AA |
Full accounts for the period ending 2023/03/31
filed on: 15th, January 2024
| accounts
|
Free Download
(35 pages)
|
MR01 |
Registration of charge 077689850004, created on 2023/12/28
filed on: 10th, January 2024
| mortgage
|
Free Download
(64 pages)
|
CS01 |
Confirmation statement with updates 2023/11/10
filed on: 23rd, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2023/06/30
filed on: 3rd, July 2023
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2022/03/31
filed on: 5th, January 2023
| accounts
|
Free Download
(34 pages)
|
CS01 |
Confirmation statement with updates 2022/11/10
filed on: 15th, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 2021/03/31
filed on: 7th, March 2022
| accounts
|
Free Download
(36 pages)
|
CS01 |
Confirmation statement with updates 2021/11/10
filed on: 10th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2020/11/14
filed on: 29th, June 2021
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2020/03/31
filed on: 31st, March 2021
| accounts
|
Free Download
(36 pages)
|
CH01 |
On 2021/02/17 director's details were changed
filed on: 17th, February 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/11/13
filed on: 5th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Extension of accounting period to 2020/03/31 from 2020/02/28
filed on: 8th, July 2020
| accounts
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2019/02/28
filed on: 4th, December 2019
| accounts
|
Free Download
(31 pages)
|
CS01 |
Confirmation statement with no updates 2019/11/13
filed on: 13th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2018/11/13
filed on: 14th, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 2018/09/27
filed on: 23rd, October 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2018/09/27
filed on: 23rd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 19th, October 2018
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 18th, October 2018
| resolution
|
Free Download
(31 pages)
|
AP01 |
New director appointment on 2018/09/27.
filed on: 11th, October 2018
| officers
|
Free Download
(2 pages)
|
AP02 |
New person appointed on 2018/09/27 to the position of a member
filed on: 11th, October 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/09/09
filed on: 10th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2018/02/28
filed on: 24th, August 2018
| accounts
|
Free Download
(32 pages)
|
CS01 |
Confirmation statement with no updates 2017/09/09
filed on: 11th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2017/02/28
filed on: 28th, July 2017
| accounts
|
Free Download
(29 pages)
|
AD01 |
Change of registered address from Equinox 111 Audby Lane Wetherby West Yorkshire LS22 7rd on 2017/07/11 to Equinox 2 Audby Lane Wetherby LS22 7rd
filed on: 11th, July 2017
| address
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 2016/02/29
filed on: 5th, December 2016
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2016/09/09
filed on: 16th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/09/09
filed on: 2nd, November 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/02/28
filed on: 26th, October 2015
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from Castlegarth Grange Scott Lane Wetherby LS22 6LH on 2015/05/18 to Equinox 111 Audby Lane Wetherby West Yorkshire LS22 7rd
filed on: 18th, May 2015
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/09/09
filed on: 19th, September 2014
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2014/07/16 director's details were changed
filed on: 16th, July 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/02/28
filed on: 24th, June 2014
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 077689850003
filed on: 31st, March 2014
| mortgage
|
Free Download
(26 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 21st, March 2014
| mortgage
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 29th, November 2013
| resolution
|
Free Download
(15 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on 2013/11/22
filed on: 29th, November 2013
| capital
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2013/11/06.
filed on: 6th, November 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/09/09
filed on: 9th, October 2013
| annual return
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 077689850002
filed on: 20th, September 2013
| mortgage
|
Free Download
(18 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/02/28
filed on: 5th, June 2013
| accounts
|
Free Download
(4 pages)
|
AA01 |
Extension of accounting period to 2013/02/28 from 2012/09/30
filed on: 16th, April 2013
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2013/03/13 from Castlegarth Grange Scott Lane Wetherby LS22 6LH England
filed on: 13th, March 2013
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2013/03/07 from Suite 2.2 Forsyth Business Park Southfield, Station Parade Harrogate HG1 1HB England
filed on: 7th, March 2013
| address
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 20th, February 2013
| mortgage
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on 2012/10/18 from the Exchange Haslucks Green Road Shirley Solihull West Midlands B90 2EL United Kingdom
filed on: 18th, October 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/09/09
filed on: 9th, October 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 9th, September 2011
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|