AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 26th, April 2023
|
accounts |
Free Download
(11 pages)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 1st, April 2022
|
accounts |
Free Download
(12 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 4th, March 2021
|
accounts |
Free Download
(12 pages)
|
CH01 |
On 2020-12-14 director's details were changed
filed on: 14th, December 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2020-09-15 director's details were changed
filed on: 17th, September 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-09-15
filed on: 16th, September 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-09-15
filed on: 16th, September 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 18th, March 2020
|
accounts |
Free Download
(12 pages)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 3rd, May 2019
|
accounts |
Free Download
(12 pages)
|
CH01 |
On 2018-09-15 director's details were changed
filed on: 17th, September 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-07-13
filed on: 18th, July 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 19th, April 2018
|
accounts |
Free Download
(12 pages)
|
AD01 |
New registered office address October House Long Street Easingwold York YO61 3HX. Change occurred on 2018-02-13. Company's previous address: Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL England.
filed on: 13th, February 2018
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL. Change occurred on 2017-09-07. Company's previous address: C/O Rsm 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY.
filed on: 7th, September 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 17th, July 2017
|
accounts |
Free Download
(9 pages)
|
SH02 |
Sub-division of shares on 2016-06-01
filed on: 6th, July 2017
|
capital |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-06-01: 1000.00 GBP
filed on: 16th, June 2017
|
capital |
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 15th, June 2017
|
capital |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 5th, July 2016
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on 2016-04-01
filed on: 18th, April 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-03-03
filed on: 21st, March 2016
|
officers |
Free Download
(2 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 2015-09-03: 100.00 GBP
filed on: 15th, December 2015
|
capital |
Free Download
(4 pages)
|
SH03 |
Purchase of own shares
filed on: 15th, December 2015
|
capital |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-09-13
filed on: 12th, November 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-11-12: 100.00 GBP
|
capital |
|
AD01 |
New registered office address C/O Rsm 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY. Change occurred on 2015-11-12. Company's previous address: Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY United Kingdom.
filed on: 12th, November 2015
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY. Change occurred on 2015-09-11. Company's previous address: Baker Tilly 6th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP.
filed on: 11th, September 2015
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 29th, May 2015
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 22nd, September 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-09-13
filed on: 16th, September 2014
|
annual return |
Free Download
(5 pages)
|
AD01 |
New registered office address Baker Tilly 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP. Change occurred on 2014-08-28. Company's previous address: C/O Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP United Kingdom.
filed on: 28th, August 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-09-13
filed on: 17th, September 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2012-12-31
filed on: 3rd, June 2013
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2011-12-31
filed on: 1st, October 2012
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-09-13
filed on: 13th, September 2012
|
annual return |
Free Download
(5 pages)
|
CONNOT |
Change of name notice
filed on: 3rd, May 2012
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed gradcracker LIMITEDcertificate issued on 03/05/12
filed on: 3rd, May 2012
|
change of name |
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 2012-04-16
|
change of name |
|
AD01 |
Registered office address changed from C/O Rsm Tenon the Hamlet Hornbeam Park Harrogate North Yorkshire HG2 8RE United Kingdom on 2012-04-02
filed on: 2nd, April 2012
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2010-12-31
filed on: 20th, September 2011
|
accounts |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Rsm Tenon the Hamlet Hornbeam Park Harrogate North Yorkshire HG2 8RE on 2011-09-14
filed on: 14th, September 2011
|
address |
Free Download
(1 page)
|
CH03 |
On 2011-09-12 secretary's details were changed
filed on: 14th, September 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2011-09-12 director's details were changed
filed on: 14th, September 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2011-09-12 director's details were changed
filed on: 14th, September 2011
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-09-13
filed on: 14th, September 2011
|
annual return |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-09-13
filed on: 15th, October 2010
|
annual return |
Free Download
(14 pages)
|
AA |
Total exemption small company accounts data made up to 2009-12-31
filed on: 1st, June 2010
|
accounts |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from the Hamlet Hornbeam Park Harrogate North Yorkshire HG2 8RE on 2010-01-31
filed on: 31st, January 2010
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2009-09-13
filed on: 25th, October 2009
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2008-12-31
filed on: 8th, June 2009
|
accounts |
Free Download
(5 pages)
|
363a |
Period up to 2008-09-17 - Annual return with full member list
filed on: 17th, September 2008
|
annual return |
Free Download
(5 pages)
|
225 |
Accounting reference date extended from 30/09/08 to 31/12/08
filed on: 18th, February 2008
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/09/08 to 31/12/08
filed on: 18th, February 2008
|
accounts |
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 18th, December 2007
|
officers |
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 18th, December 2007
|
officers |
Free Download
(1 page)
|
353a |
Location of register of members (non legible)
filed on: 23rd, October 2007
|
address |
Free Download
(1 page)
|
353a |
Location of register of members (non legible)
filed on: 23rd, October 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 24/09/07 from: 12 york place, leeds, west yorkshire, LS1 2DS
filed on: 24th, September 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 24/09/07 from: 12 york place, leeds, west yorkshire, LS1 2DS
filed on: 24th, September 2007
|
address |
Free Download
(1 page)
|
288b |
On 2007-09-24 Director resigned
filed on: 24th, September 2007
|
officers |
Free Download
(1 page)
|
288a |
On 2007-09-24 New director appointed
filed on: 24th, September 2007
|
officers |
Free Download
(3 pages)
|
288b |
On 2007-09-24 Director resigned
filed on: 24th, September 2007
|
officers |
Free Download
(1 page)
|
288a |
On 2007-09-24 New secretary appointed;new director appointed
filed on: 24th, September 2007
|
officers |
Free Download
(3 pages)
|
288b |
On 2007-09-24 Secretary resigned
filed on: 24th, September 2007
|
officers |
Free Download
(1 page)
|
288b |
On 2007-09-24 Secretary resigned
filed on: 24th, September 2007
|
officers |
Free Download
(1 page)
|
288a |
On 2007-09-24 New director appointed
filed on: 24th, September 2007
|
officers |
Free Download
(3 pages)
|
288a |
On 2007-09-24 New secretary appointed;new director appointed
filed on: 24th, September 2007
|
officers |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 13th, September 2007
|
incorporation |
Free Download
(16 pages)
|
NEWINC |
Incorporation
filed on: 13th, September 2007
|
incorporation |
Free Download
(16 pages)
|