(AD01) Change of registered address from Premier House Bradford Road Cleckheaton West Yorkshire BD19 3TT England on 9th January 2022 to Xl Business Solutions Limied Premier House Bradford Road Cleckheaton BD19 3TT
filed on: 9th, January 2022
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 9th November 2021
filed on: 9th, November 2021
| confirmation statement
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 28th November 2020
filed on: 16th, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 14th, December 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 28th November 2019
filed on: 5th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 28th November 2018
filed on: 1st, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 25th, September 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 28th November 2017
filed on: 29th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 8th, September 2017
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from Barclays Bank Chambers 2 Northgate Cleckheaton West Yorkshire BD19 5AA on 8th August 2017 to Premier House Bradford Road Cleckheaton West Yorkshire BD19 3TT
filed on: 8th, August 2017
| address
|
Free Download
(1 page)
|
(CH01) On 19th March 2017 director's details were changed
filed on: 19th, March 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 28th November 2016
filed on: 2nd, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 14th, September 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 28th November 2015
filed on: 10th, February 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 27th, August 2015
| accounts
|
Free Download
(6 pages)
|
(AA01) Extension of accounting period to 31st December 2014 from 30th November 2014
filed on: 26th, August 2015
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 13th September 2014
filed on: 5th, June 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 27th May 2015
filed on: 5th, June 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 28th November 2014
filed on: 12th, January 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 12th January 2015: 250.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 28th, November 2013
| incorporation
|
Free Download
(40 pages)
|