(AA) Group of companies' report and financial statements (accounts) made up to 2022/12/31
filed on: 24th, October 2023
| accounts
|
Free Download
(40 pages)
|
(CONNOT) Notice of change of name
filed on: 9th, October 2023
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed bluestone leasing LIMITEDcertificate issued on 09/10/23
filed on: 9th, October 2023
| change of name
|
Free Download
(4 pages)
|
(CONNOT) Notice of change of name
filed on: 24th, August 2023
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed tyto leasing LIMITEDcertificate issued on 24/08/23
filed on: 24th, August 2023
| change of name
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2023/07/31
filed on: 11th, August 2023
| confirmation statement
|
Free Download
(6 pages)
|
(MA) Articles and Memorandum of Association
filed on: 20th, July 2023
| incorporation
|
Free Download
(20 pages)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 20th, July 2023
| resolution
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2021/12/31
filed on: 13th, October 2022
| accounts
|
Free Download
(41 pages)
|
(CS01) Confirmation statement with no updates 2022/07/31
filed on: 1st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2020/12/31
filed on: 6th, October 2021
| accounts
|
Free Download
(36 pages)
|
(CS01) Confirmation statement with no updates 2021/07/31
filed on: 2nd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2019/12/31
filed on: 15th, October 2020
| accounts
|
Free Download
(34 pages)
|
(CS01) Confirmation statement with no updates 2020/07/31
filed on: 3rd, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2019/07/31
filed on: 13th, August 2019
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2018/12/31
filed on: 16th, July 2019
| accounts
|
Free Download
(33 pages)
|
(SH02) Sub-division of shares on 2018/12/12
filed on: 17th, January 2019
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 7th, January 2019
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution
filed on: 7th, January 2019
| resolution
|
Free Download
(24 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2017/12/31
filed on: 18th, September 2018
| accounts
|
Free Download
(33 pages)
|
(CS01) Confirmation statement with no updates 2018/07/31
filed on: 13th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2016/12/31
filed on: 30th, August 2017
| accounts
|
Free Download
(28 pages)
|
(CS01) Confirmation statement with updates 2017/07/31
filed on: 14th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2015/12/31
filed on: 22nd, September 2016
| accounts
|
Free Download
(35 pages)
|
(CS01) Confirmation statement with updates 2016/07/31
filed on: 18th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 2016/07/19. New Address: Lakeside House Navigation Court Calder Park Wakefield West Yorkshire WF2 7BJ. Previous address: Unit 5 Silkwood Court Silkwood Park Wakefield West Yorkshire WF5 9TP
filed on: 19th, July 2016
| address
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 2016/01/04
filed on: 29th, March 2016
| officers
|
Free Download
(2 pages)
|
(TM02) 2016/01/04 - the day secretary's appointment was terminated
filed on: 29th, March 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2016/01/04.
filed on: 23rd, February 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2015/07/31 with full list of members
filed on: 28th, August 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2014/12/31
filed on: 17th, August 2015
| accounts
|
Free Download
(26 pages)
|
(AR01) Annual return drawn up to 2014/07/31 with full list of members
filed on: 28th, August 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) 1000.01 GBP is the capital in company's statement on 2014/08/28
capital
|
|
(RESOLUTIONS) Authorised share capital increase resolution
filed on: 7th, August 2014
| resolution
|
Free Download
(25 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2013/12/31
filed on: 18th, June 2014
| accounts
|
Free Download
(27 pages)
|
(MR04) Charge 2 satisfaction in full.
filed on: 14th, September 2013
| mortgage
|
Free Download
(3 pages)
|
(MR04) Charge 1 satisfaction in full.
filed on: 14th, September 2013
| mortgage
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2013/07/31 with full list of members
filed on: 1st, August 2013
| annual return
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2013/07/18 with full list of members
filed on: 18th, July 2013
| annual return
|
Free Download
(6 pages)
|
(MR01) Registration of charge 080143000003
filed on: 20th, June 2013
| mortgage
|
Free Download
(27 pages)
|
(AP03) New secretary appointment on 2013/06/12
filed on: 12th, June 2013
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2012/12/31
filed on: 29th, May 2013
| accounts
|
Free Download
(18 pages)
|
(AA01) Previous accounting period shortened to 2012/12/31
filed on: 10th, May 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2013/03/30 with full list of members
filed on: 3rd, April 2013
| annual return
|
Free Download
(6 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 30th, November 2012
| mortgage
|
Free Download
(7 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 24th, November 2012
| mortgage
|
Free Download
(13 pages)
|
(SH01) 1000.01 GBP is the capital in company's statement on 2012/10/22
filed on: 20th, November 2012
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights
filed on: 20th, November 2012
| resolution
|
Free Download
(23 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on 2012/08/21
filed on: 13th, September 2012
| capital
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2012/08/21.
filed on: 13th, September 2012
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2012/08/21.
filed on: 13th, September 2012
| officers
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 30th, March 2012
| incorporation
|
Free Download
(21 pages)
|