AA01 |
Extension of accounting period to 29th September 2023 from 30th March 2023
filed on: 4th, December 2023
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 12th October 2023
filed on: 16th, October 2023
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th March 2022
filed on: 17th, May 2023
| accounts
|
Free Download
(34 pages)
|
TM01 |
Director's appointment terminated on 24th October 2022
filed on: 26th, October 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 24th October 2022
filed on: 26th, October 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 24th October 2022
filed on: 26th, October 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 24th October 2022
filed on: 26th, October 2022
| officers
|
Free Download
(1 page)
|
AP02 |
New person appointed on 24th October 2022 to the position of a member
filed on: 26th, October 2022
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 24th October 2022
filed on: 26th, October 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 3.1 Carrwood Park Selby Road Swillington Common Leeds West Yorkshire LS15 4LG England on 26th September 2022 to Brookfield Court Selby Road Garforth Leeds LS25 1NB
filed on: 26th, September 2022
| address
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th March 2021
filed on: 13th, July 2022
| accounts
|
Free Download
(35 pages)
|
AP03 |
On 1st June 2022, company appointed a new person to the position of a secretary
filed on: 5th, June 2022
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 31st May 2022
filed on: 5th, June 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On 1st June 2022 director's details were changed
filed on: 5th, June 2022
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 30th March 2021
filed on: 25th, March 2022
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st September 2021
filed on: 14th, September 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 22nd June 2021
filed on: 22nd, June 2021
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2020
filed on: 10th, June 2021
| accounts
|
Free Download
(33 pages)
|
TM01 |
Director's appointment terminated on 1st September 2020
filed on: 9th, October 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 3.1 Selby Road Swillington Common Leeds West Yorkshire LS15 4LG England on 17th August 2020 to 3.1 Carrwood Park Selby Road Swillington Common Leeds West Yorkshire LS15 4LG
filed on: 17th, August 2020
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 3 Carrwood Park Selby Road Swillington Common Leeds West Yorkshire LS15 4LG England on 17th August 2020 to 3.1 Selby Road Swillington Common Leeds West Yorkshire LS15 4LG
filed on: 17th, August 2020
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from The Hamlet Hornbeam Park Harrogate HG2 8RE England on 3rd August 2020 to 3 Carrwood Park Selby Road Swillington Common Leeds West Yorkshire LS15 4LG
filed on: 3rd, August 2020
| address
|
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 17th, March 2020
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 17th March 2020
filed on: 17th, March 2020
| resolution
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 27th February 2020
filed on: 9th, March 2020
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2019
filed on: 23rd, January 2020
| accounts
|
Free Download
(29 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 29th, July 2019
| resolution
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 8th, June 2019
| incorporation
|
Free Download
(42 pages)
|
SH01 |
Statement of Capital on 30th April 2019: 20775989.00 GBP
filed on: 3rd, May 2019
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 22nd March 2019
filed on: 22nd, March 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 22nd March 2019
filed on: 22nd, March 2019
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2018
filed on: 25th, October 2018
| accounts
|
Free Download
(27 pages)
|
TM02 |
Secretary's appointment terminated on 1st June 2018
filed on: 7th, June 2018
| officers
|
Free Download
(1 page)
|
AP03 |
On 1st June 2018, company appointed a new person to the position of a secretary
filed on: 7th, June 2018
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 27th, April 2018
| resolution
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 6th April 2018
filed on: 12th, April 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Cast House Gibraltar Island Road Old Mill Business Park Leeds LS10 1RJ on 25th March 2018 to The Hamlet Hornbeam Park Harrogate HG2 8RE
filed on: 25th, March 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 12th February 2018
filed on: 14th, February 2018
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2017
filed on: 5th, January 2018
| accounts
|
Free Download
(26 pages)
|
AP01 |
New director was appointed on 1st January 2018
filed on: 4th, January 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 11th July 2017
filed on: 13th, July 2017
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2016
filed on: 7th, January 2017
| accounts
|
Free Download
(28 pages)
|
AP01 |
New director was appointed on 1st January 2017
filed on: 3rd, January 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st January 2017
filed on: 3rd, January 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st January 2017
filed on: 3rd, January 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 27th September 2016
filed on: 6th, October 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 8th April 2016
filed on: 11th, April 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 29th January 2016
filed on: 1st, March 2016
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2015
filed on: 11th, November 2015
| accounts
|
Free Download
(25 pages)
|
AP01 |
New director was appointed on 1st November 2015
filed on: 2nd, November 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st November 2015
filed on: 2nd, November 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd October 2015
filed on: 21st, October 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 21st October 2015: 18447001.00 GBP
capital
|
|
TM01 |
Director's appointment terminated on 22nd January 2015
filed on: 9th, February 2015
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 31st October 2015 to 31st March 2015
filed on: 21st, January 2015
| accounts
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 7th December 2014: 18447001.00 GBP
filed on: 3rd, January 2015
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 7th December 2014: 18447001.00 GBP
filed on: 18th, December 2014
| capital
|
Free Download
(4 pages)
|
CERTNM |
Company name changed uk general (commercial) LIMITEDcertificate issued on 03/11/14
filed on: 3rd, November 2014
| change of name
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 3rd, November 2014
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 3rd, October 2014
| incorporation
|
Free Download
(11 pages)
|