AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 24th January 2023
filed on: 30th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 075023910005, created on Wednesday 6th April 2022
filed on: 8th, April 2022
| mortgage
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Monday 24th January 2022
filed on: 1st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 27th, September 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sunday 24th January 2021
filed on: 18th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 26th, August 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Friday 24th January 2020
filed on: 3rd, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 2nd, July 2019
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Friday 24th May 2019 director's details were changed
filed on: 24th, May 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 24th May 2019 director's details were changed
filed on: 24th, May 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 24th January 2019
filed on: 28th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 16th, July 2018
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Tuesday 24th April 2018 director's details were changed
filed on: 25th, April 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 24th January 2018
filed on: 13th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 075023910004, created on Friday 1st December 2017
filed on: 7th, December 2017
| mortgage
|
Free Download
(20 pages)
|
MR04 |
Charge 075023910001 satisfaction in full.
filed on: 7th, December 2017
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 075023910002 satisfaction in full.
filed on: 7th, December 2017
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 075023910003 satisfaction in full.
filed on: 7th, December 2017
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 23rd, June 2017
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 31st January 2017 to Saturday 31st December 2016
filed on: 15th, June 2017
| accounts
|
Free Download
(1 page)
|
AAMD |
Data of amended total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 6th, April 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tuesday 24th January 2017
filed on: 6th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 7th, October 2016
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from Thursday 30th June 2016 to Sunday 31st January 2016
filed on: 31st, March 2016
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 24th, March 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 24th January 2016
filed on: 1st, February 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 1st February 2016
capital
|
|
AD01 |
New registered office address B.C.L. House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ. Change occurred on Wednesday 27th January 2016. Company's previous address: Bcl House 2 Pavilion Business Park Royds Hall Road Leeds West Yorkshire LS12 6AJ England.
filed on: 27th, January 2016
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 075023910003, created on Thursday 25th June 2015
filed on: 25th, June 2015
| mortgage
|
Free Download
(23 pages)
|
AP01 |
New director appointment on Thursday 2nd April 2015.
filed on: 20th, April 2015
| officers
|
|
MR01 |
Registration of charge 075023910002, created on Thursday 2nd April 2015
filed on: 9th, April 2015
| mortgage
|
Free Download
(10 pages)
|
CERTNM |
Company name changed interguide brixton LTDcertificate issued on 08/04/15
filed on: 8th, April 2015
| change of name
|
Free Download
(3 pages)
|
AD01 |
New registered office address Bcl House 2 Pavilion Business Park Royds Hall Road Leeds West Yorkshire LS12 6AJ. Change occurred on Tuesday 7th April 2015. Company's previous address: New Bury Farm Mill Rd Slapton Leighton Buzzard Beds LU7 9BT.
filed on: 7th, April 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 2nd April 2015
filed on: 7th, April 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 2nd April 2015.
filed on: 7th, April 2015
| officers
|
Free Download
(2 pages)
|
MR05 |
All of the property or undertaking has been released from charge 075023910001
filed on: 27th, March 2015
| mortgage
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 25th, March 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 24th January 2015
filed on: 26th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 26th January 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 4th, April 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 24th January 2014
filed on: 27th, January 2014
| annual return
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on Monday 27th January 2014
filed on: 27th, January 2014
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 075023910001
filed on: 4th, September 2013
| mortgage
|
Free Download
(28 pages)
|
AAMD |
Amended accounts for the period to Saturday 30th June 2012
filed on: 15th, April 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 24th January 2013
filed on: 25th, January 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 14th, January 2013
| accounts
|
Free Download
(4 pages)
|
AA01 |
Accounting period extended to Saturday 30th June 2012. Originally it was Tuesday 31st January 2012
filed on: 7th, February 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 24th January 2012
filed on: 25th, January 2012
| annual return
|
Free Download
(3 pages)
|
AP03 |
Appointment (date: Wednesday 9th February 2011) of a secretary
filed on: 9th, February 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 24th, January 2011
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|