(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 26th, June 2023
| other
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 26th, June 2023
| accounts
|
Free Download
(106 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 26th, June 2023
| other
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts made up to Saturday 31st December 2022
filed on: 26th, June 2023
| accounts
|
Free Download
(13 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 21st, June 2022
| accounts
|
Free Download
(90 pages)
|
(AA) Audit exemption subsidiary accounts made up to Friday 31st December 2021
filed on: 21st, June 2022
| accounts
|
Free Download
(14 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 21st, June 2022
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 21st, June 2022
| other
|
Free Download
(3 pages)
|
(AP01) New director appointment on Thursday 26th May 2022.
filed on: 1st, June 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 26th May 2022
filed on: 1st, June 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 26th May 2022.
filed on: 1st, June 2022
| officers
|
Free Download
(2 pages)
|
(AA) Audit exemption subsidiary accounts made up to Thursday 31st December 2020
filed on: 7th, September 2021
| accounts
|
Free Download
(14 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 6th, September 2021
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 6th, September 2021
| other
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 6th, September 2021
| accounts
|
Free Download
(99 pages)
|
(AP03) Appointment (date: Friday 1st January 2021) of a secretary
filed on: 21st, January 2021
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Thursday 31st December 2020
filed on: 14th, January 2021
| officers
|
Free Download
(1 page)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/19
filed on: 11th, November 2020
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/19
filed on: 11th, November 2020
| other
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 11th, November 2020
| accounts
|
Free Download
(103 pages)
|
(AA) Audit exemption subsidiary accounts made up to Tuesday 31st December 2019
filed on: 11th, November 2020
| accounts
|
Free Download
(15 pages)
|
(TM01) Director's appointment was terminated on Thursday 18th June 2020
filed on: 23rd, June 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 18th June 2020.
filed on: 23rd, June 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 29th October 2019 director's details were changed
filed on: 6th, April 2020
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to Monday 31st December 2018
filed on: 13th, June 2019
| accounts
|
Free Download
(17 pages)
|
(AP03) Appointment (date: Wednesday 5th December 2018) of a secretary
filed on: 11th, December 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 5th December 2018
filed on: 11th, December 2018
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to Monday 31st December 2018, originally was Sunday 31st March 2019.
filed on: 30th, October 2018
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 17th, October 2018
| accounts
|
Free Download
(11 pages)
|
(AD01) New registered office address 6 East Parade Leeds LS1 2AD. Change occurred on Monday 9th July 2018. Company's previous address: 4th Floor Clarendon House Victoria Avenue Harrogate North Yorkshire HG1 1JD.
filed on: 9th, July 2018
| address
|
Free Download
(1 page)
|
(MR04) Charge 087185890001 satisfaction in full.
filed on: 11th, June 2018
| mortgage
|
Free Download
(1 page)
|
(CH01) On Monday 27th November 2017 director's details were changed
filed on: 4th, December 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 27th November 2017 director's details were changed
filed on: 4th, December 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 1st September 2017
filed on: 11th, September 2017
| officers
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 11th, September 2017
| capital
|
Free Download
(2 pages)
|
(MR01) Registration of charge 087185890001, created on Thursday 31st August 2017
filed on: 5th, September 2017
| mortgage
|
Free Download
(52 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 22nd, June 2017
| accounts
|
Free Download
(13 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 1st, August 2016
| accounts
|
Free Download
(7 pages)
|
(AP01) New director appointment on Friday 1st January 2016.
filed on: 21st, January 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 4th October 2015
filed on: 29th, October 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 166.00 GBP is the capital in company's statement on Thursday 29th October 2015
capital
|
|
(SH01) 166.00 GBP is the capital in company's statement on Tuesday 23rd June 2015
filed on: 15th, July 2015
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 15th, July 2015
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 15th, July 2015
| resolution
|
Free Download
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 29th, June 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 4th October 2014
filed on: 6th, October 2014
| annual return
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to Tuesday 31st March 2015. Originally it was Friday 31st October 2014
filed on: 30th, September 2014
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 11th September 2014.
filed on: 29th, September 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 26th September 2014 director's details were changed
filed on: 26th, September 2014
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 4Th Floor Clarendon House Victoria Avenue Harrogate North Yorkshire HG1 1JD. Change occurred on Wednesday 24th September 2014. Company's previous address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR England.
filed on: 24th, September 2014
| address
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 4th, October 2013
| incorporation
|
|