(MA) Memorandum and Articles of Association
filed on: 8th, November 2023
| incorporation
|
Free Download
(9 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 8th, November 2023
| resolution
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2023-10-31: 181.72 GBP
filed on: 2nd, November 2023
| capital
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to 2022-12-31
filed on: 18th, July 2023
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from Unit 14 Morgans Business Park Bettys Lane Norton Canes Cannock WS11 9UU England to Unit 8 Heritage Park Hayes Way Cannock WS11 7LT on 2023-03-20
filed on: 20th, March 2023
| address
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to 2021-12-31
filed on: 14th, July 2022
| accounts
|
Free Download
(9 pages)
|
(TM02) Secretary appointment termination on 2022-04-19
filed on: 29th, April 2022
| officers
|
Free Download
(1 page)
|
(AP03) On 2022-04-19 - new secretary appointed
filed on: 29th, April 2022
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2022-01-31: 179.88 GBP
filed on: 30th, March 2022
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2021-06-01: 179.73 GBP
filed on: 19th, January 2022
| capital
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Unit 4 Bettys Lane Norton Canes Cannock WS11 9UU England to Unit 14 Morgans Business Park Bettys Lane Norton Canes Cannock WS11 9UU on 2021-10-07
filed on: 7th, October 2021
| address
|
Free Download
(1 page)
|
(AP03) On 2021-10-07 - new secretary appointed
filed on: 7th, October 2021
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on 2021-10-07
filed on: 7th, October 2021
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to 2020-12-31
filed on: 28th, September 2021
| accounts
|
Free Download
(10 pages)
|
(AA01) Previous accounting period shortened from 2021-04-30 to 2020-12-31
filed on: 9th, September 2021
| accounts
|
Free Download
(1 page)
|
(CH01) On 2021-01-01 director's details were changed
filed on: 22nd, January 2021
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2020-10-21: 178.86 GBP
filed on: 21st, December 2020
| capital
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to 2020-04-30
filed on: 21st, September 2020
| accounts
|
Free Download
(9 pages)
|
(SH01) Statement of Capital on 2020-07-25: 178.86 GBP
filed on: 10th, August 2020
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2020-07-10: 177.52 GBP
filed on: 24th, July 2020
| capital
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2020-04-27
filed on: 27th, April 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-03-19
filed on: 21st, March 2020
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2020-03-09
filed on: 9th, March 2020
| resolution
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2020-01-08
filed on: 8th, January 2020
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to 2019-04-30
filed on: 27th, November 2019
| accounts
|
Free Download
(10 pages)
|
(SH01) Statement of Capital on 2019-07-11: 179.53 GBP
filed on: 24th, September 2019
| capital
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to 2018-04-30
filed on: 6th, February 2019
| accounts
|
Free Download
(10 pages)
|
(AD01) Registered office address changed from 11 Heritage Park Hayes Way Cannock WS11 7LT England to Unit 4 Bettys Lane Norton Canes Cannock WS11 9UU on 2019-01-21
filed on: 21st, January 2019
| address
|
Free Download
(1 page)
|
(AP03) On 2018-09-18 - new secretary appointed
filed on: 1st, October 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2017-04-30
filed on: 31st, January 2018
| accounts
|
Free Download
(14 pages)
|
(SH01) Statement of Capital on 2017-10-12: 172.81 GBP
filed on: 14th, November 2017
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2017-08-25: 169.58 GBP
filed on: 13th, November 2017
| capital
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from 3 - 4 Heritage Park Hayes Way Heath Hayes Cannock West Midlands WS12 2YT to 11 Heritage Park Hayes Way Cannock WS11 7LT on 2017-10-16
filed on: 16th, October 2017
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2017-03-17: 168.46 GBP
filed on: 9th, April 2017
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association, Resolution of allotment of securities, Resolution of removal of pre-emption rights
filed on: 31st, March 2017
| resolution
|
Free Download
|
(SH02) Sub-division of shares on 2016-05-04
filed on: 3rd, November 2016
| capital
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2016-05-05: 122.59 GBP
filed on: 3rd, November 2016
| capital
|
Free Download
(8 pages)
|
(AA) Total exemption small company accounts data made up to 2016-04-30
filed on: 13th, October 2016
| accounts
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolutions: Resolution of removal of pre-emption rights, Resolution of adoption of Articles of Association
filed on: 14th, June 2016
| resolution
|
Free Download
(41 pages)
|
(AA01) Current accounting period extended from 2016-01-31 to 2016-04-30
filed on: 21st, April 2016
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2016-03-14
filed on: 7th, April 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2016-01-16 with full list of members
filed on: 11th, March 2016
| annual return
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 3 & 4 Heritage Park Hayes Way Cannock Staffordshire WS11 7LT England to 3 - 4 Heritage Park Hayes Way Heath Hayes Cannock West Midlands WS12 2YT on 2016-02-24
filed on: 24th, February 2016
| address
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Flat 209 Sherborne Lofts 33 Grosvenor Street West Birmingham B16 8HW United Kingdom to 3 & 4 Heritage Park Hayes Way Cannock Staffordshire WS11 7LT on 2016-02-05
filed on: 5th, February 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2016-01-15 with full list of members
filed on: 5th, February 2016
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2016-01-15 director's details were changed
filed on: 5th, February 2016
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed the great british beard company LTD.certificate issued on 12/11/15
filed on: 12th, November 2015
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 12th, November 2015
| change of name
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2015-06-17: 100.00 GBP
filed on: 25th, June 2015
| capital
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2015-06-17
filed on: 18th, June 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 15th, January 2015
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|