GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 13th, September 2023
| gazette
|
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 083295630001
filed on: 30th, June 2022
| mortgage
|
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 083295630002
filed on: 30th, June 2022
| mortgage
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O Frp Advisory Trading Limited 4th Floor Abbey House 32 Booth Street Manchester M2 4AB. Change occurred on June 27, 2022. Company's previous address: C/O C/O L Richardson the Lettershop Limited Whitehall Park Whitehall Road Leeds LS12 5XX.
filed on: 27th, June 2022
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 3, 2021
filed on: 10th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/05/20
filed on: 10th, August 2021
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/05/20
filed on: 10th, August 2021
| other
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/05/20
filed on: 10th, August 2021
| accounts
|
Free Download
(59 pages)
|
AA |
Audit exemption subsidiary accounts made up to May 31, 2020
filed on: 10th, August 2021
| accounts
|
Free Download
(1 page)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/05/20
filed on: 19th, July 2021
| other
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/05/20
filed on: 19th, July 2021
| accounts
|
Free Download
(59 pages)
|
CS01 |
Confirmation statement with no updates December 3, 2020
filed on: 3rd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/05/19
filed on: 11th, March 2020
| other
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/05/19
filed on: 11th, March 2020
| accounts
|
Free Download
(52 pages)
|
AA |
Audit exemption subsidiary accounts made up to May 31, 2019
filed on: 11th, March 2020
| accounts
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/05/19
filed on: 2nd, March 2020
| other
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 9, 2019
filed on: 9th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to May 31, 2018
filed on: 24th, January 2019
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates December 13, 2018
filed on: 17th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 083295630002, created on November 1, 2018
filed on: 6th, November 2018
| mortgage
|
Free Download
(14 pages)
|
AA |
Full accounts data made up to May 31, 2017
filed on: 24th, January 2018
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates December 13, 2017
filed on: 22nd, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to May 31, 2016
filed on: 2nd, March 2017
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates December 13, 2016
filed on: 22nd, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
AP01 |
On October 27, 2016 new director was appointed.
filed on: 28th, October 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 27, 2016
filed on: 28th, October 2016
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O C/O L Richardson the Lettershop Limited Whitehall Park Whitehall Road Leeds LS12 5XX. Change occurred on December 17, 2015. Company's previous address: C/O S Goodman the Lettershop Limited Whitehall Park Whitehall Road Leeds West Yorkshire LS12 5XX.
filed on: 17th, December 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to December 13, 2015
filed on: 17th, December 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on December 17, 2015: 100.00 GBP
capital
|
|
AA |
Full accounts data made up to May 31, 2015
filed on: 23rd, October 2015
| accounts
|
Free Download
(11 pages)
|
TM02 |
Termination of appointment as a secretary on September 2, 2015
filed on: 28th, September 2015
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: September 2, 2015) of a secretary
filed on: 28th, September 2015
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on September 2, 2015
filed on: 28th, September 2015
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution, Resolution
filed on: 18th, September 2015
| resolution
|
Free Download
|
MR01 |
Registration of charge 083295630001, created on September 2, 2015
filed on: 9th, September 2015
| mortgage
|
Free Download
(11 pages)
|
AA01 |
Extension of current accouting period to May 31, 2015
filed on: 10th, April 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to December 13, 2014
filed on: 16th, December 2014
| annual return
|
Free Download
(5 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 30th, September 2014
| resolution
|
|
SH08 |
Change of share class name or designation
filed on: 30th, September 2014
| capital
|
Free Download
(2 pages)
|
AP01 |
On September 23, 2014 new director was appointed.
filed on: 25th, September 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 23, 2014 new director was appointed.
filed on: 25th, September 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O S Goodman the Lettershop Limited Whitehall Park Whitehall Road Leeds West Yorkshire LS12 5XX. Change occurred on September 25, 2014. Company's previous address: Sanderson House Station Road Horsforth Leeds LS18 5NT.
filed on: 25th, September 2014
| address
|
Free Download
(1 page)
|
AP03 |
Appointment (date: September 23, 2014) of a secretary
filed on: 25th, September 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 23, 2014 new director was appointed.
filed on: 25th, September 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 29th, August 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 13, 2013
filed on: 13th, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 13, 2014: 100.00 GBP
capital
|
|
SH01 |
Capital declared on December 31, 2012: 100.00 GBP
filed on: 28th, January 2013
| capital
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, December 2012
| incorporation
|
Free Download
(32 pages)
|