GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/03/23
filed on: 24th, December 2023
| other
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/03/23
filed on: 24th, December 2023
| accounts
|
Free Download
(175 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/03/23
filed on: 24th, December 2023
| other
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to March 30, 2023
filed on: 24th, December 2023
| accounts
|
Free Download
(14 pages)
|
TM01 |
Director's appointment was terminated on January 5, 2023
filed on: 26th, January 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On January 5, 2023 new director was appointed.
filed on: 18th, January 2023
| officers
|
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 12th, January 2023
| accounts
|
Free Download
(244 pages)
|
AA |
Audit exemption subsidiary accounts made up to March 31, 2022
filed on: 12th, January 2023
| accounts
|
Free Download
(12 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/22
filed on: 12th, January 2023
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
filed on: 12th, January 2023
| other
|
Free Download
(1 page)
|
AP01 |
On September 15, 2022 new director was appointed.
filed on: 2nd, October 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 15, 2022
filed on: 28th, September 2022
| officers
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 25/03/21
filed on: 20th, April 2022
| other
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts made up to March 25, 2021
filed on: 20th, April 2022
| accounts
|
Free Download
(12 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 25/03/21
filed on: 1st, April 2022
| other
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 25/03/21
filed on: 1st, April 2022
| accounts
|
Free Download
(218 pages)
|
AA |
Audit exemption subsidiary accounts made up to March 26, 2020
filed on: 11th, May 2021
| accounts
|
Free Download
(13 pages)
|
AA |
Audit exemption subsidiary accounts made up to March 26, 2020
filed on: 14th, April 2021
| accounts
|
Free Download
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 26/03/20
filed on: 14th, April 2021
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 26/03/20
filed on: 14th, April 2021
| other
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 26/03/20
filed on: 14th, April 2021
| accounts
|
Free Download
(228 pages)
|
AA |
Audit exemption subsidiary accounts made up to March 28, 2019
filed on: 7th, January 2020
| accounts
|
Free Download
(14 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 28/03/19
filed on: 7th, January 2020
| accounts
|
Free Download
(200 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 28/03/19
filed on: 7th, January 2020
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 28/03/19
filed on: 7th, January 2020
| other
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 22nd, July 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 22nd, July 2019
| mortgage
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on March 6, 2019
filed on: 8th, March 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 6, 2019
filed on: 8th, March 2019
| officers
|
Free Download
(1 page)
|
AP02 |
Appointment (date: March 6, 2019) of a member
filed on: 8th, March 2019
| officers
|
Free Download
(2 pages)
|
AP04 |
Appointment (date: March 6, 2019) of a secretary
filed on: 8th, March 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 6, 2019
filed on: 8th, March 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On March 6, 2019 new director was appointed.
filed on: 8th, March 2019
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to March 29, 2018
filed on: 7th, January 2019
| accounts
|
Free Download
(16 pages)
|
AA |
Full accounts data made up to March 30, 2017
filed on: 14th, December 2017
| accounts
|
Free Download
(13 pages)
|
CH01 |
Director's details were changed
filed on: 27th, November 2017
| officers
|
Free Download
(3 pages)
|
CH01 |
On January 30, 2017 director's details were changed
filed on: 30th, January 2017
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to March 31, 2016
filed on: 5th, October 2016
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 21, 2016
filed on: 1st, March 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on March 1, 2016: 100.00 GBP
capital
|
|
AA |
Full accounts data made up to March 26, 2015
filed on: 14th, November 2015
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 21, 2015
filed on: 23rd, February 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Full accounts data made up to March 27, 2014
filed on: 13th, January 2015
| accounts
|
Free Download
(14 pages)
|
CH01 |
On August 16, 2014 director's details were changed
filed on: 19th, August 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 24, 2014 new director was appointed.
filed on: 31st, July 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 24, 2014
filed on: 31st, July 2014
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 30th, April 2014
| resolution
|
|
AR01 |
Annual return with full list of company shareholders, made up to February 21, 2014
filed on: 25th, February 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on February 25, 2014: 100.00 GBP
capital
|
|
AA |
Small company accounts for the period up to March 31, 2013
filed on: 6th, January 2014
| accounts
|
Free Download
(8 pages)
|
AD01 |
Company moved to new address on May 15, 2013. Old Address: Old School House Lower Town Street Bramley Leeds Yorkshire LS13 4BN United Kingdom
filed on: 15th, May 2013
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 21, 2013
filed on: 21st, February 2013
| annual return
|
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge/MG09 / charge no: 2
filed on: 31st, January 2013
| mortgage
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on January 14, 2013
filed on: 14th, January 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On January 14, 2013 new director was appointed.
filed on: 14th, January 2013
| officers
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 29th, December 2012
| mortgage
|
Free Download
(6 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, February 2012
| incorporation
|
Free Download
(24 pages)
|
AA01 |
Extension of current accouting period to March 31, 2013
filed on: 21st, February 2012
| accounts
|
Free Download
(1 page)
|