(AA) Total exemption full accounts record for the accounting period up to 2023/09/30
filed on: 11th, March 2024
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from The Beehive Waltham Road White Waltham Maidenhead Berkshire SL6 3SH England on 2023/12/07 to The Crown Burchetts Green Burchetts Green Road Burchetts Green Maidenhead SL6 6QZ
filed on: 7th, December 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 31st, May 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2023/04/07
filed on: 2nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/09/30
filed on: 21st, June 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2022/04/07
filed on: 7th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/09/30
filed on: 11th, June 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2021/04/07
filed on: 20th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD02) Single Alternative Inspection Location changed from 30 Upper High Street Thame Oxfordshire OX9 3EZ England at an unknown date to The Beehive Waltham Road White Waltham Maidenhead SL6 3SH
filed on: 15th, April 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/09/30
filed on: 18th, September 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2020/04/07
filed on: 8th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/09/30
filed on: 30th, May 2019
| accounts
|
Free Download
(9 pages)
|
(CH01) On 2018/12/07 director's details were changed
filed on: 12th, April 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Riverstone House Westfield Road Oakley Bedford Bedfordshire MK43 7SU on 2019/04/11 to The Beehive Waltham Road White Waltham Maidenhead Berkshire SL6 3SH
filed on: 11th, April 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019/04/07
filed on: 11th, April 2019
| confirmation statement
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control 2018/12/07
filed on: 18th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2018/12/07
filed on: 17th, December 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2018/12/07
filed on: 17th, December 2018
| officers
|
Free Download
(1 page)
|
(PSC09) Withdrawal of a person with significant control statement 2018/12/17
filed on: 17th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2018/11/01
filed on: 1st, November 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2018/11/01
filed on: 1st, November 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/04/07
filed on: 9th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/09/30
filed on: 19th, February 2018
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/09/30
filed on: 4th, May 2017
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2017/04/07
filed on: 7th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AP01) New director appointment on 2016/05/14.
filed on: 29th, March 2017
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/04/07
filed on: 5th, May 2016
| annual return
|
Free Download
(8 pages)
|
(AD03) On 1970/01/01 location of registered inspection location was changed to 30 Upper High Street Thame Oxfordshire OX9 3EZ
filed on: 5th, May 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/09/30
filed on: 31st, December 2015
| accounts
|
Free Download
(7 pages)
|
(AA01) Accounting period extended to 2015/09/30. Originally it was 2015/04/30
filed on: 15th, July 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2015/04/07
filed on: 29th, May 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) 20.00 GBP is the capital in company's statement on 2015/05/29
capital
|
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 28th, July 2014
| resolution
|
Free Download
(24 pages)
|
(SH01) 20.00 GBP is the capital in company's statement on 2014/07/11
filed on: 28th, July 2014
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 28th, July 2014
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 28th, July 2014
| resolution
|
|
(NEWINC) Company registration
filed on: 7th, April 2014
| incorporation
|
Free Download
(25 pages)
|