(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/04/23
filed on: 20th, January 2024
| accounts
|
Free Download
(69 pages)
|
(AA) Audit exemption subsidiary accounts made up to 2023-04-30
filed on: 20th, January 2024
| accounts
|
Free Download
(47 pages)
|
(AA) Audit exemption subsidiary accounts made up to 2022-04-30
filed on: 17th, January 2023
| accounts
|
Free Download
(20 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/04/22
filed on: 17th, January 2023
| accounts
|
Free Download
(68 pages)
|
(AA) Total exemption full accounts data made up to 2021-08-31
filed on: 19th, May 2022
| accounts
|
Free Download
(10 pages)
|
(AA01) Current accounting period shortened from 2022-08-31 to 2022-04-30
filed on: 30th, March 2022
| accounts
|
Free Download
(1 page)
|
(CH01) On 2021-11-12 director's details were changed
filed on: 14th, January 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2021-11-12
filed on: 16th, December 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 4th Floor Heathrow Approach 470 London Road Slough SL3 8QY. Change occurred on 2021-12-16. Company's previous address: 4th Floor, Springfield House Wellington Street Leeds LS1 2AY England.
filed on: 16th, December 2021
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2021-11-12
filed on: 16th, December 2021
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on 2021-11-12
filed on: 16th, December 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2021-11-12
filed on: 16th, December 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-11-12
filed on: 16th, December 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2021-11-12
filed on: 16th, December 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021-12-16 director's details were changed
filed on: 16th, December 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2021-11-12
filed on: 16th, December 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 4th Floor, Springfield House Wellington Street Leeds LS1 2AY. Change occurred on 2021-10-26. Company's previous address: Regent House 1st Floor 5 Queen Street Leeds LS1 2TW England.
filed on: 26th, October 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-08-31
filed on: 12th, November 2019
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption small company accounts data made up to 2016-08-31
filed on: 30th, May 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address Regent House 1st Floor 5 Queen Street Leeds LS1 2TW. Change occurred on 2016-11-21. Company's previous address: Suite 2E, 100 Wellington Street Leeds LS1 4LT.
filed on: 21st, November 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-08-31
filed on: 27th, May 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-11-17
filed on: 5th, January 2016
| annual return
|
Free Download
(5 pages)
|
(AP03) Appointment (date: 2015-03-27) of a secretary
filed on: 28th, April 2015
| officers
|
Free Download
|
(TM02) Termination of appointment as a secretary on 2015-03-27
filed on: 27th, April 2015
| officers
|
Free Download
|
(TM01) Director's appointment was terminated on 2015-03-27
filed on: 27th, April 2015
| officers
|
Free Download
|
(TM01) Director's appointment was terminated on 2015-03-27
filed on: 27th, April 2015
| officers
|
Free Download
|
(AD01) New registered office address Suite 2E, 100 Wellington Street Leeds LS1 4LT. Change occurred on 2015-04-27. Company's previous address: 26 Red Lion Square London WC1R 4HQ.
filed on: 27th, April 2015
| address
|
Free Download
|
(AA) Total exemption small company accounts data made up to 2014-08-31
filed on: 13th, April 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-11-17
filed on: 25th, November 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2014-11-25: 200.00 GBP
capital
|
|
(TM01) Director's appointment was terminated on 2014-08-31
filed on: 16th, September 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2013-08-31
filed on: 2nd, June 2014
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2013-12-10 director's details were changed
filed on: 10th, December 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-11-17
filed on: 19th, November 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2012-08-31
filed on: 23rd, May 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-11-17
filed on: 27th, November 2012
| annual return
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from 2012-11-30 to 2012-08-31
filed on: 4th, September 2012
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2011-11-30
filed on: 16th, August 2012
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on 2012-01-11
filed on: 11th, January 2012
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on 2012-01-11
filed on: 11th, January 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2012-01-11
filed on: 11th, January 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2012-01-11
filed on: 11th, January 2012
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2012-01-11
filed on: 11th, January 2012
| officers
|
Free Download
(3 pages)
|
(AP03) Appointment (date: 2012-01-11) of a secretary
filed on: 11th, January 2012
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 259 Otley Road West Park Leeds West Yorkshire LS16 5LQ United Kingdom on 2012-01-11
filed on: 11th, January 2012
| address
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2012-01-11
filed on: 11th, January 2012
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution of varying share rights or name
filed on: 11th, January 2012
| resolution
|
Free Download
(54 pages)
|
(SH08) Change of share class name or designation
filed on: 11th, January 2012
| capital
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-11-17
filed on: 23rd, November 2011
| annual return
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2011-11-23
filed on: 23rd, November 2011
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: 2011-11-23) of a secretary
filed on: 23rd, November 2011
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2011-11-23
filed on: 23rd, November 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2011-11-23
filed on: 23rd, November 2011
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2010-12-10: 200.00 GBP
filed on: 22nd, November 2011
| capital
|
Free Download
(3 pages)
|
(CERTNM) Company name changed sangate systems LTDcertificate issued on 23/11/10
filed on: 23rd, November 2010
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 2010-11-17
change of name
|
|
(NM01) Change of name by resolution
change of name
|
|
(NEWINC) Incorporation
filed on: 17th, November 2010
| incorporation
|
Free Download
(30 pages)
|