(AA) Accounts for a dormant company made up to 28th February 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 18th January 2023
filed on: 23rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 18th January 2022
filed on: 25th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 18th January 2022 director's details were changed
filed on: 25th, January 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 18th January 2022
filed on: 18th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 18th January 2021
filed on: 3rd, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 29th February 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(12 pages)
|
(TM01) Director's appointment terminated on 15th July 2020
filed on: 10th, August 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2nd April 2020
filed on: 20th, April 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 28th February 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 21st January 2020
filed on: 27th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 21st January 2020 director's details were changed
filed on: 21st, January 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 21st January 2020
filed on: 21st, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 13th August 2019 director's details were changed
filed on: 13th, August 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 16th May 2019
filed on: 10th, June 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 18th February 2019
filed on: 12th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2018
filed on: 28th, November 2018
| accounts
|
Free Download
(11 pages)
|
(TM01) Director's appointment terminated on 8th October 2018
filed on: 17th, October 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 13th March 2018
filed on: 16th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2017
filed on: 27th, November 2017
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 26th March 2017
filed on: 19th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
(SH08) Change of share class name or designation
filed on: 4th, July 2016
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 1st, July 2016
| resolution
|
Free Download
(42 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights
filed on: 1st, July 2016
| resolution
|
Free Download
(2 pages)
|
(MR01) Registration of charge 078791220001, created on 16th June 2016
filed on: 29th, June 2016
| mortgage
|
Free Download
(22 pages)
|
(AA) Total exemption full accounts data made up to 29th February 2016
filed on: 22nd, June 2016
| accounts
|
Free Download
(9 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 20th June 2016
filed on: 20th, June 2016
| resolution
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Unit B Ground Floor Global Business Park Global Avenue Millshaw Leeds LS11 8PR on 17th June 2016 to Carver's Warehouse 77 Dale Street Manchester M1 2HG
filed on: 17th, June 2016
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 16th June 2016
filed on: 17th, June 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 16th June 2016
filed on: 17th, June 2016
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 16th June 2016
filed on: 17th, June 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 16th June 2016
filed on: 17th, June 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 26th March 2016
filed on: 26th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AA01) Current accounting period extended from 31st December 2015 to 29th February 2016
filed on: 26th, January 2016
| accounts
|
Free Download
(1 page)
|
(AA) Small company accounts made up to 31st December 2014
filed on: 26th, May 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 26th March 2015
filed on: 26th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 26th March 2015: 100.00 GBP
capital
|
|
(AR01) Annual return with complete list of members, drawn up to 12th December 2014
filed on: 27th, January 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Small company accounts made up to 31st December 2013
filed on: 23rd, May 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 12th December 2013
filed on: 16th, December 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 16th December 2013: 100.00 GBP
capital
|
|
(AA) Small company accounts made up to 31st December 2012
filed on: 14th, May 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 12th December 2012
filed on: 8th, January 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Park House Westland Road Leeds West Yorkshire LS11 5UH United Kingdom on 20th June 2012
filed on: 20th, June 2012
| address
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 12th December 2011: 100.00 GBP
filed on: 17th, January 2012
| capital
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 20th December 2011
filed on: 20th, December 2011
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 20th December 2011
filed on: 20th, December 2011
| officers
|
Free Download
(2 pages)
|
(AP03) On 20th December 2011, company appointed a new person to the position of a secretary
filed on: 20th, December 2011
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 12th, December 2011
| incorporation
|
Free Download
(20 pages)
|