(AA) Small company accounts made up to Sat, 31st Dec 2022
filed on: 10th, October 2023
| accounts
|
Free Download
(5 pages)
|
(AA01) Extension of accounting period to Sat, 31st Dec 2022 from Fri, 30th Sep 2022
filed on: 17th, March 2023
| accounts
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from Thu, 30th Jun 2022 to Thu, 30th Sep 2021
filed on: 16th, March 2023
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Thu, 30th Sep 2021
filed on: 16th, March 2023
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 158 Hall Lane Horsforth Leeds LS18 5EG England on Tue, 25th Oct 2022 to 16 Otley Road Guiseley Leeds LS20 8AH
filed on: 25th, October 2022
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 092539450001, created on Mon, 8th Nov 2021
filed on: 23rd, November 2021
| mortgage
|
Free Download
(16 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Mar 2021
filed on: 1st, November 2021
| accounts
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to Thu, 30th Jun 2022
filed on: 1st, November 2021
| accounts
|
Free Download
(1 page)
|
(AP03) On Thu, 21st Oct 2021, company appointed a new person to the position of a secretary
filed on: 27th, October 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 21st Oct 2021 new director was appointed.
filed on: 21st, October 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 21st Oct 2021
filed on: 21st, October 2021
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 21st Oct 2021 new director was appointed.
filed on: 21st, October 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Regents Court 39a Harrogate Road Leeds LS7 3PD England on Thu, 21st Oct 2021 to 158 Hall Lane Horsforth Leeds LS18 5EG
filed on: 21st, October 2021
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Tue, 31st Mar 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 18th Mar 2021
filed on: 25th, March 2021
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 18th Mar 2021 new director was appointed.
filed on: 25th, March 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 2 Chapel Street Headingley Leeds LS6 3HZ England on Tue, 4th Aug 2020 to Regents Court 39a Harrogate Road Leeds LS7 3PD
filed on: 4th, August 2020
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sun, 31st Mar 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(2 pages)
|
(AP01) On Thu, 3rd Oct 2019 new director was appointed.
filed on: 16th, October 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 19 Florence Road Harrogate HG2 0LD England on Wed, 16th Oct 2019 to 2 Chapel Street Headingley Leeds LS6 3HZ
filed on: 16th, October 2019
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 3rd Oct 2019
filed on: 16th, October 2019
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 37 Denton Avenue Leeds LS8 1LE England on Wed, 26th Jun 2019 to 19 Florence Road Harrogate HG2 0LD
filed on: 26th, June 2019
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from W106 - Vox Studios 1-45 Durham Street London SE11 5JH on Mon, 24th Jun 2019 to 37 Denton Avenue Leeds LS8 1LE
filed on: 24th, June 2019
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 24th Jun 2019
filed on: 24th, June 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 24th Jun 2019 new director was appointed.
filed on: 24th, June 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 24th Jun 2019
filed on: 24th, June 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Sun, 5th May 2019
filed on: 16th, May 2019
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Overmoor Farm Neston Corsham SN13 9TZ England on Wed, 15th May 2019 to W106 - Vox Studios 1-45 Durham Street London SE11 5JH
filed on: 15th, May 2019
| address
|
Free Download
(2 pages)
|
(AP01) On Tue, 7th May 2019 new director was appointed.
filed on: 9th, May 2019
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Mar 2018
filed on: 26th, March 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, March 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, March 2019
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 31st May 2018
filed on: 13th, June 2018
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Fri, 31st Mar 2017
filed on: 31st, December 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 14 Orchard Street Bristol Avon BS1 5EH on Tue, 4th Oct 2016 to Overmoor Farm Neston Corsham SN13 9TZ
filed on: 4th, October 2016
| address
|
Free Download
(1 page)
|
(AP01) On Fri, 1st Jul 2016 new director was appointed.
filed on: 3rd, August 2016
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Mar 2016
filed on: 22nd, July 2016
| accounts
|
Free Download
(2 pages)
|
(AP01) On Fri, 1st Jul 2016 new director was appointed.
filed on: 14th, July 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 1st Dec 2015 new director was appointed.
filed on: 18th, March 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 1st Dec 2015
filed on: 17th, March 2016
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed bethnal energy LIMITEDcertificate issued on 19/10/15
filed on: 19th, October 2015
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 8th Oct 2015
filed on: 19th, October 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 19th Oct 2015: 100.00 GBP
capital
|
|
(AA01) Extension of current accouting period to Thu, 31st Mar 2016
filed on: 9th, October 2015
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 25th Sep 2015
filed on: 7th, October 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 25th Sep 2015 new director was appointed.
filed on: 6th, October 2015
| officers
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 8 Church Meadows Toddington Cheltenham Gloucestershire GL54 5DB United Kingdom on Tue, 6th Oct 2015 to 14 Orchard Street Bristol Avon BS1 5EH
filed on: 6th, October 2015
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, October 2014
| incorporation
|
Free Download
(7 pages)
|