AA |
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 26th, June 2023
| accounts
|
Free Download
(8 pages)
|
TM02 |
Secretary appointment termination on November 28, 2022
filed on: 28th, November 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(8 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to September 30, 2017
filed on: 26th, September 2019
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(8 pages)
|
CH03 |
On May 24, 2019 secretary's details were changed
filed on: 24th, May 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(8 pages)
|
CH01 |
On October 7, 2017 director's details were changed
filed on: 19th, October 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 29th, June 2017
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 23rd, June 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to July 14, 2015 with full list of members
filed on: 28th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on July 28, 2015: 100.00 GBP
capital
|
|
CH01 |
On December 1, 2014 director's details were changed
filed on: 28th, July 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ to B.C.L. House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ on July 15, 2015
filed on: 15th, July 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 22nd, June 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to July 14, 2014 with full list of members
filed on: 21st, July 2014
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 30-38 Dock Street Leeds West Yorkshire LS10 1JF to Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ on July 21, 2014
filed on: 21st, July 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 10th, June 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to July 14, 2013 with full list of members
filed on: 15th, July 2013
| annual return
|
Free Download
(4 pages)
|
CH03 |
On June 1, 2012 secretary's details were changed
filed on: 15th, July 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 28th, June 2013
| accounts
|
Free Download
(9 pages)
|
AAMD |
Revised accounts made up to September 30, 2011
filed on: 27th, November 2012
| accounts
|
Free Download
(6 pages)
|
AAMD |
Revised accounts made up to September 30, 2011
filed on: 5th, October 2012
| accounts
|
Free Download
(6 pages)
|
CH01 |
On January 1, 2012 director's details were changed
filed on: 26th, July 2012
| officers
|
Free Download
(2 pages)
|
CH03 |
On March 1, 2012 secretary's details were changed
filed on: 26th, July 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to July 14, 2012 with full list of members
filed on: 26th, July 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2011
filed on: 28th, June 2012
| accounts
|
Free Download
(6 pages)
|
AAMD |
Revised accounts made up to September 30, 2010
filed on: 11th, October 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to July 14, 2011 with full list of members
filed on: 20th, July 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2010
filed on: 28th, June 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to July 14, 2010 with full list of members
filed on: 22nd, July 2010
| annual return
|
Free Download
(4 pages)
|
CH03 |
On October 1, 2009 secretary's details were changed
filed on: 21st, July 2010
| officers
|
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2009
filed on: 23rd, March 2010
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return made up to July 24, 2009
filed on: 24th, July 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2008
filed on: 23rd, June 2009
| accounts
|
Free Download
(5 pages)
|
288c |
Director's change of particulars
filed on: 22nd, August 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to August 22, 2008
filed on: 22nd, August 2008
| annual return
|
Free Download
(3 pages)
|
288c |
Secretary's change of particulars
filed on: 22nd, August 2008
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2007
filed on: 14th, July 2008
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2006
filed on: 30th, July 2007
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2006
filed on: 30th, July 2007
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return made up to July 25, 2007
filed on: 25th, July 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to July 25, 2007
filed on: 25th, July 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to August 25, 2006
filed on: 25th, August 2006
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to August 25, 2006
filed on: 25th, August 2006
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2005
filed on: 10th, May 2006
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2005
filed on: 10th, May 2006
| accounts
|
Free Download
(5 pages)
|
225 |
Accounting reference date extended from 31/03/05 to 30/09/05
filed on: 25th, October 2005
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/03/05 to 30/09/05
filed on: 25th, October 2005
| accounts
|
Free Download
(1 page)
|
363s |
Annual return made up to August 18, 2005
filed on: 18th, August 2005
| annual return
|
Free Download
(6 pages)
|
363(288) |
Annual return made up to August 18, 2005 (Secretary's particulars changed)
annual return
|
|
363s |
Annual return made up to August 18, 2005
filed on: 18th, August 2005
| annual return
|
Free Download
(6 pages)
|
363(288) |
Annual return made up to August 18, 2005 (Secretary's particulars changed)
annual return
|
|
225 |
Accounting reference date shortened from 31/07/05 to 31/03/05
filed on: 16th, August 2005
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/07/05 to 31/03/05
filed on: 16th, August 2005
| accounts
|
Free Download
(1 page)
|
288a |
On August 20, 2004 New director appointed
filed on: 20th, August 2004
| officers
|
Free Download
(2 pages)
|
288a |
On August 20, 2004 New director appointed
filed on: 20th, August 2004
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 10/08/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
filed on: 10th, August 2004
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 10/08/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
filed on: 10th, August 2004
| address
|
Free Download
(1 page)
|
288b |
On August 10, 2004 Secretary resigned
filed on: 10th, August 2004
| officers
|
Free Download
(1 page)
|
288a |
On August 10, 2004 New secretary appointed
filed on: 10th, August 2004
| officers
|
Free Download
(2 pages)
|
288b |
On August 10, 2004 Director resigned
filed on: 10th, August 2004
| officers
|
Free Download
(1 page)
|
288b |
On August 10, 2004 Director resigned
filed on: 10th, August 2004
| officers
|
Free Download
(1 page)
|
288b |
On August 10, 2004 Secretary resigned
filed on: 10th, August 2004
| officers
|
Free Download
(1 page)
|
288a |
On August 10, 2004 New secretary appointed
filed on: 10th, August 2004
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, July 2004
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, July 2004
| incorporation
|
Free Download
(16 pages)
|