(AA) Total exemption full accounts data made up to 2023-04-30
filed on: 7th, February 2024
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2023-03-09
filed on: 18th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2022-04-30
filed on: 31st, January 2023
| accounts
|
Free Download
(10 pages)
|
(SH03) Purchase of own shares
filed on: 29th, June 2022
| capital
|
Free Download
(3 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 2022-04-28: 11666.00 GBP
filed on: 28th, June 2022
| capital
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2022-03-09
filed on: 21st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-04-30
filed on: 2nd, February 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2021-03-09
filed on: 27th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2020-04-30
filed on: 21st, April 2021
| accounts
|
Free Download
(10 pages)
|
(SH03) Purchase of own shares
filed on: 3rd, March 2021
| capital
|
Free Download
(3 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 2020-09-24: 12316.00 GBP
filed on: 30th, November 2020
| capital
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on 2020-09-24
filed on: 7th, October 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2020-09-24
filed on: 7th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 094773990001 in full
filed on: 30th, March 2020
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-03-09
filed on: 26th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 2nd Floor 33 Park Place Leeds LS1 2RY. Change occurred on 2020-03-26. Company's previous address: 34 Park Cross Street Leeds West Yorkshire LS1 2QH United Kingdom.
filed on: 26th, March 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-04-30
filed on: 3rd, February 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2019-03-09
filed on: 9th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-04-30
filed on: 7th, January 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2018-03-09
filed on: 19th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-04-30
filed on: 18th, January 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2017-03-09
filed on: 11th, April 2017
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Total exemption small company accounts data made up to 2016-04-30
filed on: 15th, December 2016
| accounts
|
Free Download
(7 pages)
|
(AA01) Accounting period ending changed to 2016-03-31 (was 2016-04-30).
filed on: 4th, November 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-03-09
filed on: 22nd, April 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2015-09-08: 16666.00 GBP
filed on: 17th, March 2016
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution, Resolution of varying share rights or name
filed on: 23rd, July 2015
| resolution
|
Free Download
|
(SH08) Change of share class name or designation
filed on: 23rd, July 2015
| capital
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2015-04-23: 15000.00 GBP
filed on: 17th, July 2015
| capital
|
Free Download
(3 pages)
|
(AP03) Appointment (date: 2015-07-15) of a secretary
filed on: 17th, July 2015
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed bcc fcf LIMITEDcertificate issued on 12/05/15
filed on: 12th, May 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(MR01) Registration of charge 094773990001, created on 2015-04-21
filed on: 21st, April 2015
| mortgage
|
Free Download
(23 pages)
|
(NEWINC) Incorporation
filed on: 9th, March 2015
| incorporation
|
Free Download
(20 pages)
|