(CS01) Confirmation statement with updates January 17, 2024
filed on: 25th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 29th, November 2023
| accounts
|
Free Download
(10 pages)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 22nd, April 2023
| resolution
|
Free Download
(4 pages)
|
(MA) Memorandum and Articles of Association
filed on: 22nd, April 2023
| incorporation
|
Free Download
(30 pages)
|
(CS01) Confirmation statement with no updates January 17, 2023
filed on: 17th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 28th, November 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates January 17, 2022
filed on: 18th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 18th, August 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates January 17, 2021
filed on: 19th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 8th, December 2020
| accounts
|
Free Download
(16 pages)
|
(AD01) New registered office address Studio 16, 1 Cardale Park Beckwith Head Road Harrogate HG3 1RZ. Change occurred on June 15, 2020. Company's previous address: Craven Lodge 37 Victoria Avenue Harrogate North Yorkshire HG1 5PX.
filed on: 15th, June 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 17, 2020
filed on: 20th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with no updates January 17, 2019
filed on: 21st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 12th, November 2018
| accounts
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with no updates January 17, 2018
filed on: 17th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 27th, October 2017
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates January 17, 2017
filed on: 17th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 21st, October 2016
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 088507370001, created on June 7, 2016
filed on: 13th, June 2016
| mortgage
|
Free Download
(23 pages)
|
(CH01) On January 17, 2016 director's details were changed
filed on: 26th, January 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On January 17, 2016 director's details were changed
filed on: 26th, January 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 17, 2016
filed on: 26th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on January 26, 2016: 500.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 3rd, November 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 17, 2015
filed on: 19th, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on January 19, 2015: 2.00 GBP
capital
|
|
(AD01) New registered office address Craven Lodge 37 Victoria Avenue Harrogate North Yorkshire HG1 5PX. Change occurred on January 14, 2015. Company's previous address: 25 Main Street Copmanthorpe York YO23 3ST England.
filed on: 14th, January 2015
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to March 31, 2015
filed on: 14th, January 2015
| accounts
|
Free Download
(1 page)
|
(SH01) Capital declared on December 12, 2014: 500.00 GBP
filed on: 30th, December 2014
| capital
|
Free Download
(4 pages)
|
(CERTNM) Company name changed lupfaw 382 LIMITEDcertificate issued on 19/11/14
filed on: 19th, November 2014
| change of name
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on November 19, 2014
filed on: 19th, November 2014
| resolution
|
|
(CONNOT) Change of name notice
filed on: 19th, November 2014
| change of name
|
Free Download
(2 pages)
|
(NM06) Change of name with request to seek comments from relevant body
filed on: 19th, November 2014
| change of name
|
Free Download
(2 pages)
|
(AP01) On September 26, 2014 new director was appointed.
filed on: 29th, September 2014
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on September 26, 2014: 2.00 GBP
filed on: 29th, September 2014
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on March 3, 2014
filed on: 3rd, March 2014
| officers
|
Free Download
(1 page)
|
(AP01) On March 3, 2014 new director was appointed.
filed on: 3rd, March 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on March 3, 2014. Old Address: C/O First Floor Yorkshire House East Parade Leeds LS1 5BD United Kingdom
filed on: 3rd, March 2014
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on March 3, 2014
filed on: 3rd, March 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 17th, January 2014
| incorporation
|
Free Download
(8 pages)
|