AA |
Total exemption full accounts data made up to 29th April 2023
filed on: 29th, January 2024
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 8th April 2023
filed on: 26th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 29th April 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 8th April 2022
filed on: 21st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 29th April 2021
filed on: 27th, January 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 8th April 2021
filed on: 12th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 29th April 2020
filed on: 28th, April 2021
| accounts
|
Free Download
(11 pages)
|
CH01 |
On 13th December 2020 director's details were changed
filed on: 14th, December 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 8th April 2020
filed on: 20th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 29th April 2019
filed on: 28th, January 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 8th April 2019
filed on: 11th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, April 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, April 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 29th April 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 29th April 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 8th April 2018
filed on: 12th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 29th April 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 065591370003, created on 2nd June 2017
filed on: 14th, June 2017
| mortgage
|
Free Download
(31 pages)
|
MR01 |
Registration of charge 065591370002, created on 15th May 2017
filed on: 15th, May 2017
| mortgage
|
Free Download
(42 pages)
|
CS01 |
Confirmation statement with updates 8th April 2017
filed on: 3rd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 7th, May 2016
| capital
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 8th April 2016 with full list of members
filed on: 6th, May 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 4th April 2016: 100.00 GBP
filed on: 3rd, May 2016
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 19th, April 2016
| resolution
|
Free Download
(18 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2015
filed on: 8th, February 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 8th April 2015 with full list of members
filed on: 7th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 7th July 2015: 1.00 GBP
capital
|
|
TM01 |
10th October 2014 - the day director's appointment was terminated
filed on: 13th, October 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th October 2014
filed on: 13th, October 2014
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 065591370001, created on 10th October 2014
filed on: 13th, October 2014
| mortgage
|
Free Download
(10 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2014
filed on: 13th, August 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 8th April 2014 with full list of members
filed on: 8th, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 8th April 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th April 2013
filed on: 22nd, January 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 8th April 2013 with full list of members
filed on: 10th, April 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2012
filed on: 23rd, January 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 8th April 2012 with full list of members
filed on: 11th, April 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2011
filed on: 29th, December 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 8th April 2011 with full list of members
filed on: 27th, April 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2010
filed on: 21st, January 2011
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 8th April 2010 director's details were changed
filed on: 14th, April 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 8th April 2010 with full list of members
filed on: 14th, April 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 20th October 2009 director's details were changed
filed on: 4th, December 2009
| officers
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2009
filed on: 24th, October 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return up to 22nd April 2009 with shareholders record
filed on: 22nd, April 2009
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 24/04/2008 from 12 york place leeds west yorkshire LS1 2DS england
filed on: 24th, April 2008
| address
|
Free Download
(1 page)
|
288b |
On 24th April 2008 Appointment terminated director
filed on: 24th, April 2008
| officers
|
Free Download
(1 page)
|
288a |
On 24th April 2008 Director appointed
filed on: 24th, April 2008
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed a r borsgill LIMITEDcertificate issued on 24/04/08
filed on: 24th, April 2008
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 8th, April 2008
| incorporation
|
Free Download
(13 pages)
|