AA |
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 25th, June 2023
|
accounts |
Free Download
(10 pages)
|
AD01 |
Address change date: Fri, 23rd Jun 2023. New Address: Stonelands House Litton Skipton BD23 5QH. Previous address: Deepdene Penruan Lane St Mawes Truro Cornwall TR2 5UH England
filed on: 23rd, June 2023
|
address |
Free Download
(1 page)
|
AP01 |
On Mon, 12th Sep 2022 new director was appointed.
filed on: 25th, September 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 12th Sep 2022 new director was appointed.
filed on: 25th, September 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 12th Sep 2022 new director was appointed.
filed on: 25th, September 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 12th Sep 2022 new director was appointed.
filed on: 25th, September 2022
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Sep 2021
filed on: 30th, June 2022
|
accounts |
Free Download
(10 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 18th, June 2021
|
accounts |
Free Download
(3 pages)
|
TM01 |
Mon, 17th May 2021 - the day director's appointment was terminated
filed on: 26th, May 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 11th May 2021 new director was appointed.
filed on: 11th, May 2021
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 12th, June 2020
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 24th, May 2019
|
accounts |
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to Sat, 30th Sep 2017
filed on: 17th, May 2018
|
accounts |
Free Download
(4 pages)
|
CH01 |
On Mon, 13th Nov 2017 director's details were changed
filed on: 17th, November 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 17th Nov 2017. New Address: Deepdene Penruan Lane St Mawes Truro Cornwall TR2 5UH. Previous address: Winebeck Farm Bolton Road Addingham Ilkley LS29 0RF England
filed on: 17th, November 2017
|
address |
Free Download
(1 page)
|
CH01 |
On Mon, 13th Nov 2017 director's details were changed
filed on: 17th, November 2017
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Fri, 30th Sep 2016
filed on: 15th, June 2017
|
accounts |
Free Download
(7 pages)
|
AD01 |
Address change date: Mon, 22nd May 2017. New Address: Winebeck Farm Bolton Road Addingham Ilkley LS29 0RF. Previous address: Bhp Chartered Accountants, Mayesbrook House Lawnswood Business Park Redvers Close Leeds LS16 6QY England
filed on: 22nd, May 2017
|
address |
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from Tue, 31st May 2016 to Fri, 30th Sep 2016
filed on: 24th, February 2017
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 17th May 2016 with full list of members
filed on: 23rd, May 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 23rd May 2016: 2.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 17th, February 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sun, 17th May 2015 with full list of members
filed on: 18th, May 2015
|
annual return |
Free Download
(4 pages)
|
AD01 |
Address change date: Mon, 18th May 2015. New Address: Bhp Chartered Accountants, Mayesbrook House Lawnswood Business Park Redvers Close Leeds LS16 6QY. Previous address: Grove House 12 Riddings Road Ilkley W Yorkshire LS29 9BF
filed on: 18th, May 2015
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 31st May 2014
filed on: 9th, March 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sat, 17th May 2014 with full list of members
filed on: 19th, May 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st May 2013
filed on: 26th, September 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Fri, 17th May 2013 with full list of members
filed on: 17th, May 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st May 2012
filed on: 2nd, July 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Thu, 17th May 2012 with full list of members
filed on: 22nd, May 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Tue, 31st May 2011
filed on: 14th, September 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Tue, 17th May 2011 with full list of members
filed on: 19th, May 2011
|
annual return |
Free Download
(4 pages)
|
AP01 |
On Fri, 1st Oct 2010 new director was appointed.
