AA |
Total exemption full accounts data made up to 30th April 2023
filed on: 22nd, November 2023
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 10th November 2023
filed on: 10th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2022
filed on: 6th, December 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 10th November 2022
filed on: 10th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2021
filed on: 23rd, November 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 10th November 2021
filed on: 10th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 10th November 2020
filed on: 10th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2020
filed on: 30th, September 2020
|
accounts |
Free Download
(7 pages)
|
CH01 |
On 20th April 2018 director's details were changed
filed on: 7th, September 2020
|
officers |
Free Download
(2 pages)
|
CH03 |
On 20th April 2018 secretary's details were changed
filed on: 7th, September 2020
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th April 2019
filed on: 3rd, January 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 10th November 2019
filed on: 11th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 10th November 2018
filed on: 12th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2018
filed on: 19th, October 2018
|
accounts |
Free Download
(6 pages)
|
AD01 |
Change of registered address from Unit 6 Cheney Manor Industrial Estate Cheney Manor Road Swindon Wiltshire SN2 2QJ on 20th April 2018 to Unit H10 Draycott Business Park Cam Dursley GL11 5DQ
filed on: 20th, April 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 10th November 2017
filed on: 10th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2017
filed on: 31st, October 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 10th November 2016
filed on: 23rd, November 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2016
filed on: 27th, September 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 10th November 2015
filed on: 27th, November 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2015
filed on: 10th, September 2015
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2014
filed on: 28th, December 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 10th November 2014
filed on: 20th, November 2014
|
annual return |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 10th November 2013
filed on: 28th, November 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 28th November 2013: 100.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 30th April 2013
filed on: 17th, September 2013
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2012
filed on: 28th, January 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 10th November 2012
filed on: 19th, December 2012
|
annual return |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 10th November 2011
filed on: 16th, November 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2011
filed on: 18th, October 2011
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2010
filed on: 21st, February 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 10th November 2010
filed on: 30th, November 2010
|
annual return |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 5th May 2010
filed on: 5th, May 2010
|
officers |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 30th April 2010
filed on: 5th, May 2010
|
accounts |
Free Download
(1 page)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 22nd, February 2010
|
incorporation |
Free Download
(10 pages)
|
AD01 |
Registered office address changed from 14 Fernbank Close Chatham Kent ME5 9NH on 17th January 2010
filed on: 17th, January 2010
|
address |
Free Download
(1 page)
|
AP03 |
On 17th January 2010, company appointed a new person to the position of a secretary
filed on: 17th, January 2010
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 17th January 2010
filed on: 17th, January 2010
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2nd January 2010
filed on: 2nd, January 2010
|
resolution |
Free Download
(1 page)
|
CERTNM |
Company name changed markbeam LIMITEDcertificate issued on 02/01/10
filed on: 2nd, January 2010
|
change of name |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 10th, November 2009
|
incorporation |
Free Download
(27 pages)
|