(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 26th, December 2023
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 29th October 2022
filed on: 26th, July 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 22nd July 2023
filed on: 24th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2021
filed on: 23rd, November 2022
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, October 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 22nd July 2022
filed on: 19th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 11th, October 2022
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 30th October 2021
filed on: 27th, July 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 22nd July 2021
filed on: 28th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2020
filed on: 27th, July 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st October 2019
filed on: 29th, July 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 22nd July 2020
filed on: 22nd, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 22nd July 2020
filed on: 22nd, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 22nd July 2020
filed on: 22nd, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 22nd July 2020
filed on: 22nd, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 22nd July 2020
filed on: 22nd, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 16th May 2020
filed on: 22nd, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 22nd May 2020 director's details were changed
filed on: 22nd, May 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 16th May 2019
filed on: 31st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2018
filed on: 13th, May 2019
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st October 2017
filed on: 11th, July 2018
| accounts
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 23rd May 2018
filed on: 23rd, May 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 23rd May 2018
filed on: 23rd, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 16th May 2018
filed on: 16th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 16th May 2018
filed on: 16th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 15th May 2018
filed on: 15th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 15th May 2018
filed on: 15th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 28th January 2018
filed on: 26th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 28th January 2017
filed on: 1st, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 1st February 2017 director's details were changed
filed on: 1st, February 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2015
filed on: 1st, April 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 28th January 2016 with full list of members
filed on: 2nd, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2014
filed on: 30th, July 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 28th January 2015 with full list of members
filed on: 9th, February 2015
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 28th January 2014 with full list of members
filed on: 29th, January 2014
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 21st January 2014 with full list of members
filed on: 21st, January 2014
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed beech-brown tanning products LIMITEDcertificate issued on 19/11/13
filed on: 19th, November 2013
| change of name
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 11th October 2013
filed on: 11th, October 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 83 Victoria Road Horwich Bolton BL6 5ND United Kingdom on 11th October 2013
filed on: 11th, October 2013
| address
|
Free Download
(1 page)
|
(TM01) 11th October 2013 - the day director's appointment was terminated
filed on: 11th, October 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 1st, October 2013
| incorporation
|
|