(MR01) Registration of charge 057503690002, created on 26th January 2024
filed on: 31st, January 2024
| mortgage
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 14th October 2023
filed on: 19th, October 2023
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 057503690001, created on 7th March 2023
filed on: 9th, March 2023
| mortgage
|
Free Download
(22 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 16th, December 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 14th October 2022
filed on: 7th, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 14th October 2021
filed on: 5th, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 16th, December 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 14th October 2020
filed on: 15th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 18th February 2020
filed on: 14th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 18th February 2020
filed on: 14th, October 2020
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 18th February 2020
filed on: 14th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 18th February 2020
filed on: 14th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 1st May 2020
filed on: 14th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 1st May 2019
filed on: 23rd, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 26th, October 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 1st May 2018
filed on: 31st, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2nd May 2017
filed on: 6th, February 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 1st May 2017
filed on: 1st, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 1st May 2016
filed on: 2nd, June 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2nd June 2016: 200.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 1st May 2015
filed on: 15th, June 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 1st May 2014
filed on: 7th, May 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 7th May 2014: 200.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Unit 3a Gibson Street Bradford West Yorkshire BD3 9TR England on 3rd October 2013
filed on: 3rd, October 2013
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 5 King Street Woodmansey Beverley HU17 0TE on 3rd October 2013
filed on: 3rd, October 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 1st May 2013
filed on: 6th, June 2013
| annual return
|
Free Download
(5 pages)
|
(CH01) On 1st May 2013 director's details were changed
filed on: 6th, June 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st May 2013 director's details were changed
filed on: 6th, June 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 5th, January 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 1st May 2012
filed on: 1st, May 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2011
filed on: 24th, October 2011
| accounts
|
Free Download
(5 pages)
|
(CERTNM) Company name changed blue dimensions international LIMITEDcertificate issued on 31/05/11
filed on: 31st, May 2011
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 27th May 2011
change of name
|
|
(NM01) Change of name by resolution
change of name
|
|
(AR01) Annual return with complete list of members, drawn up to 1st May 2011
filed on: 4th, May 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2010
filed on: 10th, January 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 1st May 2010
filed on: 6th, July 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2009
filed on: 28th, January 2010
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return drawn up to 5th May 2009 with complete member list
filed on: 5th, May 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2008
filed on: 19th, January 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return drawn up to 8th May 2008 with complete member list
filed on: 8th, May 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2007
filed on: 8th, September 2007
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st March 2007
filed on: 8th, September 2007
| accounts
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 4th April 2007 with complete member list
filed on: 4th, April 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to 4th April 2007 with complete member list
filed on: 4th, April 2007
| annual return
|
Free Download
(2 pages)
|
(287) Registered office changed on 23/03/06 from: 5 king street, woodmansey beverley HU17 0TE
filed on: 23rd, March 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 23/03/06 from: 5 king street, woodmansey beverley HU17 0TE
filed on: 23rd, March 2006
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 21st, March 2006
| incorporation
|
Free Download
(8 pages)
|
(NEWINC) Incorporation
filed on: 21st, March 2006
| incorporation
|
Free Download
(8 pages)
|