(AA) Total exemption full company accounts data drawn up to Thu, 29th Jun 2023
filed on: 25th, March 2024
| accounts
|
Free Download
(7 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 29/06/23
filed on: 25th, March 2024
| accounts
|
Free Download
(34 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 29/06/23
filed on: 25th, March 2024
| other
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 4th Mar 2024
filed on: 5th, March 2024
| confirmation statement
|
Free Download
(5 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 29/06/23
filed on: 31st, January 2024
| other
|
Free Download
(3 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on Wed, 29th Jun 2022
filed on: 7th, July 2023
| accounts
|
Free Download
(8 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 29/06/22
filed on: 7th, July 2023
| accounts
|
Free Download
(35 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 29/06/22
filed on: 26th, April 2023
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 29/06/22
filed on: 17th, April 2023
| other
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sat, 4th Mar 2023
filed on: 6th, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 29th Jun 2021
filed on: 21st, March 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Fri, 4th Mar 2022
filed on: 17th, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 29th Jun 2020
filed on: 25th, June 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Thu, 4th Mar 2021
filed on: 15th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to Sat, 29th Jun 2019
filed on: 29th, July 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Wed, 4th Mar 2020
filed on: 4th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Springwood House Low Lane Horsforth Leeds LS18 5NU on Mon, 6th Jan 2020 to Hermes House Manor Road Horsforth Leeds LS18 4DX
filed on: 6th, January 2020
| address
|
Free Download
(1 page)
|
(AA) Small company accounts made up to Fri, 29th Jun 2018
filed on: 27th, June 2019
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened to Fri, 29th Jun 2018
filed on: 21st, March 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 4th Mar 2019
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Extension of accounting period to Sat, 30th Jun 2018 from Sun, 31st Dec 2017
filed on: 12th, September 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 14th Mar 2018
filed on: 10th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Tue, 14th Mar 2017
filed on: 16th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On Mon, 23rd Jan 2017 director's details were changed
filed on: 16th, March 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wed, 25th May 2016
filed on: 25th, May 2016
| resolution
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 14th Mar 2016
filed on: 14th, March 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Mon, 14th Mar 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 3rd, October 2015
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on Tue, 4th Aug 2015
filed on: 10th, August 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 14th Mar 2015
filed on: 17th, March 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 2nd, October 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 14th Mar 2014
filed on: 1st, April 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Tue, 1st Apr 2014: 100.00 GBP
capital
|
|
(AD01) Company moved to new address on Tue, 3rd Sep 2013. Old Address: Wira House, Wira Business Park West Park Ring Road Leeds West Yorkshire LS16 6EB
filed on: 3rd, September 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 19th, August 2013
| accounts
|
Free Download
(5 pages)
|
(CH03) On Fri, 7th Jun 2013 secretary's details were changed
filed on: 13th, June 2013
| officers
|
Free Download
(1 page)
|
(CH01) On Fri, 7th Jun 2013 director's details were changed
filed on: 13th, June 2013
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 061585830001
filed on: 11th, May 2013
| mortgage
|
Free Download
(26 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 14th Mar 2013
filed on: 18th, March 2013
| annual return
|
Free Download
(6 pages)
|
(AP01) On Tue, 20th Nov 2012 new director was appointed.
filed on: 20th, November 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 26th, September 2012
| accounts
|
Free Download
(5 pages)
|
(CERTNM) Company name changed rilwood associates (leicester) LIMITEDcertificate issued on 22/06/12
filed on: 22nd, June 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on Thu, 21st Jun 2012 to change company name
change of name
|
|
(AR01) Annual return with complete list of members, drawn up to Wed, 14th Mar 2012
filed on: 20th, March 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 15th, April 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 14th Mar 2011
filed on: 16th, March 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 15th, September 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 14th Mar 2010
filed on: 24th, March 2010
| annual return
|
Free Download
(5 pages)
|
(AA01) Extension of accounting period to Thu, 31st Dec 2009 from Tue, 30th Jun 2009
filed on: 11th, March 2010
| accounts
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Tue, 24th Mar 2009 with complete member list
filed on: 24th, March 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2008
filed on: 9th, January 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return drawn up to Thu, 3rd Jul 2008 with complete member list
filed on: 3rd, July 2008
| annual return
|
Free Download
(4 pages)
|
(288c) Director's particulars changed
filed on: 22nd, January 2008
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 22nd, January 2008
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 22nd, January 2008
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 22nd, January 2008
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/03/08 to 30/06/08
filed on: 4th, April 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/03/08 to 30/06/08
filed on: 4th, April 2007
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 14th, March 2007
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, March 2007
| incorporation
|
Free Download
(12 pages)
|