TM01 |
Director's appointment terminated on Thu, 15th Feb 2024
filed on: 15th, February 2024
| officers
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on Fri, 31st Mar 2023
filed on: 20th, November 2023
| accounts
|
Free Download
(18 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 20th, November 2023
| accounts
|
Free Download
(85 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/23
filed on: 20th, November 2023
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
filed on: 20th, November 2023
| other
|
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Thu, 31st Mar 2022
filed on: 3rd, January 2023
| accounts
|
Free Download
(18 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
filed on: 3rd, January 2023
| other
|
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 12th, December 2022
| accounts
|
Free Download
(102 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/22
filed on: 12th, December 2022
| other
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on Thu, 31st Mar 2022
filed on: 13th, October 2022
| officers
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on Wed, 31st Mar 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(18 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
filed on: 31st, December 2021
| accounts
|
Free Download
(69 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/21
filed on: 9th, December 2021
| other
|
Free Download
(4 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
filed on: 9th, December 2021
| other
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to Tue, 31st Mar 2020
filed on: 10th, November 2020
| accounts
|
Free Download
(21 pages)
|
CH01 |
On Thu, 26th Mar 2020 director's details were changed
filed on: 29th, March 2020
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Sun, 31st Mar 2019
filed on: 20th, August 2019
| accounts
|
Free Download
(20 pages)
|
AA |
Small company accounts made up to Sat, 31st Mar 2018
filed on: 16th, August 2018
| accounts
|
Free Download
(22 pages)
|
AA |
Full accounts for the period ending Fri, 31st Mar 2017
filed on: 1st, September 2017
| accounts
|
Free Download
(22 pages)
|
TM01 |
Director's appointment terminated on Mon, 15th May 2017
filed on: 19th, May 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 40 Aldersgate Street London EC1A 4HY England on Tue, 25th Apr 2017 to 140 Aldersgate Street London EC1A 4HY
filed on: 25th, April 2017
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 10-12 Queen Elizabeth Street London SE1 2JN England on Mon, 24th Apr 2017 to 40 Aldersgate Street London EC1A 4HY
filed on: 24th, April 2017
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 7th Oct 2016
filed on: 7th, October 2016
| resolution
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 5th Floor Valiant Building 14 South Parade Leeds LS1 5QS on Thu, 6th Oct 2016 to 10-12 Queen Elizabeth Street London SE1 2JN
filed on: 6th, October 2016
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Thu, 31st Mar 2016
filed on: 6th, September 2016
| accounts
|
Free Download
(28 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 28th Jun 2016
filed on: 28th, June 2016
| annual return
|
Free Download
(5 pages)
|
AP03 |
On Tue, 31st May 2016, company appointed a new person to the position of a secretary
filed on: 23rd, June 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Tue, 31st May 2016
filed on: 23rd, June 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 11th Jan 2016 new director was appointed.
filed on: 26th, January 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 30th Nov 2015
filed on: 15th, December 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 1st Oct 2015 new director was appointed.
filed on: 26th, October 2015
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Tue, 31st Mar 2015
filed on: 28th, August 2015
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 22nd Jul 2015
filed on: 23rd, July 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Mar 2014
filed on: 19th, September 2014
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Saint Martins House 210-212 Chapeltown Road Leeds West Yorkshire LS7 4HZ on Mon, 15th Sep 2014 to 5th Floor Valiant Building 14 South Parade Leeds LS1 5QS
filed on: 15th, September 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 22nd Jul 2014
filed on: 22nd, July 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 22nd Jul 2014: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to Sun, 31st Mar 2013
filed on: 24th, October 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 22nd Jul 2013
filed on: 1st, August 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Thu, 1st Aug 2013: 1 GBP
capital
|
|
AP01 |
On Fri, 7th Jun 2013 new director was appointed.
filed on: 7th, June 2013
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed work sustain LIMITEDcertificate issued on 18/02/13
filed on: 18th, February 2013
| change of name
|
Free Download
(3 pages)
|
CH01 |
On Fri, 7th Sep 2012 director's details were changed
filed on: 14th, January 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 22nd Jul 2012
filed on: 4th, September 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Mar 2012
filed on: 4th, July 2012
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 2nd Jul 2012
filed on: 2nd, July 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 22nd Jul 2011
filed on: 10th, August 2011
| annual return
|
Free Download
(5 pages)
|
AP01 |
On Wed, 29th Jun 2011 new director was appointed.
filed on: 29th, June 2011
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Mar 2011
filed on: 21st, April 2011
| accounts
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on Thu, 7th Apr 2011
filed on: 7th, April 2011
| officers
|
Free Download
(1 page)
|
AP03 |
On Thu, 7th Apr 2011, company appointed a new person to the position of a secretary
filed on: 7th, April 2011
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Sun, 31st Jul 2011 to Thu, 31st Mar 2011
filed on: 23rd, September 2010
| accounts
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Fri, 23rd Jul 2010. Old Address: 210-212 Chapeltown Road Leeds West Yorkshire LS7 4HZ United Kingdom
filed on: 23rd, July 2010
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, July 2010
| incorporation
|
Free Download
(21 pages)
|