AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 27th, March 2023
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 15th, December 2021
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 25th, March 2021
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 27th, September 2019
| accounts
|
Free Download
(8 pages)
|
SH20 |
Statement by Directors
filed on: 2nd, April 2019
| capital
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 27/03/19
filed on: 2nd, April 2019
| insolvency
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 2nd, April 2019
| resolution
|
Free Download
(1 page)
|
SH19 |
1000.00 GBP is the capital in company's statement on 2019/04/02
filed on: 2nd, April 2019
| capital
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 17th, December 2018
| accounts
|
Free Download
(8 pages)
|
SH08 |
Change of share class name or designation
filed on: 8th, February 2018
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 6th, February 2018
| resolution
|
Free Download
(16 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 17th, May 2017
| accounts
|
Free Download
(11 pages)
|
SH06 |
Shares cancellation. Statement of capital on 2016/10/1921014.00 GBP
filed on: 17th, December 2016
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 6th, December 2016
| resolution
|
Free Download
(24 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 5th, December 2016
| resolution
|
Free Download
(3 pages)
|
SH03 |
Own shares purchase
filed on: 30th, November 2016
| capital
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 29th, June 2016
| accounts
|
Free Download
(6 pages)
|
AD04 |
On 1970/01/01 location of register(s) was changed to Richardshaw Business Centre Grangefield Industrial Estate Richardshaw Road, Pudsey Leeds West Yorkshire LS28 6RW
filed on: 22nd, March 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/03/13
filed on: 22nd, March 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 7th, January 2016
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of shares purchase
filed on: 23rd, November 2015
| resolution
|
Free Download
|
SH03 |
Own shares purchase
filed on: 23rd, November 2015
| capital
|
Free Download
(3 pages)
|
SH06 |
Shares cancellation. Statement of capital on 2015/10/1942885.70 GBP
filed on: 23rd, November 2015
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/03/13
filed on: 26th, March 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
105070.00 GBP is the capital in company's statement on 2015/03/26
capital
|
|
AD02 |
Single Alternative Inspection Location changed from 27a Lidget Hill Pudsey West Yorkshire LS28 7LG United Kingdom at an unknown date to Richardshaw Business Centre Richardshaw Road, Grangefield Industrial Estate Stanningley Pudsey West Yorkshire LS28 6RW
filed on: 26th, March 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 28th, August 2014
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered office on 2014/04/11 from Springfield Works Bagley Lane Farsley Leeds West Yorkshire LS28 5LL
filed on: 11th, April 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/03/13
filed on: 17th, March 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 18th, September 2013
| accounts
|
Free Download
(8 pages)
|
AD02 |
Change of location of company register(s) to the Single Alternative Inspection Location at an unknown date from Thorpe House 61 Richardshaw Lane Pudsey West Yorkshire LS28 7EL United Kingdom
filed on: 28th, June 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/03/13
filed on: 20th, March 2013
| annual return
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 22nd, November 2012
| resolution
|
Free Download
(2 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 22nd, November 2012
| incorporation
|
Free Download
(11 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 19th, July 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/03/13
filed on: 14th, March 2012
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/03/31
filed on: 11th, October 2011
| accounts
|
Free Download
(6 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 15th, April 2011
| address
|
Free Download
(1 page)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 15th, April 2011
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed grp enterprises LIMITEDcertificate issued on 08/04/11
filed on: 8th, April 2011
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on 2011/03/16
change of name
|
|
CONNOT |
Notice of change of name
filed on: 8th, April 2011
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/03/13
filed on: 30th, March 2011
| annual return
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 23rd, March 2011
| resolution
|
Free Download
(15 pages)
|
AD01 |
Change of registered office on 2011/01/31 from 12 Princes Square Harrogate North Yorkshire HG1 1LY
filed on: 31st, January 2011
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2010/03/31
filed on: 17th, January 2011
| accounts
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute, Resolution
filed on: 12th, January 2011
| resolution
|
Free Download
(17 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/03/12
filed on: 28th, April 2010
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed rawlaw 5 LTDcertificate issued on 11/06/09
filed on: 9th, June 2009
| change of name
|
Free Download
(3 pages)
|
SA |
Affairs statement
filed on: 3rd, June 2009
| miscellaneous
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 18th, May 2009
| resolution
|
Free Download
(3 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 18th, May 2009
| incorporation
|
Free Download
(7 pages)
|
NEWINC |
Company registration
filed on: 13th, March 2009
| incorporation
|
Free Download
(18 pages)
|