(AA) Total exemption full accounts data made up to 27th June 2022
filed on: 5th, October 2023
| accounts
|
Free Download
(9 pages)
|
(AA01) Current accounting period shortened from 28th June 2022 to 27th June 2022
filed on: 27th, June 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 9th January 2023
filed on: 12th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th June 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 9th January 2022
filed on: 18th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 10th December 2021
filed on: 10th, December 2021
| officers
|
Free Download
(2 pages)
|
(TM01) 10th December 2021 - the day director's appointment was terminated
filed on: 10th, December 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 28th June 2020
filed on: 6th, July 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 9th January 2021
filed on: 8th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 13th January 2021
filed on: 13th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 28th June 2019
filed on: 8th, April 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 9th January 2020
filed on: 11th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 31st October 2019
filed on: 8th, November 2019
| officers
|
Free Download
(2 pages)
|
(TM01) 31st October 2019 - the day director's appointment was terminated
filed on: 8th, November 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 28th June 2018
filed on: 15th, March 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 9th January 2019
filed on: 21st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th June 2017
filed on: 4th, April 2018
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 23rd February 2018. New Address: Rsm Central Square, 5th Floor 29 Wellington Street Leeds LS1 4DL. Previous address: Rsm 2 Whitehall Quay Leeds LS1 4HG
filed on: 23rd, February 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 9th January 2018
filed on: 23rd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 28th June 2016
filed on: 27th, March 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 12th January 2017
filed on: 6th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2015
filed on: 10th, June 2016
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, May 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 24th, May 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 12th January 2016 with full list of members
filed on: 27th, January 2016
| annual return
|
Free Download
(5 pages)
|
(AD01) Address change date: 11th January 2016. New Address: Rsm 2 Whitehall Quay Leeds LS1 4HG. Previous address: C/O Baker Tilly 2 Whitehall Quay Leeds LS1 4HG
filed on: 11th, January 2016
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st December 2015
filed on: 5th, January 2016
| officers
|
Free Download
(2 pages)
|
(TM01) 1st December 2015 - the day director's appointment was terminated
filed on: 5th, January 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th June 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 28th June 2014
filed on: 19th, June 2015
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 29th June 2014
filed on: 30th, March 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 12th January 2015 with full list of members
filed on: 15th, January 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 15th January 2015: 1.00 GBP
capital
|
|
(AP01) New director was appointed on 2nd October 2014
filed on: 2nd, October 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2nd October 2014
filed on: 2nd, October 2014
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 079072580002
filed on: 20th, February 2014
| mortgage
|
Free Download
(41 pages)
|
(MR01) Registration of charge 079072580001
filed on: 20th, February 2014
| mortgage
|
Free Download
(29 pages)
|
(AR01) Annual return drawn up to 12th January 2014 with full list of members
filed on: 20th, January 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2013
filed on: 15th, October 2013
| accounts
|
Free Download
(4 pages)
|
(AA01) Current accounting period extended from 31st January 2013 to 30th June 2013
filed on: 30th, May 2013
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O C/O Baker Tilly the Waterfront Salts Mill Road Saltaire Shipley West Yorkshire BD17 7EZ England on 4th March 2013
filed on: 4th, March 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 12th January 2013 with full list of members
filed on: 4th, March 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Yorkshire House East Parade Leeds West Yorkshire LS1 5BD United Kingdom on 10th May 2012
filed on: 10th, May 2012
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed lupfaw 352 LIMITEDcertificate issued on 02/05/12
filed on: 2nd, May 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 1st May 2012
change of name
|
|
(TM01) 1st May 2012 - the day director's appointment was terminated
filed on: 1st, May 2012
| officers
|
Free Download
(1 page)
|
(TM01) 1st May 2012 - the day director's appointment was terminated
filed on: 1st, May 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st May 2012
filed on: 1st, May 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 12th, January 2012
| incorporation
|
|