filed on: 1st, October 2010
|
officers |
Free Download
(2 pages)
|
TM01 |
Thu, 30th Sep 2010 - the day director's appointment was terminated
filed on: 30th, September 2010
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st May 2010
filed on: 17th, August 2010
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Mon, 17th May 2010 with full list of members
filed on: 4th, June 2010
|
annual return |
Free Download
(5 pages)
|
TM01 |
Fri, 4th Jun 2010 - the day director's appointment was terminated
filed on: 4th, June 2010
|
officers |
Free Download
(1 page)
|
TM02 |
Wed, 2nd Jun 2010 - the day secretary's appointment was terminated
filed on: 2nd, June 2010
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sun, 31st May 2009
filed on: 12th, March 2010
|
accounts |
Free Download
(6 pages)
|
363a |
Annual return up to Thu, 28th May 2009 with shareholders record
filed on: 28th, May 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st May 2008
filed on: 5th, March 2009
|
accounts |
Free Download
(4 pages)
|
CERTNM |
Company name changed communications dynamics LIMITEDcertificate issued on 27/08/08
filed on: 23rd, August 2008
|
change of name |
Free Download
(2 pages)
|
363a |
Annual return up to Thu, 12th Jun 2008 with shareholders record
filed on: 12th, June 2008
|
annual return |
Free Download
(4 pages)
|
288a |
On Mon, 28th Jan 2008 New director appointed
filed on: 28th, January 2008
|
officers |
Free Download
(2 pages)
|
288a |
On Mon, 28th Jan 2008 New director appointed
filed on: 28th, January 2008
|
officers |
Free Download
(2 pages)
|
288b |
On Mon, 28th Jan 2008 Director resigned
filed on: 28th, January 2008
|
officers |
Free Download
(1 page)
|
288a |
On Mon, 28th Jan 2008 New director appointed
filed on: 28th, January 2008
|
officers |
Free Download
(2 pages)
|
288b |
On Mon, 28th Jan 2008 Director resigned
filed on: 28th, January 2008
|
officers |
Free Download
(1 page)
|
288a |
On Mon, 28th Jan 2008 New director appointed
filed on: 28th, January 2008
|
officers |
Free Download
(2 pages)
|
353 |
Location of register of members
filed on: 28th, January 2008
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 28/01/08 from: 7 west croft addingham ilkley LS29 0SP
filed on: 28th, January 2008
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 28/01/08 from: 7 west croft addingham ilkley LS29 0SP
filed on: 28th, January 2008
|
address |
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 28th, January 2008
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed blue line bathrooms LIMITEDcertificate issued on 23/01/08
filed on: 23rd, January 2008
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed blue line bathrooms LIMITEDcertificate issued on 23/01/08
filed on: 23rd, January 2008
|
change of name |
Free Download
(2 pages)
|
288a |
On Wed, 4th Jul 2007 New director appointed
filed on: 4th, July 2007
|
officers |
Free Download
(1 page)
|
288b |
On Wed, 4th Jul 2007 Secretary resigned
filed on: 4th, July 2007
|
officers |
Free Download
(1 page)
|
288a |
On Wed, 4th Jul 2007 New secretary appointed;new director appointed
filed on: 4th, July 2007
|
officers |
Free Download
(1 page)
|
288a |
On Wed, 4th Jul 2007 New director appointed
filed on: 4th, July 2007
|
officers |
Free Download
(1 page)
|
288a |
On Wed, 4th Jul 2007 New secretary appointed;new director appointed
filed on: 4th, July 2007
|
officers |
Free Download
(1 page)
|
288b |
On Wed, 4th Jul 2007 Director resigned
filed on: 4th, July 2007
|
officers |
Free Download
(1 page)
|
288b |
On Wed, 4th Jul 2007 Director resigned
filed on: 4th, July 2007
|
officers |
Free Download
(1 page)
|
288b |
On Wed, 4th Jul 2007 Secretary resigned
filed on: 4th, July 2007
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 04/07/07 from: 12 york place leeds west yorkshire LS1 2DS
filed on: 4th, July 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 04/07/07 from: 12 york place leeds west yorkshire LS1 2DS
filed on: 4th, July 2007
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 17th, May 2007
|
incorporation |
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, May 2007
|
incorporation |
Free Download
(16 pages)
|