(AA) Group of companies' report and financial statements (accounts) made up to 2023/04/30
filed on: 25th, September 2023
| accounts
|
Free Download
(41 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2022/04/30
filed on: 17th, January 2023
| accounts
|
Free Download
(42 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2021/04/30
filed on: 13th, January 2022
| accounts
|
Free Download
(42 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2020/04/30
filed on: 9th, April 2021
| accounts
|
Free Download
(42 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2019/04/30
filed on: 10th, January 2020
| accounts
|
Free Download
(43 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2018/04/30
filed on: 11th, January 2019
| accounts
|
Free Download
(39 pages)
|
(MR01) Registration of charge 072194750001, created on 2018/10/08
filed on: 8th, October 2018
| mortgage
|
Free Download
(23 pages)
|
(TM01) 2018/04/24 - the day director's appointment was terminated
filed on: 25th, April 2018
| officers
|
Free Download
(1 page)
|
(TM02) 2018/04/24 - the day secretary's appointment was terminated
filed on: 25th, April 2018
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2017/04/30
filed on: 17th, January 2018
| accounts
|
Free Download
(37 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2016/04/30
filed on: 31st, January 2017
| accounts
|
Free Download
(37 pages)
|
(AP01) New director appointment on 2016/09/16.
filed on: 16th, January 2017
| officers
|
Free Download
(2 pages)
|
(TM01) 2016/12/23 - the day director's appointment was terminated
filed on: 5th, January 2017
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2016/04/11 with full list of members
filed on: 11th, April 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2015/04/30
filed on: 22nd, August 2015
| accounts
|
Free Download
(31 pages)
|
(AD01) Address change date: 2015/04/20. New Address: C/O C/O Arville Textiles Ltd Arville House, Sandbeck Way Wetherby West Yorkshire LS22 7DQ. Previous address: Sandbeck Industrial Estate Wetherby West Yorkshire LS22 7DQ
filed on: 20th, April 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/04/11 with full list of members
filed on: 20th, April 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2014/04/30
filed on: 21st, January 2015
| accounts
|
Free Download
(30 pages)
|
(AP01) New director appointment on 2014/07/01.
filed on: 17th, July 2014
| officers
|
Free Download
(2 pages)
|
(TM01) 2014/06/23 - the day director's appointment was terminated
filed on: 23rd, June 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2014/04/11 with full list of members
filed on: 14th, April 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2013/04/30
filed on: 16th, January 2014
| accounts
|
Free Download
(31 pages)
|
(TM01) 2013/08/19 - the day director's appointment was terminated
filed on: 19th, August 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2013/04/11 with full list of members
filed on: 23rd, April 2013
| annual return
|
Free Download
(6 pages)
|
(AP01) New director appointment on 2013/04/19.
filed on: 22nd, April 2013
| officers
|
Free Download
(3 pages)
|
(TM01) 2013/03/26 - the day director's appointment was terminated
filed on: 26th, March 2013
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2012/04/29
filed on: 21st, January 2013
| accounts
|
Free Download
(33 pages)
|
(SH19) 2047.00 GBP is the capital in company's statement on 2012/09/20
filed on: 20th, September 2012
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 18th, September 2012
| resolution
|
Free Download
(3 pages)
|
(SH20) Statement by directors
filed on: 13th, September 2012
| capital
|
Free Download
(1 page)
|
(CAP-SS) Solvency statement dated 07/09/12
filed on: 13th, September 2012
| insolvency
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 11th, September 2012
| resolution
|
Free Download
(3 pages)
|
(CAP-SS) Solvency statement dated 07/09/12
filed on: 11th, September 2012
| insolvency
|
Free Download
(1 page)
|
(SH20) Statement by directors
filed on: 11th, September 2012
| capital
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2012/04/11 with full list of members
filed on: 17th, April 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2011/05/01
filed on: 9th, January 2012
| accounts
|
Free Download
(31 pages)
|
(AR01) Annual return drawn up to 2011/04/11 with full list of members
filed on: 6th, May 2011
| annual return
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolution of purchasing a number of shares
filed on: 20th, August 2010
| resolution
|
Free Download
(47 pages)
|
(SH01) 2047.00 GBP is the capital in company's statement on 2010/08/04
filed on: 20th, August 2010
| capital
|
Free Download
(4 pages)
|
(AD01) Change of registered office on 2010/08/20 from First Floor Yorkshire House East Parade Leeds West Yorkshire LS1 5BD
filed on: 20th, August 2010
| address
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 6th, August 2010
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed lupfaw 290 LIMITEDcertificate issued on 06/08/10
filed on: 6th, August 2010
| change of name
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2010/06/15.
filed on: 15th, June 2010
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2010/06/15.
filed on: 15th, June 2010
| officers
|
Free Download
(3 pages)
|
(TM01) 2010/06/15 - the day director's appointment was terminated
filed on: 15th, June 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2010/06/15.
filed on: 15th, June 2010
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2010/06/15.
filed on: 15th, June 2010
| officers
|
Free Download
(3 pages)
|
(TM01) 2010/06/15 - the day director's appointment was terminated
filed on: 15th, June 2010
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 2010/06/14
filed on: 14th, June 2010
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2010/06/14.
filed on: 14th, June 2010
| officers
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 11th, April 2010
| incorporation
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|