GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 14th, March 2023
|
gazette |
Free Download
(1 page)
|
CERTNM |
Company name changed bespoke finance direct LIMITEDcertificate issued on 03/03/22
filed on: 3rd, March 2022
|
change of name |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, December 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 30, 2020
filed on: 3rd, December 2021
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, November 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 4, 2021
filed on: 18th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 30, 2019
filed on: 30th, January 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 4, 2020
filed on: 1st, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 30, 2018
filed on: 24th, October 2019
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from December 31, 2018 to December 30, 2018
filed on: 30th, September 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 4, 2019
filed on: 4th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 30th, September 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 4, 2018
filed on: 5th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 29th, September 2017
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Cubic Business Centre 533 Stanningley Road Leeds West Yorkshire LS13 4EN England to 31 Church Lane Pudsey LS28 7LD on September 18, 2017
filed on: 18th, September 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 4, 2017
filed on: 5th, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2016
filed on: 30th, March 2017
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from June 30, 2017 to December 31, 2016
filed on: 13th, March 2017
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to June 4, 2016 with full list of members
filed on: 9th, June 2016
|
annual return |
Free Download
(3 pages)
|
CH01 |
On January 10, 2016 director's details were changed
filed on: 9th, June 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 13 Bradford Chamber Business Park New Lane Bradford West Yorkshire BD4 8BX England to Cubic Business Centre 533 Stanningley Road Leeds West Yorkshire LS13 4EN on February 12, 2016
filed on: 12th, February 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 4th, June 2015
|
incorporation |
Free Download
(6 pages)
|
SH01 |
Capital declared on June 4, 2015: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|