AD01 |
Change of registered address from Admiral's Yard Low Road Leeds West Yorkshire LS10 1AE England on Wed, 17th Jan 2024 to Xl Business Solutions Limited Premier House Bradford Road Cleckheaton BD19 3TT
filed on: 17th, January 2024
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 8th Dec 2023
filed on: 22nd, December 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 28th, August 2023
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Thu, 8th Dec 2022
filed on: 30th, December 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 21st, September 2022
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Wed, 8th Dec 2021
filed on: 20th, December 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 12th, December 2021
|
accounts |
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened to Wed, 30th Dec 2020
filed on: 23rd, September 2021
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 8th Dec 2020
filed on: 24th, January 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 6th, September 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sun, 8th Dec 2019
filed on: 17th, December 2019
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Tue, 1st Oct 2019 director's details were changed
filed on: 9th, December 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 1st Oct 2019
filed on: 9th, December 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Mon, 23rd Sep 2019 director's details were changed
filed on: 28th, October 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 23rd Sep 2019
filed on: 28th, October 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 23rd Sep 2019
filed on: 28th, October 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 30th, September 2019
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Sat, 8th Dec 2018
filed on: 21st, December 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 28th, May 2018
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Fri, 8th Dec 2017
filed on: 16th, December 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 12th, May 2017
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates Thu, 8th Dec 2016
filed on: 21st, December 2016
|
confirmation statement |
Free Download
(7 pages)
|
AD01 |
Change of registered address from Admiral's Yard Low Road Leeds LS10 1AE on Wed, 21st Dec 2016 to Admiral's Yard Low Road Leeds West Yorkshire LS10 1AE
filed on: 21st, December 2016
|
address |
Free Download
(1 page)
|
CH01 |
On Wed, 30th Nov 2016 director's details were changed
filed on: 21st, December 2016
|
officers |
Free Download
(2 pages)
|
CH03 |
On Wed, 30th Nov 2016 secretary's details were changed
filed on: 21st, December 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 1st Nov 2016 new director was appointed.
filed on: 11th, November 2016
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2015
filed on: 7th, September 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 8th Dec 2015
filed on: 25th, January 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 25th Jan 2016: 100.00 GBP
|
capital |
|
CERTNM |
Company name changed ag legal LTDcertificate issued on 04/12/15
filed on: 4th, December 2015
|
change of name |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 38 Talbot Court Leeds West Yorkshire LS8 1LT on Fri, 4th Dec 2015 to Admiral's Yard Low Road Leeds LS10 1AE
filed on: 4th, December 2015
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 4 West View Cramlington NE23 6RJ England on Fri, 19th Dec 2014 to 38 Talbot Court Leeds West Yorkshire LS8 1LT
filed on: 19th, December 2014
|
address |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, December 2014
|
incorporation |
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted: private LIMITED by shares
|
incorporation |
|