(TM01) Director's appointment was terminated on Friday 31st December 2021
filed on: 21st, January 2022
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Fintel House St. Andrews Road Huddersfield West Yorkshire HD1 6NA. Change occurred on Tuesday 9th March 2021. Company's previous address: St. Andrews House St. Andrews Road Huddersfield West Yorkshire HD1 6NA England.
filed on: 9th, March 2021
| address
|
Free Download
(1 page)
|
(CH01) On Friday 19th February 2021 director's details were changed
filed on: 19th, February 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 31st August 2020 director's details were changed
filed on: 19th, February 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 19th February 2021 director's details were changed
filed on: 19th, February 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address St. Andrews House St. Andrews Road Huddersfield West Yorkshire HD1 6NA. Change occurred on Friday 31st July 2020. Company's previous address: The John Smith's Stadium Stadium Way Huddersfield HD1 6PG England.
filed on: 31st, July 2020
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Monday 23rd December 2019
filed on: 23rd, December 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AA) Full accounts data made up to Monday 31st December 2018
filed on: 3rd, October 2019
| accounts
|
Free Download
(18 pages)
|
(TM02) Termination of appointment as a secretary on Tuesday 30th April 2019
filed on: 8th, May 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 30th April 2019
filed on: 8th, May 2019
| officers
|
Free Download
(1 page)
|
(CH01) On Tuesday 1st January 2019 director's details were changed
filed on: 10th, January 2019
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Sunday 31st December 2017
filed on: 8th, October 2018
| accounts
|
Free Download
(18 pages)
|
(AP03) Appointment (date: Friday 20th October 2017) of a secretary
filed on: 26th, October 2017
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Friday 20th October 2017
filed on: 26th, October 2017
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Saturday 31st December 2016
filed on: 2nd, October 2017
| accounts
|
Free Download
(19 pages)
|
(TM01) Director's appointment was terminated on Friday 8th September 2017
filed on: 14th, September 2017
| officers
|
Free Download
(1 page)
|
(CH01) On Monday 1st September 2014 director's details were changed
filed on: 12th, October 2016
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Thursday 31st December 2015
filed on: 7th, October 2016
| accounts
|
Free Download
(19 pages)
|
(CH03) On Saturday 14th May 2016 secretary's details were changed
filed on: 26th, May 2016
| officers
|
Free Download
(1 page)
|
(CH01) On Friday 5th February 2016 director's details were changed
filed on: 11th, February 2016
| officers
|
Free Download
(2 pages)
|
(AD04) On Thursday 1st January 1970 location of register(s) was changed to The John Smith's Stadium Stadium Way Huddersfield HD1 6PG
filed on: 1st, February 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 8th January 2016
filed on: 1st, February 2016
| annual return
|
Free Download
(9 pages)
|
(SH01) 215.00 GBP is the capital in company's statement on Monday 1st February 2016
capital
|
|
(AD01) New registered office address The John Smith's Stadium Stadium Way Huddersfield HD1 6PG. Change occurred on Monday 1st February 2016. Company's previous address: 6 Farleigh Court Old Weston Road Flax Bourton Bristol BS48 1UR.
filed on: 1st, February 2016
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 29th December 2015
filed on: 4th, January 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 17th November 2015
filed on: 18th, November 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 15th October 2015.
filed on: 15th, October 2015
| officers
|
Free Download
(2 pages)
|
(AA) Audit exemption subsidiary accounts made up to Wednesday 31st December 2014
filed on: 25th, September 2015
| accounts
|
Free Download
(13 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/14
filed on: 25th, September 2015
| accounts
|
Free Download
(45 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 8th January 2015
filed on: 13th, January 2015
| annual return
|
Free Download
(10 pages)
|
(SH01) 215.00 GBP is the capital in company's statement on Tuesday 13th January 2015
capital
|
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 6th, January 2015
| resolution
|
|
(AA) Audit exemption subsidiary accounts made up to Tuesday 31st December 2013
filed on: 7th, October 2014
| accounts
|
Free Download
(14 pages)
|
(CH01) On Wednesday 8th January 2014 director's details were changed
filed on: 9th, January 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 8th January 2014 director's details were changed
filed on: 9th, January 2014
| officers
|
Free Download
(2 pages)
|
(CH03) On Wednesday 8th January 2014 secretary's details were changed
filed on: 9th, January 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 8th January 2014
filed on: 9th, January 2014
| annual return
|
Free Download
(10 pages)
|
(SH01) 215.00 GBP is the capital in company's statement on Thursday 9th January 2014
capital
|
|
(AP01) New director appointment on Wednesday 8th January 2014.
filed on: 8th, January 2014
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 7th, January 2014
| resolution
|
Free Download
(19 pages)
|
(AP01) New director appointment on Thursday 19th December 2013.
filed on: 19th, December 2013
| officers
|
Free Download
(2 pages)
|
(AA) Audit exemption subsidiary accounts made up to Monday 31st December 2012
filed on: 2nd, August 2013
| accounts
|
Free Download
(14 pages)
|
(AP03) Appointment (date: Wednesday 30th January 2013) of a secretary
filed on: 30th, January 2013
| officers
|
Free Download
(2 pages)
|
(AD02) Notification of Single Alternative Inspection Location
filed on: 30th, January 2013
| address
|
Free Download
(1 page)
|
(AD03) Register(s) moved to registered inspection location
filed on: 30th, January 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 8th January 2013
filed on: 30th, January 2013
| annual return
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 20th, December 2012
| resolution
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 14th December 2012.
filed on: 14th, December 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 14th December 2012.
filed on: 14th, December 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 14th December 2012.
filed on: 14th, December 2012
| officers
|
Free Download
(2 pages)
|
(SH01) 215.00 GBP is the capital in company's statement on Wednesday 18th July 2012
filed on: 23rd, October 2012
| capital
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened to Monday 31st December 2012, originally was Thursday 31st January 2013.
filed on: 23rd, October 2012
| accounts
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st January 2012
filed on: 12th, July 2012
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment was terminated on Thursday 23rd February 2012
filed on: 23rd, February 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 8th January 2012
filed on: 2nd, February 2012
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on Thursday 22nd December 2011
filed on: 22nd, December 2011
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 31st January 2011
filed on: 20th, October 2011
| accounts
|
Free Download
(7 pages)
|
(AP01) New director appointment on Wednesday 9th February 2011.
filed on: 9th, February 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 8th January 2011
filed on: 12th, January 2011
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 9th August 2010
filed on: 9th, September 2010
| capital
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 9th August 2010
filed on: 9th, September 2010
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on Thursday 9th September 2010.
filed on: 9th, September 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 9th February 2010.
filed on: 9th, February 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 9th February 2010
filed on: 9th, February 2010
| officers
|
Free Download
(1 page)
|
(CONNOT) Change of name notice
filed on: 13th, January 2010
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wednesday 13th January 2010
filed on: 13th, January 2010
| resolution
|
Free Download
(3 pages)
|
(CERTNM) Company name changed vw legal LTDcertificate issued on 13/01/10
filed on: 13th, January 2010
| change of name
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 8th, January 2010
| incorporation
|
Free Download
(22 pages)
|