Village Manchester M4 6JW
filed on: 8th, November 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 18th Jan 2011 with full list of members
filed on: 8th, February 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 7th, December 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Mon, 18th Jan 2010 with full list of members
filed on: 12th, February 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 2nd, February 2010
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2008
filed on: 4th, February 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return up to Thu, 22nd Jan 2009 with shareholders record
filed on: 22nd, January 2009
| annual return
|
Free Download
(3 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 13th, May 2008
| resolution
|
Free Download
(24 pages)
|
(363a) Annual return up to Wed, 13th Feb 2008 with shareholders record
filed on: 13th, February 2008
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to Wed, 13th Feb 2008 with shareholders record
filed on: 13th, February 2008
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2007
filed on: 3rd, February 2008
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2007
filed on: 3rd, February 2008
| accounts
|
Free Download
(9 pages)
|
(225) Accounting reference date extended from 31/01/07 to 31/03/07
filed on: 23rd, October 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/01/07 to 31/03/07
filed on: 23rd, October 2007
| accounts
|
Free Download
(1 page)
|
(288b) On Thu, 19th Jul 2007 Secretary resigned
filed on: 19th, July 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Thu, 19th Jul 2007 Director resigned
filed on: 19th, July 2007
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 19th Jul 2007 Director resigned
filed on: 19th, July 2007
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 19th Jul 2007 Secretary resigned
filed on: 19th, July 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Thu, 19th Jul 2007 Director resigned
filed on: 19th, July 2007
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 19th Jul 2007 Director resigned
filed on: 19th, July 2007
| officers
|
Free Download
(1 page)
|
(288b) On Sun, 18th Feb 2007 Director resigned
filed on: 18th, February 2007
| officers
|
Free Download
(1 page)
|
(288b) On Sun, 18th Feb 2007 Director resigned
filed on: 18th, February 2007
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to Tue, 13th Feb 2007 with shareholders record
filed on: 13th, February 2007
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return up to Tue, 13th Feb 2007 with shareholders record
filed on: 13th, February 2007
| annual return
|
Free Download
(3 pages)
|
(288a) On Mon, 12th Feb 2007 New director appointed
filed on: 12th, February 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Mon, 12th Feb 2007 New director appointed
filed on: 12th, February 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Thu, 22nd Jun 2006 New director appointed
filed on: 22nd, June 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Thu, 22nd Jun 2006 New director appointed
filed on: 22nd, June 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Thu, 22nd Jun 2006 New director appointed
filed on: 22nd, June 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Thu, 22nd Jun 2006 New secretary appointed
filed on: 22nd, June 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Thu, 22nd Jun 2006 New secretary appointed
filed on: 22nd, June 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Thu, 22nd Jun 2006 New director appointed
filed on: 22nd, June 2006
| officers
|
Free Download
(2 pages)
|
(288b) On Tue, 20th Jun 2006 Director resigned
filed on: 20th, June 2006
| officers
|
Free Download
(1 page)
|
(288b) On Tue, 20th Jun 2006 Secretary resigned
filed on: 20th, June 2006
| officers
|
Free Download
(1 page)
|
(288b) On Tue, 20th Jun 2006 Director resigned
filed on: 20th, June 2006
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 20/06/06 from: 100 fetter lane london EC4A 1BN
filed on: 20th, June 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 20/06/06 from: 100 fetter lane london EC4A 1BN
filed on: 20th, June 2006
| address
|
Free Download
(1 page)
|
(288b) On Tue, 20th Jun 2006 Secretary resigned
filed on: 20th, June 2006
| officers
|
Free Download
(1 page)
|
(288a) On Tue, 13th Jun 2006 New secretary appointed;new director appointed
filed on: 13th, June 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Tue, 13th Jun 2006 New director appointed
filed on: 13th, June 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Tue, 13th Jun 2006 New secretary appointed;new director appointed
filed on: 13th, June 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Tue, 13th Jun 2006 New director appointed
filed on: 13th, June 2006
| officers
|
Free Download
(2 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 20th, April 2006
| incorporation
|
Free Download
(30 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 20th, April 2006
| incorporation
|
Free Download
(30 pages)
|
(CERTNM) Company name changed bealaw (803) LIMITEDcertificate issued on 11/04/06
filed on: 11th, April 2006
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed bealaw (803) LIMITEDcertificate issued on 11/04/06
filed on: 11th, April 2006
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, January 2006
| incorporation
|
Free Download
(35 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, January 2006
| incorporation
|
Free Download
(35 pages)
|