AA |
Group of companies' accounts made up to Monday 31st July 2023
filed on: 7th, November 2023
| accounts
|
Free Download
(39 pages)
|
AA |
Group of companies' accounts made up to Sunday 31st July 2022
filed on: 12th, December 2022
| accounts
|
Free Download
(40 pages)
|
SH03 |
Own shares purchase
filed on: 26th, January 2022
| capital
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to Saturday 31st July 2021
filed on: 15th, December 2021
| accounts
|
Free Download
(39 pages)
|
SH06 |
Shares cancellation. Statement of capital on Thursday 1st July 202151805.00 GBP
filed on: 20th, July 2021
| capital
|
Free Download
|
AA |
Group of companies' accounts made up to Friday 31st July 2020
filed on: 17th, December 2020
| accounts
|
Free Download
(38 pages)
|
MR01 |
Registration of charge 078229560006, created on Tuesday 12th May 2020
filed on: 13th, May 2020
| mortgage
|
Free Download
(10 pages)
|
CH01 |
On Friday 20th December 2019 director's details were changed
filed on: 11th, May 2020
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to Wednesday 31st July 2019
filed on: 21st, November 2019
| accounts
|
Free Download
(34 pages)
|
CH01 |
On Thursday 18th October 2018 director's details were changed
filed on: 20th, May 2019
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to Tuesday 31st July 2018
filed on: 29th, October 2018
| accounts
|
Free Download
(34 pages)
|
AA |
Group of companies' accounts made up to Monday 31st July 2017
filed on: 30th, October 2017
| accounts
|
Free Download
(32 pages)
|
MR04 |
Charge 078229560005 satisfaction in full.
filed on: 6th, September 2017
| mortgage
|
Free Download
(1 page)
|
CH01 |
On Sunday 16th April 2017 director's details were changed
filed on: 14th, June 2017
| officers
|
Free Download
(2 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to C/O Mills & Reeve Llp 1 st. James Court Whitefriars Norwich NR3 1RU
filed on: 20th, March 2017
| address
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Sunday 31st July 2016
filed on: 8th, November 2016
| accounts
|
Free Download
(33 pages)
|
SH01 |
64306.00 GBP is the capital in company's statement on Monday 27th June 2016
filed on: 23rd, September 2016
| capital
|
Free Download
(4 pages)
|
SH20 |
Statement by Directors
filed on: 23rd, September 2016
| capital
|
Free Download
(1 page)
|
SH19 |
53194.00 GBP is the capital in company's statement on Friday 23rd September 2016
filed on: 23rd, September 2016
| capital
|
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 27/06/16
filed on: 16th, August 2016
| insolvency
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 16th, August 2016
| resolution
|
Free Download
(31 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 16th, August 2016
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 16th, August 2016
| resolution
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Tuesday 31st May 2016 with full list of members
filed on: 17th, June 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
55556.00 GBP is the capital in company's statement on Friday 17th June 2016
capital
|
|
AD02 |
Location of register of charges has been changed from C/O Irwin Mitchell Llp 2 Wellington Place Leeds LS1 4BZ England to C/O Mills & Reeve Llp 1 st. James Court Whitefriars Norwich NR3 1RU at an unknown date
filed on: 27th, January 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 25th October 2015 with full list of members
filed on: 5th, November 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Group of companies' accounts made up to Friday 31st July 2015
filed on: 15th, October 2015
| accounts
|
Free Download
(30 pages)
|
AD01 |
Registered office address changed from Brunswick House Deighton Close Wetherby West Yorkshire LS22 7GZ to Brunswick House 1 Deighton Close Wetherby West Yorkshire LS22 7GZ on Tuesday 6th January 2015
filed on: 6th, January 2015
| address
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Thursday 31st July 2014
filed on: 21st, November 2014
| accounts
|
Free Download
(31 pages)
|
AR01 |
Annual return made up to Saturday 25th October 2014 with full list of members
filed on: 6th, November 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
55556.00 GBP is the capital in company's statement on Thursday 6th November 2014
capital
|
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 16th, October 2014
| resolution
|
|
MR01 |
Registration of charge 078229560005, created on Sunday 31st August 2014
filed on: 17th, September 2014
| mortgage
|
Free Download
(35 pages)
|
MR04 |
Charge 3 satisfaction in full.
filed on: 1st, September 2014
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 4 satisfaction in full.
filed on: 1st, September 2014
| mortgage
|
Free Download
(2 pages)
|
MR04 |
Charge 2 satisfaction in full.
filed on: 1st, September 2014
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 1st, September 2014
| mortgage
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Wednesday 31st July 2013
filed on: 27th, November 2013
| accounts
|
Free Download
(31 pages)
|
AR01 |
Annual return made up to Friday 25th October 2013 with full list of members
filed on: 8th, November 2013
| annual return
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 10th, December 2012
| resolution
|
Free Download
(23 pages)
|
AR01 |
Annual return made up to Thursday 25th October 2012 with full list of members
filed on: 20th, November 2012
| annual return
|
Free Download
(4 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 20th, November 2012
| address
|
Free Download
(1 page)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 19th, November 2012
| address
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Tuesday 31st July 2012
filed on: 14th, November 2012
| accounts
|
Free Download
(32 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 31st October 2012 to Tuesday 31st July 2012
filed on: 1st, November 2012
| accounts
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 3rd, January 2012
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 24th, November 2011
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 17th, November 2011
| resolution
|
Free Download
(23 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 10th, November 2011
| mortgage
|
Free Download
(11 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 4
filed on: 10th, November 2011
| mortgage
|
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 3rd, November 2011
| mortgage
|
Free Download
(11 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 2nd, November 2011
| mortgage
|
Free Download
(6 pages)
|
NEWINC |
Company registration
filed on: 25th, October 2011
| incorporation
|
Free Download
(55 pages)
|