(AA) Small company accounts for the period up to March 31, 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 28th, July 2022
| accounts
|
Free Download
(11 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 18th, July 2022
| resolution
|
Free Download
(8 pages)
|
(MA) Memorandum and Articles of Association
filed on: 18th, July 2022
| incorporation
|
Free Download
(20 pages)
|
(SH01) Capital declared on June 30, 2022: 128655.00 GBP
filed on: 15th, July 2022
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 15th, December 2021
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 29th, October 2020
| accounts
|
Free Download
(11 pages)
|
(AA) Dormant company accounts made up to March 31, 2019
filed on: 8th, October 2019
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 29th, April 2019
| resolution
|
Free Download
(27 pages)
|
(SH08) Change of share class name or designation
filed on: 29th, April 2019
| capital
|
Free Download
(2 pages)
|
(SH01) Capital declared on April 4, 2019: 40000.00 GBP
filed on: 29th, April 2019
| capital
|
Free Download
(7 pages)
|
(AP01) On April 4, 2019 new director was appointed.
filed on: 17th, April 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On March 30, 2007 new director was appointed.
filed on: 19th, March 2019
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on February 7, 2019
filed on: 7th, February 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Dormant company accounts made up to March 31, 2018
filed on: 13th, June 2018
| accounts
|
Free Download
(2 pages)
|
(CH01) On December 7, 2017 director's details were changed
filed on: 8th, December 2017
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to March 31, 2017
filed on: 2nd, October 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Paslow Hall Farm Estate King Street High Ongar Ongar Essex CM5 9QZ. Change occurred on May 26, 2016. Company's previous address: The Old Stable, Pump House Farm Ongar Road Kelvedon Hatch Brentwood Essex CM15 0LA.
filed on: 26th, May 2016
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2016
filed on: 18th, April 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 3, 2015
filed on: 3rd, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 3, 2015: 2.00 GBP
capital
|
|
(AA) Dormant company accounts made up to March 31, 2015
filed on: 31st, July 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 24, 2015
filed on: 16th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 16, 2015: 2.00 GBP
capital
|
|
(AA) Dormant company accounts made up to March 31, 2014
filed on: 4th, August 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 24, 2014
filed on: 10th, February 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2013
filed on: 3rd, May 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 24, 2013
filed on: 7th, March 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2012
filed on: 5th, September 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 24, 2012
filed on: 13th, February 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On December 31, 2011 director's details were changed
filed on: 13th, February 2012
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to March 31, 2011
filed on: 26th, May 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 24, 2011
filed on: 28th, January 2011
| annual return
|
Free Download
(3 pages)
|
(CH01) On January 24, 2011 director's details were changed
filed on: 27th, January 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on August 1, 2010. Old Address: No 1 Langford Court Langford Bridge Farm Brentwood Essex CM15 0LB
filed on: 1st, August 2010
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2010
filed on: 13th, July 2010
| accounts
|
Free Download
(5 pages)
|
(TM02) Termination of appointment as a secretary on February 9, 2010
filed on: 9th, February 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on February 9, 2010. Old Address: No 1 Langford Court Langfort Court Farm Ongar Road Brentwood Essex CM15 0LB United Kingdom
filed on: 9th, February 2010
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 24, 2010
filed on: 5th, February 2010
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on February 5, 2010. Old Address: the Breeze 2 Kelvin Close Birchwood Warrington Cheshire WA3 7PB
filed on: 5th, February 2010
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on February 4, 2010
filed on: 4th, February 2010
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on February 4, 2010
filed on: 4th, February 2010
| officers
|
Free Download
(1 page)
|
(CH01) On February 4, 2010 director's details were changed
filed on: 4th, February 2010
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to March 31, 2009
filed on: 3rd, February 2010
| accounts
|
Free Download
(5 pages)
|
(CH03) On November 19, 2009 secretary's details were changed
filed on: 24th, November 2009
| officers
|
Free Download
(1 page)
|
(363a) Period up to January 28, 2009 - Annual return with full member list
filed on: 28th, January 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to March 31, 2008
filed on: 23rd, December 2008
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed showcase interiors LIMITEDcertificate issued on 04/12/08
filed on: 4th, December 2008
| change of name
|
Free Download
(2 pages)
|
(363a) Period up to February 6, 2008 - Annual return with full member list
filed on: 6th, February 2008
| annual return
|
Free Download
(3 pages)
|
(363a) Period up to February 6, 2008 - Annual return with full member list
filed on: 6th, February 2008
| annual return
|
Free Download
(3 pages)
|
(288a) On May 3, 2007 New director appointed
filed on: 3rd, May 2007
| officers
|
Free Download
(2 pages)
|
(288a) On May 3, 2007 New director appointed
filed on: 3rd, May 2007
| officers
|
Free Download
(2 pages)
|
(288b) On May 3, 2007 Director resigned
filed on: 3rd, May 2007
| officers
|
Free Download
(1 page)
|
(288b) On May 3, 2007 Secretary resigned
filed on: 3rd, May 2007
| officers
|
Free Download
(1 page)
|
(288a) On May 3, 2007 New secretary appointed
filed on: 3rd, May 2007
| officers
|
Free Download
(2 pages)
|
(288b) On May 3, 2007 Director resigned
filed on: 3rd, May 2007
| officers
|
Free Download
(1 page)
|
(288a) On May 3, 2007 New director appointed
filed on: 3rd, May 2007
| officers
|
Free Download
(2 pages)
|
(288b) On May 3, 2007 Secretary resigned
filed on: 3rd, May 2007
| officers
|
Free Download
(1 page)
|
(288a) On May 3, 2007 New secretary appointed
filed on: 3rd, May 2007
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 1 shares on March 30, 2007. Value of each share 1 £, total number of shares: 2.
filed on: 3rd, May 2007
| capital
|
Free Download
(4 pages)
|
(287) Registered office changed on 03/05/07 from: st anns house saint ann street manchester M2 7LP
filed on: 3rd, May 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 03/05/07 from: st anns house saint ann street manchester M2 7LP
filed on: 3rd, May 2007
| address
|
Free Download
(1 page)
|
(88(2)R) Alloted 1 shares on March 30, 2007. Value of each share 1 £, total number of shares: 2.
filed on: 3rd, May 2007
| capital
|
Free Download
(4 pages)
|
(225) Accounting reference date extended from 31/01/08 to 31/03/08
filed on: 3rd, May 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/01/08 to 31/03/08
filed on: 3rd, May 2007
| accounts
|
Free Download
(1 page)
|
(288a) On May 3, 2007 New director appointed
filed on: 3rd, May 2007
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed bealaw (man) 30 LIMITEDcertificate issued on 23/02/07
filed on: 23rd, February 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed bealaw (man) 30 LIMITEDcertificate issued on 23/02/07
filed on: 23rd, February 2007
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, January 2007
| incorporation
|
Free Download
(34 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, January 2007
| incorporation
|
Free Download
(34 pages)
|