AA |
Accounts for a micro company for the period ending on Sunday 30th April 2023
filed on: 29th, January 2024
| accounts
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 18th September 2023
filed on: 31st, October 2023
| capital
|
Free Download
(4 pages)
|
CH01 |
On Friday 15th September 2023 director's details were changed
filed on: 15th, September 2023
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th April 2022
filed on: 23rd, January 2023
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Friday 1st July 2022 director's details were changed
filed on: 22nd, July 2022
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th April 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Thursday 22nd July 2021
filed on: 22nd, July 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 8th June 2021.
filed on: 22nd, July 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 8th June 2021.
filed on: 8th, June 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 28th May 2021.
filed on: 1st, June 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 28th May 2021.
filed on: 1st, June 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 11a Innovation Centre Hornbeam House, Hornbeam Park Hookstone Road Harrogate North Yorkshire HG2 8QT. Change occurred on Tuesday 1st June 2021. Company's previous address: B.C.L. House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ.
filed on: 1st, June 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 28th May 2021
filed on: 1st, June 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 9th, October 2020
| accounts
|
Free Download
(10 pages)
|
CH01 |
On Tuesday 21st April 2020 director's details were changed
filed on: 21st, April 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 6th, August 2019
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 15th, October 2018
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 30th, October 2017
| accounts
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 7th, November 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 14th April 2016
filed on: 1st, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 3rd, September 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 14th April 2015
filed on: 27th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 27th May 2015
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 May 2015. Company's previous address: Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ England.
filed on: 27th, May 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ. Change occurred on Tuesday 22nd July 2014. Company's previous address: Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ England.
filed on: 22nd, July 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 14th April 2014
filed on: 10th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 10th June 2014
capital
|
|
CH01 |
On Wednesday 1st January 2014 director's details were changed
filed on: 10th, June 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Tuesday 10th June 2014 from Bcl House 2 Pavilion Business Park Royds Hall Road Leeds West Yorkshire LS12 6AJ
filed on: 10th, June 2014
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Tuesday 10th June 2014 from 30-38 Dock Street Leeds LS10 1JF England
filed on: 10th, June 2014
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Thursday 27th March 2014 from 1-2 Legge Lane Birmingham B1 3LD United Kingdom
filed on: 27th, March 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 27th, January 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 14th April 2013
filed on: 7th, July 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th April 2012
filed on: 29th, January 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 14th April 2012
filed on: 4th, July 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2011
filed on: 30th, January 2012
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 28th September 2011
filed on: 28th, September 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 28th September 2011
filed on: 28th, September 2011
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Wednesday 28th September 2011
filed on: 28th, September 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 14th April 2011
filed on: 3rd, June 2011
| annual return
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on Thursday 2nd June 2011 from 22 Dyas Avenue Great Barr Birmingham West Midlands B42 1HE United Kingdom
filed on: 2nd, June 2011
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 30th April 2010
filed on: 30th, January 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 14th April 2010
filed on: 26th, May 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Thursday 31st December 2009 director's details were changed
filed on: 26th, May 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2009
filed on: 11th, January 2010
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Monday 9th November 2009
filed on: 9th, November 2009
| officers
|
Free Download
(2 pages)
|
363a |
Period up to Tuesday 12th May 2009 - Annual return with full member list
filed on: 12th, May 2009
| annual return
|
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 14th, April 2008
| incorporation
|
Free Download
(16 pages)
|