(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 18th, August 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Fri, 3rd Feb 2023
filed on: 17th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 6th, December 2022
| accounts
|
Free Download
(8 pages)
|
(PSC02) Notification of a person with significant control Tue, 12th Apr 2022
filed on: 9th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tue, 12th Apr 2022
filed on: 9th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 3rd Feb 2022
filed on: 17th, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 1st, December 2021
| accounts
|
Free Download
(8 pages)
|
(SH03) Report of purchase of own shares
filed on: 9th, November 2021
| capital
|
Free Download
(3 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on Fri, 24th Sep 2021 - 6113.75 GBP
filed on: 6th, October 2021
| capital
|
Free Download
(4 pages)
|
(AP01) On Thu, 1st Apr 2021 new director was appointed.
filed on: 1st, April 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 3rd Feb 2021
filed on: 18th, March 2021
| confirmation statement
|
Free Download
(6 pages)
|
(SH03) Report of purchase of own shares
filed on: 3rd, February 2021
| capital
|
Free Download
(3 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on Thu, 17th Dec 2020 - 6448.75 GBP
filed on: 29th, December 2020
| capital
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 19th, October 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Mon, 3rd Feb 2020
filed on: 6th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tue, 19th Nov 2019
filed on: 19th, November 2019
| resolution
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 19th, November 2019
| change of name
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 24th, September 2019
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: Tue, 16th Apr 2019. New Address: Unit 5 the Metro Centre Toutley Road Wokingham Berkshire RG41 1QW. Previous address: R+ 2 Blagrave Street Reading Berkshire RG1 1AZ United Kingdom
filed on: 16th, April 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 3rd Feb 2019
filed on: 8th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: Mon, 28th Jan 2019. New Address: R+ 2 Blagrave Street Reading Berkshire RG1 1AZ. Previous address: Moore Stephens R+ 2 Blagrave Street Reading Berkshire RG1 1AZ United Kingdom
filed on: 28th, January 2019
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 28th Jan 2019. New Address: R+ 2 Blagrave Street Reading Berkshire RG1 1AZ. Previous address: R+ 2 Blagrave Street Reading Berkshire RG1 1AZ United Kingdom
filed on: 28th, January 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 14th, December 2018
| accounts
|
Free Download
(12 pages)
|
(AD01) Address change date: Tue, 9th Oct 2018. New Address: Moore Stephens R+ 2 Blagrave Street Reading Berkshire RG1 1AZ. Previous address: Prospect House 58 Queens Road Reading Berkshire RG1 4RP
filed on: 9th, October 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 3rd Feb 2018
filed on: 5th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 3rd, January 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Fri, 3rd Feb 2017
filed on: 9th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Full accounts for the period ending Thu, 31st Mar 2016
filed on: 6th, January 2017
| accounts
|
Free Download
(14 pages)
|
(CH01) On Fri, 23rd Oct 2015 director's details were changed
filed on: 10th, February 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Wed, 3rd Feb 2016 with full list of members
filed on: 10th, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 3rd, January 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Thu, 5th Feb 2015 with full list of members
filed on: 3rd, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 3rd Mar 2015: 6700.00 GBP
capital
|
|
(CH01) On Sun, 1st Feb 2015 director's details were changed
filed on: 2nd, March 2015
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed S. P. beck LIMITEDcertificate issued on 18/06/14
filed on: 18th, June 2014
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thu, 12th Jun 2014
filed on: 12th, June 2014
| resolution
|
Free Download
(1 page)
|
(SH01) Capital declared on Fri, 16th May 2014: 6700.00 GBP
filed on: 29th, May 2014
| capital
|
Free Download
(9 pages)
|
(SH08) Change of share class name or designation
filed on: 29th, May 2014
| capital
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to Tue, 31st Mar 2015
filed on: 29th, May 2014
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 29th, May 2014
| resolution
|
Free Download
(34 pages)
|
(AD01) Company moved to new address on Thu, 29th May 2014. Old Address: 1 London Street Reading RG1 4QW United Kingdom
filed on: 29th, May 2014
| address
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 27th, May 2014
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tue, 27th May 2014
filed on: 27th, May 2014
| resolution
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, February 2014
| incorporation
|
|