CS01 |
Confirmation statement with no updates Tue, 31st Oct 2023
filed on: 30th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 4th, May 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 31st Oct 2022
filed on: 5th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from PO Box WF8 1DR Office 2, Freeman House, Liquorice Way, Pontefract Office 2 Freeman House Liquorice Way Pontefract WF8 1DR England on Fri, 21st Oct 2022 to The Leeming Building Ludgate Hill Leeds LS2 7HZ
filed on: 21st, October 2022
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed bpc - 5 LIMITEDcertificate issued on 18/10/22
filed on: 18th, October 2022
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AA |
Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 30th, April 2022
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 30th, April 2022
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, December 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 31st Oct 2021
filed on: 28th, December 2021
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, December 2021
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, October 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 31st Oct 2020
filed on: 15th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 10-12 E Parade, Leeds East Parade Leeds LS1 2BH England on Mon, 5th Jul 2021 to PO Box WF8 1DR Office 2, Freeman House, Liquorice Way, Pontefract Office 2 Freeman House Liquorice Way Pontefract WF8 1DR
filed on: 5th, July 2021
|
address |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, April 2021
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from Blackthorn House Mary Ann Street St Paul's Square Birmingham B3 1RL England on Mon, 23rd Nov 2020 to 10-12 E Parade, Leeds East Parade Leeds LS1 2BH
filed on: 23rd, November 2020
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Ackworth Park House Pontefract Road Ackworth Pontefract WF7 7ET England on Wed, 23rd Sep 2020 to Blackthorn House Mary Ann Street St Paul's Square Birmingham B3 1RL
filed on: 23rd, September 2020
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 30th, April 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 31st Oct 2019
filed on: 31st, October 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 25th, September 2019
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, September 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 11th Jul 2019
filed on: 31st, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, July 2019
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from Dawnway House Kimberley Street Featherstone Pontefract WF7 6EJ England on Thu, 16th Aug 2018 to Ackworth Park House Pontefract Road Ackworth Pontefract WF7 7ET
filed on: 16th, August 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 11th Jul 2018
filed on: 16th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 5th, April 2018
|
accounts |
Free Download
(2 pages)
|
MR01 |
Registration of charge 102738840009, created on Fri, 23rd Mar 2018
filed on: 27th, March 2018
|
mortgage |
Free Download
(50 pages)
|
MR01 |
Registration of charge 102738840008, created on Fri, 23rd Mar 2018
filed on: 27th, March 2018
|
mortgage |
Free Download
(45 pages)
|
MR01 |
Registration of charge 102738840006, created on Fri, 4th Aug 2017
filed on: 13th, August 2017
|
mortgage |
Free Download
(41 pages)
|
MR01 |
Registration of charge 102738840007, created on Fri, 4th Aug 2017
filed on: 13th, August 2017
|
mortgage |
Free Download
(29 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, August 2017
|
mortgage |
Free Download
(1 page)
|
AD01 |
Change of registered address from 1st Floor 2 Woodberry Grove Finchley London N12 0DR England on Mon, 31st Jul 2017 to Dawnway House Kimberley Street Featherstone Pontefract WF7 6EJ
filed on: 31st, July 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 11th Jul 2017
filed on: 31st, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 102738840005, created on Fri, 23rd Jun 2017
filed on: 26th, June 2017
|
mortgage |
Free Download
(39 pages)
|
MR01 |
Registration of charge 102738840003, created on Fri, 10th Mar 2017
filed on: 13th, March 2017
|
mortgage |
Free Download
(28 pages)
|
MR01 |
Registration of charge 102738840004, created on Fri, 10th Mar 2017
filed on: 13th, March 2017
|
mortgage |
Free Download
(29 pages)
|
MR01 |
Registration of charge 102738840001, created on Thu, 6th Oct 2016
filed on: 24th, October 2016
|
mortgage |
Free Download
(8 pages)
|
MR01 |
Registration of charge 102738840002, created on Thu, 6th Oct 2016
filed on: 19th, October 2016
|
mortgage |
Free Download
(9 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, July 2016
|
incorporation |
Free Download
(40 pages)
|