AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 21st, September 2023
|
accounts |
Free Download
(9 pages)
|
AA |
Small company accounts for the period up to Friday 31st December 2021
filed on: 11th, October 2022
|
accounts |
Free Download
(8 pages)
|
CH01 |
On Friday 25th February 2022 director's details were changed
filed on: 4th, March 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 25th February 2022 director's details were changed
filed on: 4th, March 2022
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to Thursday 31st December 2020
filed on: 25th, August 2021
|
accounts |
Free Download
(8 pages)
|
AA |
Small company accounts for the period up to Tuesday 31st December 2019
filed on: 12th, January 2021
|
accounts |
Free Download
(8 pages)
|
AA |
Small company accounts for the period up to Monday 31st December 2018
filed on: 20th, June 2019
|
accounts |
Free Download
(8 pages)
|
CH01 |
On Thursday 11th October 2018 director's details were changed
filed on: 18th, October 2018
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to Sunday 31st December 2017
filed on: 30th, September 2018
|
accounts |
Free Download
(9 pages)
|
CH01 |
On Tuesday 8th May 2018 director's details were changed
filed on: 17th, May 2018
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to Saturday 31st December 2016
filed on: 28th, September 2017
|
accounts |
Free Download
(9 pages)
|
AA |
Small company accounts for the period up to Thursday 31st December 2015
filed on: 28th, September 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 23rd October 2015
filed on: 23rd, October 2015
|
annual return |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Monday 3rd August 2015
filed on: 19th, August 2015
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Wednesday 31st December 2014
filed on: 30th, July 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 23rd October 2014
filed on: 23rd, October 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Small company accounts for the period up to Tuesday 31st December 2013
filed on: 9th, September 2014
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 23rd October 2013
filed on: 14th, November 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Small company accounts for the period up to Monday 31st December 2012
filed on: 30th, September 2013
|
accounts |
Free Download
(7 pages)
|
AP01 |
New director appointment on Friday 12th July 2013.
filed on: 12th, July 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 23rd October 2012
filed on: 15th, November 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 11th, September 2012
|
accounts |
Free Download
(5 pages)
|
AP01 |
New director appointment on Wednesday 5th September 2012.
filed on: 5th, September 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 5th September 2012
filed on: 5th, September 2012
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 5th September 2012.
filed on: 5th, September 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 23rd October 2011
filed on: 14th, November 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 29th, September 2011
|
accounts |
Free Download
(5 pages)
|
AD01 |
Change of registered office on Wednesday 18th May 2011 from Unit 8 Blakes Ind Park Radcliffe Road Huddersfield West Yorkshire HD3 4LX United Kingdom
filed on: 18th, May 2011
|
address |
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 17th, February 2011
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed bee-spoke LIMITEDcertificate issued on 17/02/11
filed on: 17th, February 2011
|
change of name |
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on Tuesday 30th November 2010
|
change of name |
|
TM02 |
Termination of appointment as a secretary on Monday 14th February 2011
filed on: 14th, February 2011
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: Monday 14th February 2011) of a secretary
filed on: 14th, February 2011
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 14th February 2011.
filed on: 14th, February 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 14th February 2011
filed on: 14th, February 2011
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 22nd November 2010
filed on: 22nd, November 2010
|
annual return |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 23rd October 2010
filed on: 19th, November 2010
|
annual return |
Free Download
(5 pages)
|
AA01 |
Accounting period extended to Friday 31st December 2010. Originally it was Sunday 31st October 2010
filed on: 19th, November 2010
|
accounts |
Free Download
(1 page)
|
AD01 |
Change of registered office on Thursday 15th July 2010 from 255 Monton Road Eccles Manchester M30 9PS
filed on: 15th, July 2010
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st October 2009
filed on: 12th, April 2010
|
accounts |
Free Download
(4 pages)
|
CH01 |
On Monday 16th November 2009 director's details were changed
filed on: 18th, November 2009
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 23rd October 2009
filed on: 18th, November 2009
|
annual return |
Free Download
(5 pages)
|
CH01 |
On Monday 16th November 2009 director's details were changed
filed on: 18th, November 2009
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st October 2008
filed on: 20th, March 2009
|
accounts |
Free Download
(4 pages)
|
363a |
Period up to Friday 14th November 2008 - Annual return with full member list
filed on: 14th, November 2008
|
annual return |
Free Download
(4 pages)
|
88(2)R |
Alloted 999 shares on Tuesday 23rd October 2007. Value of each share 1 £, total number of shares: 1000.
filed on: 26th, November 2007
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 999 shares on Tuesday 23rd October 2007. Value of each share 1 £, total number of shares: 1000.
filed on: 26th, November 2007
|
capital |
Free Download
(2 pages)
|
288a |
On Tuesday 13th November 2007 New secretary appointed
filed on: 13th, November 2007
|
officers |
Free Download
(1 page)
|
288a |
On Tuesday 13th November 2007 New director appointed
filed on: 13th, November 2007
|
officers |
Free Download
(1 page)
|
288a |
On Tuesday 13th November 2007 New director appointed
filed on: 13th, November 2007
|
officers |
Free Download
(1 page)
|
288a |
On Tuesday 13th November 2007 New director appointed
filed on: 13th, November 2007
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 13/11/07 from: c/o haskell woolfe, 255 monton road, monton eccles manchester M30 9PS
filed on: 13th, November 2007
|
address |
Free Download
(1 page)
|
288a |
On Tuesday 13th November 2007 New director appointed
filed on: 13th, November 2007
|
officers |
Free Download
(1 page)
|
288a |
On Tuesday 13th November 2007 New secretary appointed
filed on: 13th, November 2007
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 13/11/07 from: c/o haskell woolfe, 255 monton road, monton eccles manchester M30 9PS
filed on: 13th, November 2007
|
address |
Free Download
(1 page)
|
288b |
On Wednesday 24th October 2007 Director resigned
filed on: 24th, October 2007
|
officers |
Free Download
(1 page)
|
288b |
On Wednesday 24th October 2007 Director resigned
filed on: 24th, October 2007
|
officers |
Free Download
(1 page)
|
288b |
On Wednesday 24th October 2007 Secretary resigned
filed on: 24th, October 2007
|
officers |
Free Download
(1 page)
|
288b |
On Wednesday 24th October 2007 Secretary resigned
filed on: 24th, October 2007
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 23rd, October 2007
|
incorporation |
Free Download
(14 pages)
|
NEWINC |
Company registration
filed on: 23rd, October 2007
|
incorporation |
Free Download
(14 pages)
|