AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 29th June 2023
filed on: 4th, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 1st May 2023 director's details were changed
filed on: 15th, May 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 15th, December 2022
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: 1st November 2022. New Address: 3 st Andrews Close Rodley LS13 1JE. Previous address: Studio 1 1 Royds Hall Road Leeds LS12 6AJ England
filed on: 1st, November 2022
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed bold strategy & consultancy LTDcertificate issued on 09/09/22
filed on: 9th, September 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
CS01 |
Confirmation statement with updates 29th June 2022
filed on: 6th, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 29th, December 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 22nd November 2021. New Address: Studio 1 1 Royds Hall Road Leeds LS12 6AJ. Previous address: 9 Springfield Grange Farsley Pudsey West Yorkshire LS28 5FU England
filed on: 22nd, November 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 29th June 2021
filed on: 29th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 25th, November 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 29th June 2020
filed on: 7th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution
filed on: 25th, June 2020
| resolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 30th April 2020
filed on: 30th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 28th April 2020 director's details were changed
filed on: 28th, April 2020
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 17th April 2020
filed on: 17th, April 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
CS01 |
Confirmation statement with no updates 4th February 2020
filed on: 4th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 5th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 4th February 2019
filed on: 4th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 3rd, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 4th February 2018
filed on: 7th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 088765240001 in full
filed on: 1st, November 2017
| mortgage
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 9th, August 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 4th February 2017
filed on: 13th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2016
filed on: 11th, October 2016
| accounts
|
Free Download
(10 pages)
|
AD01 |
Address change date: 14th July 2016. New Address: 9 Springfield Grange Farsley Pudsey West Yorkshire LS28 5FU. Previous address: 1 Springfield Mills Bagley Lane Farsley Pudsey West Yorkshire LS28 5LY England
filed on: 14th, July 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 4th February 2016 with full list of members
filed on: 10th, February 2016
| annual return
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 28th February 2016 to 31st March 2016
filed on: 29th, November 2015
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 28th February 2015
filed on: 21st, October 2015
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 088765240001, created on 13th October 2015
filed on: 14th, October 2015
| mortgage
|
Free Download
(36 pages)
|
AD01 |
Address change date: 30th March 2015. New Address: 1 Springfield Mills Bagley Lane Farsley Pudsey West Yorkshire LS28 5LY. Previous address: 14 Beck Meadow Beck Meadow Barwick in Elmet Leeds Yorkshire LS15 4PA
filed on: 30th, March 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 4th February 2015 with full list of members
filed on: 6th, February 2015
| annual return
|
|
SH01 |
Statement of Capital on 6th February 2015: 100.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 4th, February 2014
| incorporation
|
|