(AD01) Change of registered address from St. Andrews House St. Andrews Road Huddersfield West Yorkshire HD1 6NA England on Tue, 9th Mar 2021 to Fintel House St. Andrews Road Huddersfield West Yorkshire HD1 6NA
filed on: 9th, March 2021
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 16th Dec 2020
filed on: 16th, December 2020
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from The John Smith's Stadium Stadium Way Huddersfield HD1 6PG on Fri, 31st Jul 2020 to St. Andrews House St. Andrews Road Huddersfield West Yorkshire HD1 6NA
filed on: 31st, July 2020
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Mon, 31st Dec 2018
filed on: 3rd, October 2019
| accounts
|
Free Download
(20 pages)
|
(TM01) Director's appointment terminated on Tue, 30th Apr 2019
filed on: 8th, May 2019
| officers
|
Free Download
(1 page)
|
(CH01) On Tue, 22nd Jan 2019 director's details were changed
filed on: 29th, January 2019
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Sun, 31st Dec 2017
filed on: 8th, October 2018
| accounts
|
Free Download
(18 pages)
|
(AA) Full accounts for the period ending Sat, 31st Dec 2016
filed on: 2nd, October 2017
| accounts
|
Free Download
(18 pages)
|
(AA) Full accounts for the period ending Thu, 31st Dec 2015
filed on: 13th, October 2016
| accounts
|
Free Download
(18 pages)
|
(CH01) On Fri, 5th Feb 2016 director's details were changed
filed on: 11th, February 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 22nd Jan 2016
filed on: 1st, February 2016
| annual return
|
Free Download
(7 pages)
|
(AD04) Registers new location: The John Smith's Stadium Stadium Way Huddersfield HD1 6PG.
filed on: 1st, February 2016
| address
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/14
filed on: 25th, September 2015
| accounts
|
Free Download
|
(AA) Audit exemption subsidiary accounts for the year ending on Wed, 31st Dec 2014
filed on: 25th, September 2015
| accounts
|
Free Download
|
(AD02) Single Alternative Inspection Location changed from 340 Melton Road Leicester Leicestershire LE4 7SL at an unknown date to C/O Simplybiz Ltd the John Smith's Stadium Stadium Way Huddersfield HD1 6PG
filed on: 10th, February 2015
| address
|
Free Download
(1 page)
|
(AD03) Registered inspection location new location: C/O Simplybiz Ltd the John Smith's Stadium Stadium Way Huddersfield HD1 6PG.
filed on: 10th, February 2015
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 340 Melton Road Leicester Leicestershire LE4 7SL on Tue, 10th Feb 2015 to The John Smith's Stadium Stadium Way Huddersfield HD1 6PG
filed on: 10th, February 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 22nd Jan 2015
filed on: 10th, February 2015
| annual return
|
Free Download
(7 pages)
|
(TM01) Director's appointment terminated on Thu, 18th Dec 2014
filed on: 5th, January 2015
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 18th Dec 2014 new director was appointed.
filed on: 5th, January 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 18th Dec 2014 new director was appointed.
filed on: 5th, January 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 18th Dec 2014 new director was appointed.
filed on: 5th, January 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 18th Dec 2014
filed on: 5th, January 2015
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 17th, December 2014
| resolution
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 9th, July 2014
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment terminated on Tue, 10th Jun 2014
filed on: 10th, June 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 10th Jun 2014
filed on: 10th, June 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 10th Jun 2014
filed on: 10th, June 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 10th Jun 2014
filed on: 10th, June 2014
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Thu, 23rd Jan 2014: 3126.00 GBP
filed on: 14th, February 2014
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 22nd Jan 2014
filed on: 22nd, January 2014
| annual return
|
Free Download
(11 pages)
|
(CH01) On Tue, 1st Oct 2013 director's details were changed
filed on: 8th, October 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 18th, September 2013
| accounts
|
Free Download
(6 pages)
|
(CH01) On Thu, 8th Aug 2013 director's details were changed
filed on: 21st, August 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 21st May 2013 new director was appointed.
filed on: 21st, May 2013
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Tue, 7th May 2013
filed on: 7th, May 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 22nd Jan 2013
filed on: 23rd, January 2013
| annual return
|
Free Download
(11 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 1st, October 2012
| accounts
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights
filed on: 2nd, August 2012
| resolution
|
Free Download
(11 pages)
|
(SH01) Capital declared on Mon, 30th Jul 2012: 3094.00 GBP
filed on: 2nd, August 2012
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 22nd Jan 2012
filed on: 23rd, January 2012
| annual return
|
Free Download
(10 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 2nd, September 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 22nd Jan 2011
filed on: 24th, January 2011
| annual return
|
Free Download
(11 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 23rd, September 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 22nd Jan 2010
filed on: 23rd, February 2010
| annual return
|
Free Download
(19 pages)
|
(AD02) Notification of SAIL
filed on: 5th, February 2010
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Thu, 31st Dec 2009
filed on: 5th, February 2010
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 22nd Jan 2010
filed on: 5th, February 2010
| annual return
|
Free Download
(19 pages)
|
(288b) On Wed, 27th May 2009 Appointment terminated director
filed on: 27th, May 2009
| officers
|
Free Download
(1 page)
|
(288b) On Tue, 31st Mar 2009 Appointment terminated director
filed on: 31st, March 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 31/03/2009 from 31 corsham street london N1 6DR
filed on: 31st, March 2009
| address
|
Free Download
(1 page)
|
(288a) On Tue, 31st Mar 2009 Director appointed
filed on: 31st, March 2009
| officers
|
Free Download
(4 pages)
|
(288a) On Sat, 21st Mar 2009 Director appointed
filed on: 21st, March 2009
| officers
|
Free Download
(2 pages)
|
(288a) On Sat, 21st Mar 2009 Director appointed
filed on: 21st, March 2009
| officers
|
Free Download
(5 pages)
|
(288a) On Sat, 21st Mar 2009 Director appointed
filed on: 21st, March 2009
| officers
|
Free Download
(4 pages)
|
(288a) On Sat, 21st Mar 2009 Director appointed
filed on: 21st, March 2009
| officers
|
Free Download
(2 pages)
|
(288a) On Sat, 21st Mar 2009 Director appointed
filed on: 21st, March 2009
| officers
|
Free Download
(3 pages)
|
(288a) On Sat, 21st Mar 2009 Director appointed
filed on: 21st, March 2009
| officers
|
Free Download
(4 pages)
|
(288a) On Sat, 21st Mar 2009 Director appointed
filed on: 21st, March 2009
| officers
|
Free Download
(4 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 16th, March 2009
| resolution
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, January 2009
| incorporation
|
Free Download
(22 pages)
|