(AA) Total exemption full company accounts data drawn up to January 31, 2023
filed on: 16th, May 2023
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2022
filed on: 25th, July 2022
| accounts
|
Free Download
(9 pages)
|
(AA01) Accounting period ending changed to July 31, 2021 (was January 31, 2022).
filed on: 27th, April 2022
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2020
filed on: 18th, September 2020
| accounts
|
Free Download
(8 pages)
|
(CH01) On July 25, 2005 director's details were changed
filed on: 6th, December 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2018
filed on: 5th, October 2018
| accounts
|
Free Download
(9 pages)
|
(CH01) On August 1, 2018 director's details were changed
filed on: 21st, August 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2017
filed on: 2nd, October 2017
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(4 pages)
|
(SH03) Report of purchase of own shares
filed on: 3rd, February 2017
| capital
|
Free Download
(3 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on December 15, 2016 - 1548.00 GBP
filed on: 3rd, February 2017
| capital
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolution of acquisition of number of shares
filed on: 3rd, January 2017
| resolution
|
Free Download
(2 pages)
|
(AD02) New sail address West End Approach West End Approach Morley Leeds LS27 0NB. Change occurred at an unknown date. Company's previous address: 49 Austhorpe Road Cross Gates Leeds LS15 8BA England.
filed on: 8th, September 2016
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on March 7, 2016
filed on: 7th, September 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 18th, November 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 25, 2015
filed on: 3rd, August 2015
| annual return
|
Free Download
(9 pages)
|
(SH01) Capital declared on August 3, 2015: 1780.00 GBP
capital
|
|
(AD04) Registers new location: West End Approach Morley Leeds LS27 0NB.
filed on: 3rd, August 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 12th, January 2015
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address West End Approach Morley Leeds LS27 0NB. Change occurred on November 18, 2014. Company's previous address: Commerce Court Challenge Way Bradford BD4 8NW.
filed on: 18th, November 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to July 25, 2014
filed on: 6th, August 2014
| annual return
|
Free Download
(9 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 24th, December 2013
| accounts
|
Free Download
(9 pages)
|
(CH01) On November 6, 2013 director's details were changed
filed on: 7th, November 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On November 6, 2013 director's details were changed
filed on: 7th, November 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On November 6, 2013 director's details were changed
filed on: 6th, November 2013
| officers
|
Free Download
(2 pages)
|
(CH03) On November 6, 2013 secretary's details were changed
filed on: 6th, November 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On November 6, 2013 director's details were changed
filed on: 6th, November 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 25, 2013
filed on: 26th, July 2013
| annual return
|
Free Download
(9 pages)
|
(AD02) Notification of SAIL
filed on: 26th, July 2013
| address
|
Free Download
(1 page)
|
(AD03) Register(s) moved to registered inspection location
filed on: 25th, July 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 21st, January 2013
| accounts
|
Free Download
(10 pages)
|
(AD01) Company moved to new address on January 7, 2013. Old Address: , 49 Austhorpe Road, Cross Gates, Leeds, LS15 8BA
filed on: 7th, January 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to July 25, 2012
filed on: 25th, July 2012
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 28th, April 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 25, 2011
filed on: 27th, September 2011
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2010
filed on: 27th, April 2011
| accounts
|
Free Download
(7 pages)
|
(AP01) On October 14, 2010 new director was appointed.
filed on: 14th, October 2010
| officers
|
Free Download
(2 pages)
|
(AP01) On October 14, 2010 new director was appointed.
filed on: 14th, October 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 25, 2010
filed on: 29th, July 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On July 25, 2010 director's details were changed
filed on: 29th, July 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2009
filed on: 28th, April 2010
| accounts
|
Free Download
(4 pages)
|
(363a) Period up to September 17, 2009 - Annual return with full member list
filed on: 17th, September 2009
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed blythmedia LIMITEDcertificate issued on 16/04/09
filed on: 11th, April 2009
| change of name
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2008
filed on: 9th, April 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Period up to November 18, 2008 - Annual return with full member list
filed on: 18th, November 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2007
filed on: 29th, May 2008
| accounts
|
Free Download
(4 pages)
|
(288a) On August 8, 2007 New director appointed
filed on: 8th, August 2007
| officers
|
Free Download
(1 page)
|
(288a) On August 8, 2007 New director appointed
filed on: 8th, August 2007
| officers
|
Free Download
(1 page)
|
(288b) On August 8, 2007 Director resigned
filed on: 8th, August 2007
| officers
|
Free Download
(1 page)
|
(288b) On August 8, 2007 Director resigned
filed on: 8th, August 2007
| officers
|
Free Download
(1 page)
|
(363a) Period up to August 8, 2007 - Annual return with full member list
filed on: 8th, August 2007
| annual return
|
Free Download
(3 pages)
|
(363a) Period up to August 8, 2007 - Annual return with full member list
filed on: 8th, August 2007
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2006
filed on: 3rd, November 2006
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2006
filed on: 3rd, November 2006
| accounts
|
Free Download
(6 pages)
|
(363a) Period up to September 13, 2006 - Annual return with full member list
filed on: 13th, September 2006
| annual return
|
Free Download
(3 pages)
|
(363a) Period up to September 13, 2006 - Annual return with full member list
filed on: 13th, September 2006
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed richard blyth LIMITEDcertificate issued on 05/09/05
filed on: 5th, September 2005
| change of name
|
Free Download
(3 pages)
|
(CERTNM) Company name changed richard blyth LIMITEDcertificate issued on 05/09/05
filed on: 5th, September 2005
| change of name
|
Free Download
(3 pages)
|
(288c) Director's particulars changed
filed on: 15th, August 2005
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 15th, August 2005
| officers
|
Free Download
(1 page)
|
(88(2)R) Alloted 398 shares on July 25, 2005. Value of each share 1 £, total number of shares: 400.
filed on: 12th, August 2005
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 398 shares on July 25, 2005. Value of each share 1 £, total number of shares: 400.
filed on: 12th, August 2005
| capital
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, July 2005
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, July 2005
| incorporation
|
Free Download
(12 pages)
|