(AA) Micro company accounts made up to 30th June 2023
filed on: 5th, December 2023
| accounts
|
Free Download
(5 pages)
|
(CH01) On 21st November 2023 director's details were changed
filed on: 24th, November 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 24th November 2023. New Address: C/O Azets 12 King Street Leeds LS1 2HL. Previous address: 33 Park Place Leeds LS1 2RY England
filed on: 24th, November 2023
| address
|
Free Download
(1 page)
|
(CH01) On 21st November 2023 director's details were changed
filed on: 24th, November 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 5th March 2023
filed on: 14th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 28th June 2022
filed on: 28th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 28th June 2022 director's details were changed
filed on: 28th, June 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 28th June 2022 director's details were changed
filed on: 28th, June 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 28th June 2022
filed on: 28th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 5th March 2022
filed on: 9th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2021
filed on: 13th, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 5th March 2021
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2020
filed on: 12th, November 2020
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 15th October 2020. New Address: 33 Park Place Leeds LS1 2RY. Previous address: Templar House 4225 Park Approach Thorpe Park Leeds LS15 8GB England
filed on: 15th, October 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 5th March 2020
filed on: 5th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2019
filed on: 2nd, March 2020
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: 25th July 2019. New Address: Templar House 4225 Park Approach Thorpe Park Leeds LS15 8GB. Previous address: Triune Court Monks Cross Drive York North Yorkshire YO32 9GZ
filed on: 25th, July 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th June 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 5th March 2019
filed on: 18th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 18th October 2018. New Address: Triune Court Monks Cross Drive York North Yorkshire YO32 9GZ. Previous address: Arabesque House Monks Cross Drive Huntington York YO32 9GW England
filed on: 18th, October 2018
| address
|
Free Download
(2 pages)
|
(TM01) 5th April 2018 - the day director's appointment was terminated
filed on: 5th, April 2018
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th June 2017
filed on: 26th, March 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 5th March 2018
filed on: 16th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 5th March 2017
filed on: 6th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2016
filed on: 19th, January 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 18th January 2017. New Address: Arabesque House Monks Cross Drive Huntington York YO32 9GW. Previous address: 4225 Park Approach Rubicon Square, Thorpe Park Leeds LS15 8GB
filed on: 18th, January 2017
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 5th March 2016 with full list of members
filed on: 9th, March 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2015
filed on: 17th, November 2015
| accounts
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 1st October 2015
filed on: 5th, October 2015
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting reference date changed from 31st March 2015 to 30th June 2015
filed on: 6th, August 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 5th March 2015 with full list of members
filed on: 12th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 12th March 2015: 100.00 GBP
capital
|
|
(AD01) Address change date: 12th March 2015. New Address: 4225 Park Approach Rubicon Square, Thorpe Park Leeds LS15 8GB. Previous address: 4225 Park Approach Rubicon Square Leeds LS15 8GB England
filed on: 12th, March 2015
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 19th August 2014
filed on: 19th, August 2014
| resolution
|
|
(CONNOT) Notice of change of name
filed on: 19th, August 2014
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed brindley guy LTDcertificate issued on 19/08/14
filed on: 19th, August 2014
| change of name
|
Free Download
(2 pages)
|
(AD01) Address change date: 11th August 2014. New Address: 4225 Park Approach Rubicon Square Leeds LS15 8GB. Previous address: Arabesque House Monks Cross Drive Huntington York North Yorkshire YO32 9GW United Kingdom
filed on: 11th, August 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 5th, March 2014
| incorporation
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(SH01) Statement of Capital on 5th March 2014: 100.00 GBP
capital
|
|