GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 5th, April 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, October 2019
|
gazette |
Free Download
(1 page)
|
AP03 |
Appointment (date: April 10, 2019) of a secretary
filed on: 10th, April 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On April 10, 2019 new director was appointed.
filed on: 10th, April 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 29, 2018
filed on: 10th, April 2019
|
confirmation statement |
Free Download
(5 pages)
|
AP03 |
Appointment (date: April 10, 2019) of a secretary
filed on: 10th, April 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2017
filed on: 28th, August 2018
|
accounts |
Free Download
(6 pages)
|
MISC |
Name correction from beamridge holdings LIMITED to beamridge holdings LIMITED
filed on: 25th, June 2018
|
miscellaneous |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on April 12, 2018
filed on: 12th, April 2018
|
resolution |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 12th, April 2018
|
change of name |
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on March 16, 2018
filed on: 23rd, March 2018
|
capital |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates November 29, 2017
filed on: 12th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On February 15, 2018 director's details were changed
filed on: 15th, February 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Aquila House Waterloo Lane Chelmsford Essex CM1 1BN. Change occurred on February 15, 2018. Company's previous address: 99 Gray's Inn Road London WC1X 8TY United Kingdom.
filed on: 15th, February 2018
|
address |
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 20th, December 2017
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on December 20, 2017
filed on: 20th, December 2017
|
resolution |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 29, 2016
filed on: 29th, November 2016
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On November 23, 2016 director's details were changed
filed on: 23rd, November 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, October 2016
|
incorporation |
Free Download
(10 pages)
|