(AA) Total exemption full accounts data made up to 2023-12-31
filed on: 15th, February 2024
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2023-05-31 director's details were changed
filed on: 21st, November 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2023-08-25
filed on: 9th, October 2023
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to 2022-12-31
filed on: 26th, June 2023
| accounts
|
Free Download
(7 pages)
|
(SH08) Change of share class name or designation
filed on: 6th, April 2023
| capital
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to 2021-12-31
filed on: 25th, August 2022
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2021-01-01 director's details were changed
filed on: 16th, November 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021-11-03 director's details were changed
filed on: 4th, November 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021-11-03 director's details were changed
filed on: 4th, November 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from North Wing Thorp Arch Grange Walton Road, Thorp Arch Wetherby West Yorkshire LS23 7BA to Templar House 1 Sandbeck Court, Sandbeck Way Wetherby West Yorkshire LS22 7BA on 2021-11-04
filed on: 4th, November 2021
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-10-19
filed on: 20th, October 2021
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 085014800004, created on 2021-03-01
filed on: 9th, March 2021
| mortgage
|
Free Download
(39 pages)
|
(AA01) Previous accounting period shortened from 2021-03-31 to 2020-12-31
filed on: 15th, January 2021
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-12-31
filed on: 15th, January 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 8th, June 2020
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2020-01-08 director's details were changed
filed on: 8th, January 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 11th, September 2019
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2019-07-13 director's details were changed
filed on: 19th, July 2019
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2018-03-30: 100.00 GBP
filed on: 21st, June 2018
| capital
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 14th, June 2018
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 2017-03-31
filed on: 4th, July 2017
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2016-12-30 director's details were changed
filed on: 24th, January 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 4th, August 2016
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period extended from 2016-01-31 to 2016-03-31
filed on: 20th, July 2016
| accounts
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2015-10-29: 3.00 GBP
filed on: 11th, July 2016
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 30th, June 2016
| resolution
|
Free Download
(27 pages)
|
(MR01) Registration of charge 085014800003, created on 2016-04-19
filed on: 21st, April 2016
| mortgage
|
Free Download
(13 pages)
|
(MR01) Registration of charge 085014800002, created on 2016-04-08
filed on: 8th, April 2016
| mortgage
|
Free Download
(26 pages)
|
(TM01) Director appointment termination date: 2015-12-10
filed on: 10th, December 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-06-10
filed on: 10th, December 2015
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 085014800001, created on 2015-09-23
filed on: 25th, September 2015
| mortgage
|
Free Download
(23 pages)
|
(AP01) New director was appointed on 2015-07-30
filed on: 4th, August 2015
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed triton trade supplies LTDcertificate issued on 10/06/15
filed on: 10th, June 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AR01) Annual return made up to 2015-04-24 with full list of members
filed on: 13th, May 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2015-01-31
filed on: 9th, April 2015
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed triton security LTDcertificate issued on 18/02/15
filed on: 18th, February 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AR01) Annual return made up to 2014-04-24 with full list of members
filed on: 8th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-05-08: 2.00 GBP
capital
|
|
(CH01) On 2014-03-10 director's details were changed
filed on: 7th, May 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from North Wing Thorp Rch Grange Thorp Arch Wetherby West Yorkshire LS23 7BA England on 2014-05-07
filed on: 7th, May 2014
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2014-01-31
filed on: 24th, March 2014
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2013-12-01 director's details were changed
filed on: 14th, January 2014
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2013-06-27: 2.00 GBP
filed on: 30th, October 2013
| capital
|
Free Download
(5 pages)
|
(AA01) Current accounting period shortened from 2014-04-30 to 2014-01-31
filed on: 25th, October 2013
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed thelook LIMITEDcertificate issued on 27/06/13
filed on: 27th, June 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 2013-06-27
change of name
|
|
(NM01) Change of name by resolution
change of name
|
|
(AP01) New director was appointed on 2013-06-27
filed on: 27th, June 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2013-06-27
filed on: 27th, June 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2013-06-27
filed on: 27th, June 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 2013-06-27
filed on: 27th, June 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 24th, April 2013
| incorporation
|
Free Download
(19 pages)
|