AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 30th, September 2023
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 069658760006, created on September 5, 2023
filed on: 6th, September 2023
| mortgage
|
Free Download
(16 pages)
|
MR01 |
Registration of charge 069658760005, created on September 5, 2023
filed on: 6th, September 2023
| mortgage
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates May 3, 2023
filed on: 15th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 069658760004, created on February 16, 2023
filed on: 23rd, February 2023
| mortgage
|
Free Download
(24 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 23rd, January 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 23rd, January 2023
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 3rd, August 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates May 3, 2022
filed on: 18th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 4th, August 2021
| accounts
|
Free Download
(12 pages)
|
AP01 |
On August 1, 2020 new director was appointed.
filed on: 2nd, August 2021
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 069658760003, created on May 20, 2021
filed on: 21st, May 2021
| mortgage
|
Free Download
(53 pages)
|
CS01 |
Confirmation statement with no updates May 3, 2021
filed on: 14th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 26th, October 2020
| accounts
|
Free Download
(11 pages)
|
AP01 |
On March 1, 2020 new director was appointed.
filed on: 14th, August 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 3, 2020
filed on: 14th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 3, 2019
filed on: 7th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 2nd, May 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates May 3, 2018
filed on: 22nd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 20th, April 2018
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 069658760002, created on November 3, 2017
filed on: 6th, November 2017
| mortgage
|
Free Download
(13 pages)
|
TM01 |
Director's appointment was terminated on September 15, 2017
filed on: 15th, September 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 27th, July 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates May 3, 2017
filed on: 9th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2017 to December 31, 2016
filed on: 20th, February 2017
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address Bcl House 2 Pavilion Business Park, Royds Hall Road Leeds LS12 6AJ. Change occurred on January 18, 2017. Company's previous address: Clive House 12-18 Queen Road Weybridge Surrey KT13 9XB.
filed on: 18th, January 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 3, 2016
filed on: 30th, June 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 24th, November 2015
| resolution
|
Free Download
|
SH01 |
Capital declared on November 6, 2015: 100.00 GBP
filed on: 24th, November 2015
| capital
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on September 18, 2015
filed on: 23rd, September 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 18, 2015
filed on: 23rd, September 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 3, 2015
filed on: 11th, May 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 8th, December 2014
| accounts
|
Free Download
(3 pages)
|
AP01 |
On July 28, 2014 new director was appointed.
filed on: 3rd, September 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 3, 2014
filed on: 12th, May 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 18th, December 2013
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, September 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 3, 2013
filed on: 2nd, September 2013
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, August 2013
| gazette
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 16th, February 2013
| mortgage
|
Free Download
(10 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 21st, December 2012
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from July 31, 2012 to March 31, 2012
filed on: 17th, December 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 3, 2012
filed on: 4th, May 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 30th, April 2012
| accounts
|
Free Download
(4 pages)
|
AP01 |
On October 10, 2011 new director was appointed.
filed on: 10th, October 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 10, 2011 new director was appointed.
filed on: 10th, October 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 17, 2011
filed on: 20th, July 2011
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on July 15, 2011
filed on: 15th, July 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 11, 2011 new director was appointed.
filed on: 11th, July 2011
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to July 31, 2010
filed on: 19th, May 2011
| accounts
|
Free Download
(3 pages)
|
AP01 |
On April 27, 2011 new director was appointed.
filed on: 27th, April 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 17, 2010
filed on: 20th, July 2010
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, July 2009
| incorporation
|
Free Download
(6 pages)
|