(AA) Group of companies' report and financial statements (accounts) made up to 2022/12/31
filed on: 7th, August 2023
| accounts
|
Free Download
(37 pages)
|
(MR01) Registration of charge 068946720004, created on 2023/04/24
filed on: 27th, April 2023
| mortgage
|
Free Download
(17 pages)
|
(MR01) Registration of charge 068946720003, created on 2023/04/24
filed on: 27th, April 2023
| mortgage
|
Free Download
(7 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2021/12/31
filed on: 28th, September 2022
| accounts
|
Free Download
(39 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2020/12/31
filed on: 11th, August 2021
| accounts
|
Free Download
(37 pages)
|
(MA) Articles and Memorandum of Association
filed on: 23rd, December 2020
| incorporation
|
Free Download
(20 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 23rd, December 2020
| resolution
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 22nd, December 2020
| capital
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to 2020/12/31. Originally it was 2020/06/30
filed on: 15th, July 2020
| accounts
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2019/06/30
filed on: 31st, March 2020
| accounts
|
Free Download
(37 pages)
|
(CH01) On 2019/08/21 director's details were changed
filed on: 28th, August 2019
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2018/06/30
filed on: 18th, December 2018
| accounts
|
Free Download
(35 pages)
|
(SH03) Own shares purchase
filed on: 29th, October 2018
| capital
|
Free Download
(3 pages)
|
(SH06) Shares cancellation. Statement of capital on 2018/09/281801.00 GBP
filed on: 10th, October 2018
| capital
|
Free Download
(4 pages)
|
(TM01) 2018/09/28 - the day director's appointment was terminated
filed on: 1st, October 2018
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2017/06/30
filed on: 21st, March 2018
| accounts
|
Free Download
(38 pages)
|
(AP03) New secretary appointment on 2017/04/01
filed on: 21st, April 2017
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2016/06/30
filed on: 22nd, March 2017
| accounts
|
Free Download
(34 pages)
|
(CH01) On 2016/11/14 director's details were changed
filed on: 14th, November 2016
| officers
|
Free Download
(2 pages)
|
(AUD) Resignation of an auditor
filed on: 26th, September 2016
| auditors
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2016/05/05 with full list of members
filed on: 9th, June 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) 2001.00 GBP is the capital in company's statement on 2016/06/09
capital
|
|
(AA) Group of companies' report and financial statements (accounts) made up to 2015/06/30
filed on: 7th, April 2016
| accounts
|
Free Download
(30 pages)
|
(CH01) On 2016/04/01 director's details were changed
filed on: 1st, April 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2015/07/22.
filed on: 30th, July 2015
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2015/07/22.
filed on: 30th, July 2015
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2015/07/22.
filed on: 30th, July 2015
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 30th, July 2015
| resolution
|
Free Download
|
(AR01) Annual return drawn up to 2015/05/05 with full list of members
filed on: 15th, June 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: 2015/03/09. New Address: Firlands Mill South Parade Pudsey West Yorkshire LS28 8AD. Previous address: Firlands Mill South Parade Pudsey West Yorkshire LS28 8AD England
filed on: 9th, March 2015
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2015/03/09. New Address: Firlands Mill South Parade Pudsey West Yorkshire LS28 8AD. Previous address: 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY
filed on: 9th, March 2015
| address
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2014/06/30
filed on: 12th, February 2015
| accounts
|
Free Download
(27 pages)
|
(MR01) Registration of charge 068946720002, created on 2014/07/25
filed on: 30th, July 2014
| mortgage
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to 2014/05/05 with full list of members
filed on: 23rd, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 2001.00 GBP is the capital in company's statement on 2014/05/23
capital
|
|
(MR01) Registration of charge 068946720001
filed on: 22nd, May 2014
| mortgage
|
Free Download
(26 pages)
|
(AA) Full accounts for the period ending 2013/06/30
filed on: 2nd, April 2014
| accounts
|
Free Download
(25 pages)
|
(AR01) Annual return drawn up to 2013/05/05 with full list of members
filed on: 4th, July 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/06/30
filed on: 20th, February 2013
| accounts
|
Free Download
(6 pages)
|
(CERTNM) Company name changed kelly group LIMITEDcertificate issued on 22/10/12
filed on: 22nd, October 2012
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2012/10/11
filed on: 11th, October 2012
| resolution
|
Free Download
(1 page)
|
(CONNOT) Notice of change of name
filed on: 11th, October 2012
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2012/05/05 with full list of members
filed on: 22nd, August 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/06/30
filed on: 30th, March 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2011/05/05 with full list of members
filed on: 6th, June 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/06/30
filed on: 8th, November 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2010/05/05 with full list of members
filed on: 9th, June 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2010/01/01 director's details were changed
filed on: 15th, March 2010
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/06/30
filed on: 12th, February 2010
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 2009/06/30
filed on: 12th, February 2010
| accounts
|
Free Download
(1 page)
|
(88(3)) Particulars of contract relating to shares
filed on: 28th, May 2009
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Authorised share capital increase resolution
filed on: 26th, May 2009
| resolution
|
Free Download
(1 page)
|
(123) Nc inc already adjusted 10/05/09
filed on: 26th, May 2009
| capital
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 5th, May 2009
| incorporation
|
Free Download
(13 pages)
|