(AD01) Address change date: Thu, 9th Feb 2023. New Address: 6 Festival Building Ashley Lane Saltaire BD17 7DQ. Previous address: 7 Festival Building Ashley Lane Saltaire BD17 7DQ
filed on: 9th, February 2023
| address
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 10th Aug 2022. New Address: 7 Festival Building Ashley Lane Saltaire BD17 7DQ. Previous address: 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB
filed on: 10th, August 2022
| address
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 23rd, April 2021
| mortgage
|
Free Download
(1 page)
|
(AAMD) Amended total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 26th, January 2021
| accounts
|
Free Download
(11 pages)
|
(AD01) Address change date: Thu, 21st Jan 2021. New Address: 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB. Previous address: B.C.L. House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ
filed on: 21st, January 2021
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 22nd, December 2020
| accounts
|
Free Download
(11 pages)
|
(TM01) Sun, 24th Nov 2019 - the day director's appointment was terminated
filed on: 9th, December 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 23rd Nov 2019
filed on: 5th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 19th, September 2019
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 083062840001, created on Thu, 21st Mar 2019
filed on: 26th, March 2019
| mortgage
|
Free Download
(18 pages)
|
(CH01) On Thu, 13th Dec 2018 director's details were changed
filed on: 13th, December 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 23rd Nov 2018
filed on: 30th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thu, 23rd Nov 2017
filed on: 1st, December 2017
| confirmation statement
|
Free Download
|
(CH01) On Sat, 7th Oct 2017 director's details were changed
filed on: 19th, October 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Wed, 23rd Nov 2016
filed on: 15th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(8 pages)
|
(TM02) Mon, 21st Dec 2015 - the day secretary's appointment was terminated
filed on: 29th, September 2016
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on Mon, 21st Dec 2015: 125001.00 GBP
filed on: 4th, February 2016
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 21st Dec 2015: 125001.00 GBP
filed on: 4th, February 2016
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Mon, 23rd Nov 2015 with full list of members
filed on: 15th, December 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Tue, 15th Dec 2015: 100000.00 GBP
capital
|
|
(AD01) Address change date: Tue, 15th Dec 2015. New Address: B.C.L. House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ. Previous address: Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ
filed on: 15th, December 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(7 pages)
|
(CH01) On Tue, 1st Jul 2014 director's details were changed
filed on: 16th, December 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 16th Dec 2014. New Address: Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ. Previous address: Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ England
filed on: 16th, December 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sun, 23rd Nov 2014 with full list of members
filed on: 16th, December 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Tue, 16th Dec 2014: 100000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 20th, August 2014
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: Tue, 19th Aug 2014. New Address: Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ. Previous address: Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ England
filed on: 19th, August 2014
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 12th Aug 2014. New Address: Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ. Previous address: 30-38 Dock Street Leeds West Yorkshire LS10 1JF
filed on: 12th, August 2014
| address
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 8th, July 2014
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 9th, June 2014
| resolution
|
Free Download
(27 pages)
|
(AR01) Annual return drawn up to Sat, 23rd Nov 2013 with full list of members
filed on: 24th, December 2013
| annual return
|
Free Download
(5 pages)
|
(CH03) On Sat, 1st Jun 2013 secretary's details were changed
filed on: 24th, December 2013
| officers
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to Tue, 31st Dec 2013
filed on: 13th, February 2013
| accounts
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Tue, 18th Dec 2012. Old Address: 54 Great Eastern Street London United Kingdom
filed on: 18th, December 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, November 2012
| incorporation
|
Free Download
(32 pages)
|