(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 22nd, August 2023
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(9 pages)
|
(TM01) Director appointment termination date: Friday 19th March 2021
filed on: 9th, August 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 19th March 2021
filed on: 9th, August 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 19th March 2021
filed on: 9th, August 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 19th March 2021
filed on: 9th, August 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 19th March 2021
filed on: 9th, August 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 19th March 2021
filed on: 9th, August 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 19th March 2021.
filed on: 9th, August 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 11th, September 2020
| accounts
|
Free Download
(10 pages)
|
(CH01) On Monday 19th August 2019 director's details were changed
filed on: 19th, August 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 19th August 2019 director's details were changed
filed on: 19th, August 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 19th August 2019 director's details were changed
filed on: 19th, August 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 19th August 2019 director's details were changed
filed on: 19th, August 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 19th, June 2019
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 19th, April 2018
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 14th, September 2017
| accounts
|
Free Download
(8 pages)
|
(SH03) Own shares purchase
filed on: 21st, August 2017
| capital
|
Free Download
(3 pages)
|
(SH06) Shares cancellation. Statement of capital on Tuesday 13th June 2017650.00 GBP
filed on: 21st, August 2017
| capital
|
Free Download
(4 pages)
|
(AD04) On Thursday 1st January 1970 location of register(s) was changed to Clarence House 4 Clarence Street Manchester M2 4DW
filed on: 16th, August 2017
| address
|
Free Download
(1 page)
|
(AD02) Location of register of charges has been changed from 32 Davies Avenue Leeds LS8 1JY England to Clarence House Clarence Street Manchester M2 4DW at an unknown date
filed on: 16th, August 2017
| address
|
Free Download
(1 page)
|
(SH02) Sub-division of shares on Tuesday 13th June 2017
filed on: 7th, August 2017
| capital
|
Free Download
(4 pages)
|
(TM02) Secretary appointment termination on Tuesday 25th July 2017
filed on: 25th, July 2017
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 3rd, July 2017
| resolution
|
Free Download
(43 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 26th, May 2016
| accounts
|
Free Download
(5 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 21st, April 2016
| resolution
|
Free Download
(1 page)
|
(AP03) On Thursday 24th March 2016 - new secretary appointed
filed on: 29th, March 2016
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on Thursday 24th March 2016
filed on: 24th, March 2016
| officers
|
Free Download
(1 page)
|
(CH01) On Friday 1st January 2016 director's details were changed
filed on: 24th, March 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 10th March 2016.
filed on: 24th, March 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 10th March 2016.
filed on: 24th, March 2016
| officers
|
Free Download
(2 pages)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to 32 Davies Avenue Leeds LS8 1JY
filed on: 17th, August 2015
| address
|
Free Download
(1 page)
|
(CH01) On Saturday 1st August 2015 director's details were changed
filed on: 14th, August 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Wednesday 5th August 2015 with full list of members
filed on: 14th, August 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Friday 14th August 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 14th, July 2015
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Clarence House Clarence Street Manchester M2 4DW England to Clarence House 4 Clarence Street Manchester M2 4DW on Tuesday 14th July 2015
filed on: 14th, July 2015
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 32 Davies Avenue Leeds West Yorkshire LS8 1JY to Clarence House Clarence Street Manchester M2 4DW on Monday 13th July 2015
filed on: 13th, July 2015
| address
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 13th, April 2015
| incorporation
|
Free Download
(11 pages)
|
(RESOLUTIONS) Securities allocation resolution, Resolution of alteration of Articles of Association
filed on: 18th, March 2015
| resolution
|
|
(AR01) Annual return made up to Tuesday 5th August 2014 with full list of members
filed on: 7th, August 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Thursday 7th August 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 11th, March 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Monday 5th August 2013 with full list of members
filed on: 14th, August 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 22nd, April 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Sunday 5th August 2012 with full list of members
filed on: 5th, September 2012
| annual return
|
Free Download
(16 pages)
|
(RESOLUTIONS) Securities allocation resolution, Resolution of removal of pre-emption rights
filed on: 30th, May 2012
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of removal of pre-emption rights
filed on: 30th, May 2012
| resolution
|
Free Download
(2 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Tuesday 22nd May 2012
filed on: 30th, May 2012
| capital
|
Free Download
(4 pages)
|
(CH01) On Tuesday 24th April 2012 director's details were changed
filed on: 24th, April 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 11th April 2012.
filed on: 11th, April 2012
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to Monday 31st December 2012. Originally it was Friday 31st August 2012
filed on: 14th, February 2012
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 9th December 2011.
filed on: 9th, December 2011
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 9th, December 2011
| resolution
|
Free Download
(2 pages)
|
(SH01) 500.00 GBP is the capital in company's statement on Thursday 3rd November 2011
filed on: 9th, December 2011
| capital
|
Free Download
(4 pages)
|
(AP01) New director appointment on Friday 9th December 2011.
filed on: 9th, December 2011
| officers
|
Free Download
(3 pages)
|
(AP03) On Friday 9th December 2011 - new secretary appointed
filed on: 9th, December 2011
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Monday 31st October 2011.
filed on: 31st, October 2011
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Monday 31st October 2011
filed on: 31st, October 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 31st October 2011
filed on: 31st, October 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Monday 31st October 2011 from Yorkshire House East Parade Leeds West Yorkshire LS1 5BD
filed on: 31st, October 2011
| address
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 27th, October 2011
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed lupfaw 321 LIMITEDcertificate issued on 27/10/11
filed on: 27th, October 2011
| change of name
|
Free Download
(2 pages)
|
(RES15) Name changed by resolution on Thursday 20th October 2011
change of name
|
|
(NEWINC) Company registration
filed on: 5th, August 2011
| incorporation
|
Free Download
(33 pages)
|