AA |
Audit exemption subsidiary accounts made up to 2022-12-31
filed on: 23rd, October 2023
| accounts
|
Free Download
(10 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 23rd, October 2023
| accounts
|
Free Download
(50 pages)
|
TM01 |
Director's appointment was terminated on 2023-01-31
filed on: 2nd, February 2023
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 107 Cheapside London EC2V 6DN. Change occurred on 2023-01-16. Company's previous address: 10-12 Eastcheap First Floor London EC3M 1AJ England.
filed on: 16th, January 2023
| address
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to 2021-12-31
filed on: 22nd, November 2022
| accounts
|
Free Download
(10 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 22nd, November 2022
| accounts
|
Free Download
(47 pages)
|
MR01 |
Registration of charge 071117810006, created on 2022-09-30
filed on: 6th, October 2022
| mortgage
|
Free Download
(48 pages)
|
MR04 |
Satisfaction of charge 071117810004 in full
filed on: 26th, July 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 071117810005 in full
filed on: 26th, July 2022
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 071117810005, created on 2021-11-26
filed on: 3rd, December 2021
| mortgage
|
Free Download
(102 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2020-12-31
filed on: 16th, November 2021
| accounts
|
Free Download
(11 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 27th, October 2021
| accounts
|
Free Download
(45 pages)
|
TM01 |
Director's appointment was terminated on 2021-03-17
filed on: 19th, March 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On 2021-02-15 director's details were changed
filed on: 15th, February 2021
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 071117810004, created on 2020-12-24
filed on: 5th, January 2021
| mortgage
|
Free Download
(96 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2019-12-31
filed on: 29th, December 2020
| accounts
|
Free Download
(12 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 29th, December 2020
| accounts
|
Free Download
(43 pages)
|
AP01 |
New director was appointed on 2019-11-06
filed on: 14th, November 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-11-06
filed on: 14th, November 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 10-12 Eastcheap First Floor London EC3M 1AJ. Change occurred on 2019-11-14. Company's previous address: 67 Grosvenor Street London W1K 3JN England.
filed on: 14th, November 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2019-11-01
filed on: 11th, November 2019
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 24th, September 2019
| resolution
|
Free Download
(27 pages)
|
AD01 |
New registered office address 67 Grosvenor Street London W1K 3JN. Change occurred on 2019-09-06. Company's previous address: Kirkgate House 30 Kirkgate Shipley BD18 3QN England.
filed on: 6th, September 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2019-08-15
filed on: 6th, September 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2019-08-15
filed on: 6th, September 2019
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2019-08-15
filed on: 6th, September 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-08-15
filed on: 6th, September 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-08-15
filed on: 6th, September 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 16th, August 2019
| accounts
|
Free Download
(9 pages)
|
SH01 |
Statement of Capital on 2011-12-30: 500.00 GBP
filed on: 11th, June 2019
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 13th, September 2018
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 2017-11-13 director's details were changed
filed on: 8th, January 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 18th, September 2017
| accounts
|
Free Download
(9 pages)
|
AD01 |
New registered office address Kirkgate House 30 Kirkgate Shipley BD18 3QN. Change occurred on 2017-01-11. Company's previous address: C/O Stead Robinson Ltd Scotgate House 2 Scotgate Road Honley Holmfirth HD9 6GD.
filed on: 11th, January 2017
| address
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 3 in full
filed on: 23rd, September 2016
| mortgage
|
Free Download
(6 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 23rd, September 2016
| mortgage
|
Free Download
(6 pages)
|
MR04 |
Satisfaction of charge 2 in full
filed on: 23rd, May 2016
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 22nd, April 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-12-23
filed on: 15th, January 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2016-01-15: 500.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 29th, September 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-12-23
filed on: 20th, January 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 30th, September 2014
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2014-09-03 director's details were changed
filed on: 10th, September 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-12-23
filed on: 6th, March 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-03-06: 500.00 GBP
capital
|
|
TM02 |
Termination of appointment as a secretary on 2013-12-18
filed on: 18th, December 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-12-18
filed on: 18th, December 2013
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: 2013-12-18) of a secretary
filed on: 18th, December 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2012-12-31
filed on: 26th, September 2013
| accounts
|
Free Download
(13 pages)
|
CH01 |
On 2013-02-05 director's details were changed
filed on: 5th, February 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-12-23
filed on: 25th, January 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2011-12-31
filed on: 28th, September 2012
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Whitby Court Abbey Road Shepley Huddersfield West Yorkshire HD8 8ER on 2012-08-29
filed on: 29th, August 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-12-23
filed on: 6th, February 2012
| annual return
|
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 23rd, December 2011
| mortgage
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2010-12-31
filed on: 22nd, September 2011
| accounts
|
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 12th, May 2011
| mortgage
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on 2011-04-19
filed on: 19th, April 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-12-23
filed on: 4th, January 2011
| annual return
|
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 15th, June 2010
| mortgage
|
Free Download
(6 pages)
|
NEWINC |
Incorporation
filed on: 23rd, December 2009
| incorporation
|
Free Download
(35 pages)
|