(CS01) Confirmation statement with no updates Thu, 22nd Jun 2023
filed on: 22nd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 21st Jun 2023. New Address: 340 Deansgate Manchester M3 4LY. Previous address: Toronto Square Toronto Street Leeds LS1 2HJ
filed on: 21st, June 2023
| address
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to Sat, 30th Apr 2022
filed on: 26th, January 2023
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates Wed, 22nd Jun 2022
filed on: 5th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to Fri, 30th Apr 2021
filed on: 1st, February 2022
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates Tue, 22nd Jun 2021
filed on: 22nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to Thu, 30th Apr 2020
filed on: 25th, March 2021
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with no updates Mon, 22nd Jun 2020
filed on: 25th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to Tue, 30th Apr 2019
filed on: 5th, February 2020
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates Sat, 22nd Jun 2019
filed on: 3rd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to Mon, 30th Apr 2018
filed on: 5th, December 2018
| accounts
|
Free Download
(15 pages)
|
(AP01) On Thu, 20th Sep 2018 new director was appointed.
filed on: 2nd, October 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 22nd Jun 2018
filed on: 3rd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Sun, 30th Apr 2017
filed on: 6th, December 2017
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates Thu, 22nd Jun 2017
filed on: 20th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control Thu, 20th Jul 2017
filed on: 20th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD03) Registered inspection location new location: 340 Deansgate Manchester M3 4LY.
filed on: 25th, April 2017
| address
|
Free Download
(1 page)
|
(AD03) Registered inspection location new location: 340 Deansgate Manchester M3 4LY.
filed on: 25th, April 2017
| address
|
Free Download
(1 page)
|
(AD02) Register inspection address change date: Thu, 1st Jan 1970. New Address: 340 Deansgate Manchester M3 4LY. Previous address: 340 Deansgate Manchester M3 4LY England
filed on: 24th, April 2017
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Sat, 30th Apr 2016
filed on: 3rd, February 2017
| accounts
|
Free Download
(16 pages)
|
(AR01) Annual return drawn up to Wed, 22nd Jun 2016 with full list of members
filed on: 27th, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Wed, 27th Jul 2016: 1.00 GBP
capital
|
|
(AUD) Resignation of an auditor
filed on: 28th, April 2016
| auditors
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Thu, 30th Apr 2015
filed on: 2nd, February 2016
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return drawn up to Mon, 22nd Jun 2015 with full list of members
filed on: 28th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 28th Aug 2015: 1.00 GBP
capital
|
|
(AD01) Address change date: Tue, 24th Feb 2015. New Address: Toronto Square Toronto Street Leeds LS1 2HJ. Previous address: 340 Deansgate Manchester M3 4LY England
filed on: 24th, February 2015
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to Thu, 30th Apr 2015
filed on: 24th, February 2015
| accounts
|
Free Download
(1 page)
|
(AP03) New secretary appointment on Wed, 17th Dec 2014
filed on: 21st, January 2015
| officers
|
Free Download
(2 pages)
|
(TM02) Wed, 17th Dec 2014 - the day secretary's appointment was terminated
filed on: 13th, January 2015
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 17th Dec 2014 new director was appointed.
filed on: 13th, January 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Wed, 17th Dec 2014 - the day director's appointment was terminated
filed on: 13th, January 2015
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 13th Jan 2015. New Address: 340 Deansgate Manchester M3 4LY. Previous address: Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ
filed on: 13th, January 2015
| address
|
Free Download
(1 page)
|
(TM01) Wed, 17th Dec 2014 - the day director's appointment was terminated
filed on: 13th, January 2015
| officers
|
Free Download
(1 page)
|
(MISC) Section 519
filed on: 29th, December 2014
| miscellaneous
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 27th, December 2014
| mortgage
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending Mon, 31st Mar 2014
filed on: 16th, October 2014
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return drawn up to Sun, 22nd Jun 2014 with full list of members
filed on: 17th, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 17th Jul 2014: 1.00 GBP
capital
|
|
(AA) Full accounts for the period ending Sun, 31st Mar 2013
filed on: 19th, September 2013
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return drawn up to Sat, 22nd Jun 2013 with full list of members
filed on: 15th, August 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 15th Aug 2013: 1 GBP
capital
|
|
(AD01) Company moved to new address on Tue, 2nd Jul 2013. Old Address: Pennine House Russell Street Leeds West Yorkshire LS1 5RN
filed on: 2nd, July 2013
| address
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to Sat, 31st Mar 2012
filed on: 3rd, January 2013
| accounts
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 4th, September 2012
| mortgage
|
Free Download
(10 pages)
|
(AR01) Annual return drawn up to Fri, 22nd Jun 2012 with full list of members
filed on: 25th, July 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Mar 2011
filed on: 22nd, December 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Wed, 22nd Jun 2011 with full list of members
filed on: 25th, July 2011
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed lupfaw 301 LIMITEDcertificate issued on 13/05/11
filed on: 13th, May 2011
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on Fri, 22nd Oct 2010 to change company name
change of name
|
|
(NM06) Change of name with request to seek comments from relevant body
filed on: 3rd, February 2011
| change of name
|
Free Download
(2 pages)
|
(AP01) On Tue, 25th Jan 2011 new director was appointed.
filed on: 25th, January 2011
| officers
|
Free Download
(3 pages)
|
(TM01) Wed, 19th Jan 2011 - the day director's appointment was terminated
filed on: 19th, January 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Wed, 19th Jan 2011 - the day director's appointment was terminated
filed on: 19th, January 2011
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 19th Jan 2011 new director was appointed.
filed on: 19th, January 2011
| officers
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from Thu, 30th Jun 2011 to Thu, 31st Mar 2011
filed on: 19th, January 2011
| accounts
|
Free Download
(3 pages)
|
(AP03) New secretary appointment on Wed, 19th Jan 2011
filed on: 19th, January 2011
| officers
|
Free Download
(3 pages)
|
(CONNOT) Notice of change of name
filed on: 11th, November 2010
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thu, 11th Nov 2010
filed on: 11th, November 2010
| resolution
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 10th, November 2010
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wed, 10th Nov 2010
filed on: 10th, November 2010
| resolution
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Fri, 5th Nov 2010. Old Address: First Floor Yorkshire House East Parade Leeds West Yorkshire LS1 5BD
filed on: 5th, November 2010
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, June 2010
| incorporation
|
Free Download
(31 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|