(AA) Audit exemption subsidiary accounts made up to 2023-04-30
filed on: 25th, January 2024
| accounts
|
Free Download
(11 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/04/23
filed on: 25th, January 2024
| accounts
|
Free Download
(85 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/04/23
filed on: 25th, January 2024
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 30/04/23
filed on: 25th, January 2024
| other
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Toronto Square Toronto Street Leeds LS1 2HJ England to 340 Deansgate Manchester M3 4LY on 2023-06-21
filed on: 21st, June 2023
| address
|
Free Download
(1 page)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 30/04/22
filed on: 30th, January 2023
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/04/22
filed on: 30th, January 2023
| other
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/04/22
filed on: 30th, January 2023
| accounts
|
Free Download
(83 pages)
|
(AA) Audit exemption subsidiary accounts made up to 2022-04-30
filed on: 30th, January 2023
| accounts
|
Free Download
(12 pages)
|
(AA) Accounts for a small company made up to 2021-04-30
filed on: 27th, January 2022
| accounts
|
Free Download
(14 pages)
|
(AA) Accounts for a small company made up to 2020-04-30
filed on: 25th, March 2021
| accounts
|
Free Download
(15 pages)
|
(AA) Accounts for a small company made up to 2019-04-30
filed on: 5th, February 2020
| accounts
|
Free Download
(14 pages)
|
(AA) Accounts for a small company made up to 2018-04-30
filed on: 7th, December 2018
| accounts
|
Free Download
(15 pages)
|
(AA) Accounts for a small company made up to 2017-04-30
filed on: 5th, December 2017
| accounts
|
Free Download
(14 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to 340 Deansgate Manchester M3 4LY at an unknown date
filed on: 25th, April 2017
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2016-04-30
filed on: 3rd, February 2017
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return made up to 2015-10-15 with full list of members
filed on: 17th, May 2016
| annual return
|
Free Download
(5 pages)
|
(AUD) Auditor's resignation
filed on: 28th, April 2016
| auditors
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2014-12-31
filed on: 2nd, February 2016
| accounts
|
Free Download
(14 pages)
|
(AA) Full accounts data made up to 2015-04-30
filed on: 2nd, February 2016
| accounts
|
Free Download
(14 pages)
|
(AP01) New director was appointed on 2015-11-09
filed on: 10th, November 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015-05-01 director's details were changed
filed on: 20th, May 2015
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened from 2015-12-31 to 2015-04-30
filed on: 24th, February 2015
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 340 Deansgate Manchester M3 4LY England to Toronto Square Toronto Street Leeds LS1 2HJ on 2015-02-24
filed on: 24th, February 2015
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2014-12-17
filed on: 19th, January 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2014-12-17
filed on: 19th, January 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2014-12-17
filed on: 19th, January 2015
| officers
|
Free Download
(2 pages)
|
(AP03) On 2014-12-17 - new secretary appointed
filed on: 19th, January 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Eddisons Toronto Square Toronto Street Leeds LS1 2HJ to 340 Deansgate Manchester M3 4LY on 2015-01-09
filed on: 9th, January 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2014-10-15 with full list of members
filed on: 17th, November 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2014-11-17: 10.00 GBP
capital
|
|
(AA) Total exemption full accounts data made up to 2013-12-31
filed on: 10th, September 2014
| accounts
|
Free Download
(10 pages)
|
(AD01) Registered office address changed from Pennine House Russell Street Leeds West Yorkshire LS1 5RN on 2013-10-15
filed on: 15th, October 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2013-10-15 with full list of members
filed on: 15th, October 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2012-12-31
filed on: 7th, August 2013
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return made up to 2012-10-15 with full list of members
filed on: 17th, October 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2011-12-31
filed on: 14th, August 2012
| accounts
|
Free Download
(10 pages)
|
(TM01) Director appointment termination date: 2012-06-13
filed on: 13th, June 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2012-06-13
filed on: 13th, June 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2011-10-15 with full list of members
filed on: 16th, November 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2010-12-31
filed on: 14th, July 2011
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to 2010-10-15 with full list of members
filed on: 21st, October 2010
| annual return
|
Free Download
(5 pages)
|
(AA01) Current accounting period extended from 2010-10-31 to 2010-12-31
filed on: 20th, October 2010
| accounts
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2010-03-19: 10.00 GBP
filed on: 26th, March 2010
| capital
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2010-03-26
filed on: 26th, March 2010
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2010-03-26
filed on: 26th, March 2010
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2010-03-26
filed on: 26th, March 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2010-03-26
filed on: 26th, March 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2010-03-26
filed on: 26th, March 2010
| officers
|
Free Download
(3 pages)
|
(CONNOT) Change of name notice
filed on: 26th, March 2010
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed lupfaw 284 LIMITEDcertificate issued on 26/03/10
filed on: 26th, March 2010
| change of name
|
Free Download
(2 pages)
|
(RES15) Company name change resolution on 2010-03-19
change of name
|
|
(AD01) Registered office address changed from First Floor, Yorkshire House East Parade Leeds West Yorkshire LS1 5BD on 2010-03-26
filed on: 26th, March 2010
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 15th, October 2009
| incorporation
|
Free Download
(34 pages)
|