(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 15th, May 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Tue, 28th Feb 2023
filed on: 2nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 2nd, August 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Mon, 28th Feb 2022
filed on: 28th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 094313740005, created on Wed, 27th Oct 2021
filed on: 27th, October 2021
| mortgage
|
Free Download
(15 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 4th, June 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sun, 28th Feb 2021
filed on: 27th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 6th, April 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sat, 29th Feb 2020
filed on: 1st, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 23rd, April 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thu, 28th Feb 2019
filed on: 12th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 11th, April 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Wed, 28th Feb 2018
filed on: 2nd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 094313740004, created on Tue, 28th Nov 2017
filed on: 29th, November 2017
| mortgage
|
Free Download
(17 pages)
|
(MR01) Registration of charge 094313740003, created on Fri, 2nd Jun 2017
filed on: 5th, June 2017
| mortgage
|
Free Download
(16 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Mon, 13th Mar 2017
filed on: 13th, March 2017
| resolution
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 9 Tregarne Terrace St. Austell Cornwall PL25 4DD United Kingdom on Mon, 13th Mar 2017 to Unit 2 High Field Business Park Pityme, St. Minver Wadebridge Cornwall PL27 6FE
filed on: 13th, March 2017
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 094313740002, created on Thu, 9th Mar 2017
filed on: 10th, March 2017
| mortgage
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with updates Tue, 28th Feb 2017
filed on: 2nd, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(MR01) Registration of charge 094313740001, created on Fri, 13th Jan 2017
filed on: 13th, January 2017
| mortgage
|
Free Download
(16 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Dec 2015
filed on: 14th, July 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 28th Feb 2016
filed on: 28th, February 2016
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 10th Feb 2016
filed on: 26th, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 26th Feb 2016: 1000.00 GBP
capital
|
|
(CERTNM) Company name changed insurethebeach.com LIMITEDcertificate issued on 31/12/15
filed on: 31st, December 2015
| change of name
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from Sun, 28th Feb 2016 to Thu, 31st Dec 2015
filed on: 11th, February 2015
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 10th, February 2015
| incorporation
|
Free Download
(23 pages)
|