AA |
Audit exemption subsidiary accounts made up to 2023-04-30
filed on: 17th, January 2024
| accounts
|
Free Download
(15 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/04/23
filed on: 15th, November 2023
| accounts
|
Free Download
(213 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2022-04-30
filed on: 10th, November 2022
| accounts
|
Free Download
(16 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/04/22
filed on: 3rd, November 2022
| accounts
|
Free Download
(147 pages)
|
AA |
Full accounts data made up to 2021-04-30
filed on: 24th, January 2022
| accounts
|
Free Download
(20 pages)
|
AA |
Full accounts data made up to 2020-04-30
filed on: 7th, May 2021
| accounts
|
Free Download
(16 pages)
|
AA01 |
Current accounting period shortened from 2020-06-30 to 2020-04-30
filed on: 2nd, April 2020
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2020-03-31
filed on: 31st, March 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-03-31
filed on: 31st, March 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-03-25
filed on: 25th, March 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2020-02-27
filed on: 11th, March 2020
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2019-06-30
filed on: 27th, February 2020
| accounts
|
Free Download
(15 pages)
|
AA |
Full accounts data made up to 2018-06-30
filed on: 22nd, March 2019
| accounts
|
Free Download
(14 pages)
|
AD01 |
Registered office address changed from Fmg House St. Andrews Road Huddersfield HD1 6NA to Broad Lea House Dyson Wood Way Bradley Huddersfield West Yorkshire HD2 1GZ on 2018-09-10
filed on: 10th, September 2018
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2017-06-30
filed on: 23rd, March 2018
| accounts
|
Free Download
(15 pages)
|
CH01 |
On 2017-08-21 director's details were changed
filed on: 9th, October 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-10-02
filed on: 4th, October 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2017-08-04
filed on: 4th, August 2017
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2017-08-04
filed on: 4th, August 2017
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2016-06-30
filed on: 20th, March 2017
| accounts
|
Free Download
(14 pages)
|
AA01 |
Current accounting period shortened from 2016-09-30 to 2016-06-30
filed on: 21st, June 2016
| accounts
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2015-09-30
filed on: 15th, June 2016
| accounts
|
Free Download
(15 pages)
|
MR04 |
Satisfaction of charge 093475790001 in full
filed on: 9th, June 2016
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 093475790002 in full
filed on: 9th, June 2016
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 093475790003 in full
filed on: 1st, June 2016
| mortgage
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-12-09 with full list of members
filed on: 5th, January 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2016-01-05: 7763716.00 GBP
capital
|
|
TM01 |
Director appointment termination date: 2015-10-27
filed on: 28th, October 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2015-10-27
filed on: 28th, October 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2015-10-27
filed on: 28th, October 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2015-10-27
filed on: 28th, October 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-10-27
filed on: 28th, October 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-10-27
filed on: 28th, October 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 2015-12-31 to 2015-09-30
filed on: 14th, August 2015
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 3 Whitehall Quay Leeds West Yorkshire LS1 4BF United Kingdom to Fmg House St. Andrews Road Huddersfield HD1 6NA on 2015-08-14
filed on: 14th, August 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-05-28
filed on: 28th, July 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2015-05-28
filed on: 28th, July 2015
| officers
|
Free Download
(1 page)
|
AP03 |
On 2015-05-28 - new secretary appointed
filed on: 28th, July 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-05-28
filed on: 28th, July 2015
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed bidco flamingo LIMITEDcertificate issued on 23/06/15
filed on: 23rd, June 2015
| change of name
|
Free Download
|
CONNOT |
Change of name notice
filed on: 23rd, June 2015
| change of name
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2015-04-10: 7763716.00 GBP
filed on: 28th, April 2015
| capital
|
Free Download
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of removal of pre-emption rights
filed on: 27th, April 2015
| resolution
|
Free Download
|
AP01 |
New director was appointed on 2015-04-10
filed on: 20th, April 2015
| officers
|
|
AP01 |
New director was appointed on 2015-04-10
filed on: 20th, April 2015
| officers
|
|
MR01 |
Registration of charge 093475790002, created on 2015-04-10
filed on: 17th, April 2015
| mortgage
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 093475790003, created on 2015-04-10
filed on: 15th, April 2015
| mortgage
|
Free Download
|
MR01 |
Registration of charge 093475790001, created on 2015-04-10
filed on: 15th, April 2015
| mortgage
|
Free Download
(34 pages)
|
TM02 |
Secretary appointment termination on 2014-12-11
filed on: 12th, December 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-12-11
filed on: 12th, December 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2014-12-11
filed on: 12th, December 2014
| officers
|
Free Download
(1 page)
|
AP03 |
On 2014-12-11 - new secretary appointed
filed on: 12th, December 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 9th, December 2014
| incorporation
|
Free Download
(27 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|