AD01 |
Address change date: Mon, 27th Jun 2022. New Address: C/O Frp Advisory Trading Limited 4th Floor Abbey House 32 Booth Street Manchester M2 4AB. Previous address: C/O L Richardson the Lettershop Limited Whitehall Park, Whitehall Road Leeds LS12 5XX England
filed on: 27th, June 2022
|
address |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Sun, 31st May 2020
filed on: 17th, July 2021
|
accounts |
Free Download
(21 pages)
|
AA |
Full accounts for the period ending Fri, 31st May 2019
filed on: 20th, March 2020
|
accounts |
Free Download
(19 pages)
|
AA |
Full accounts for the period ending Thu, 31st May 2018
filed on: 28th, January 2019
|
accounts |
Free Download
(19 pages)
|
AA |
Full accounts for the period ending Wed, 31st May 2017
filed on: 24th, January 2018
|
accounts |
Free Download
|
AA |
Full accounts for the period ending Tue, 31st May 2016
filed on: 27th, February 2017
|
accounts |
Free Download
(19 pages)
|
AP01 |
On Thu, 27th Oct 2016 new director was appointed.
filed on: 28th, October 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Tue, 27th Sep 2016 - the day director's appointment was terminated
filed on: 28th, October 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 5th Oct 2016. New Address: C/O L Richardson the Lettershop Limited Whitehall Park, Whitehall Road Leeds LS12 5XX. Previous address: C/O S Goodman the Lettershop Limited Whitehall Park Whitehall Road Leeds LS12 5XX
filed on: 5th, October 2016
|
address |
Free Download
(1 page)
|
TM01 |
Tue, 13th Oct 2015 - the day director's appointment was terminated
filed on: 28th, January 2016
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sun, 31st May 2015
filed on: 23rd, October 2015
|
accounts |
Free Download
(33 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Wed, 2nd Sep 2015 - 6145735.00 GBP
filed on: 19th, October 2015
|
capital |
Free Download
(25 pages)
|
AR01 |
Annual return drawn up to Sat, 26th Sep 2015 with full list of members
filed on: 13th, October 2015
|
annual return |
Free Download
(7 pages)
|
SH03 |
Report of purchase of own shares
filed on: 30th, September 2015
|
capital |
Free Download
(3 pages)
|
TM02 |
Wed, 2nd Sep 2015 - the day secretary's appointment was terminated
filed on: 25th, September 2015
|
officers |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Wed, 2nd Sep 2015
filed on: 25th, September 2015
|
officers |
Free Download
(3 pages)
|
TM01 |
Wed, 2nd Sep 2015 - the day director's appointment was terminated
filed on: 25th, September 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Wed, 2nd Sep 2015 - the day director's appointment was terminated
filed on: 25th, September 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Wed, 2nd Sep 2015 - the day director's appointment was terminated
filed on: 25th, September 2015
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 25th, September 2015
|
resolution |
Free Download
|
RESOLUTIONS |
Adoption of Articles of Association - resolution, Resolution
filed on: 18th, September 2015
|
resolution |
Free Download
|
AA |
Group of companies' report and financial statements (accounts) made up to Sat, 31st May 2014
filed on: 24th, February 2015
|
accounts |
Free Download
(34 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 1st, October 2014
|
resolution |
|
SH01 |
Capital declared on Fri, 19th Sep 2014: 10645735.00 GBP
filed on: 1st, October 2014
|
capital |
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Fri, 26th Sep 2014 with full list of members
filed on: 26th, September 2014
|
annual return |
Free Download
(9 pages)
|
SH01 |
Capital declared on Fri, 26th Sep 2014: 10645735.00 GBP
|
capital |
|
AD01 |
Company moved to new address on Thu, 6th Mar 2014. Old Address: Brinkworth Rush Airfield Business Park Elvington York YO41 4AU
filed on: 6th, March 2014
|
address |
Free Download
(1 page)
|
AP01 |
On Wed, 5th Mar 2014 new director was appointed.
filed on: 5th, March 2014
|
officers |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Wed, 5th Mar 2014
filed on: 5th, March 2014
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed lupfaw 324 LIMITEDcertificate issued on 27/02/14
filed on: 27th, February 2014
|
change of name |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 25th Feb 2014
filed on: 25th, February 2014
|
resolution |
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 25th, February 2014
|
change of name |
Free Download
(2 pages)
|
AP01 |
On Thu, 6th Feb 2014 new director was appointed.
filed on: 6th, February 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 20th Jan 2014 new director was appointed.
filed on: 20th, January 2014
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Fri, 31st May 2013
filed on: 7th, November 2013
|
accounts |
Free Download
(30 pages)
|
AR01 |
Annual return drawn up to Thu, 26th Sep 2013 with full list of members
filed on: 11th, October 2013
|
annual return |
Free Download
(23 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 1st, August 2013
|
resolution |
Free Download
(3 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 1st, August 2013
|
resolution |
Free Download
(62 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution, Resolution
filed on: 1st, August 2013
|
resolution |
Free Download
(61 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 1st, August 2013
|
incorporation |
Free Download
(45 pages)
|
AP01 |
On Mon, 15th Jul 2013 new director was appointed.
filed on: 15th, July 2013
|
officers |
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 15th, July 2013
|
capital |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 26th Sep 2012 with full list of members
filed on: 8th, November 2012
|
annual return |
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to Fri, 31st May 2013
filed on: 20th, August 2012
|
accounts |
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 3rd Aug 2012: 10645715.00 GBP
filed on: 13th, August 2012
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 13th, August 2012
|
resolution |
Free Download
(50 pages)
|
AA |
Dormant company accounts made up to Thu, 31st May 2012
filed on: 12th, June 2012
|
accounts |
Free Download
(3 pages)
|
TM01 |
Mon, 13th Feb 2012 - the day director's appointment was terminated
filed on: 13th, February 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
Mon, 13th Feb 2012 - the day director's appointment was terminated
filed on: 13th, February 2012
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Mon, 13th Feb 2012. Old Address: C/O Lupton Fawcett Llp Yorkshire House East Parade Leeds West Yorkshire LS1 5BD United Kingdom
filed on: 13th, February 2012
|
address |
Free Download
(2 pages)
|
AP01 |
On Mon, 13th Feb 2012 new director was appointed.
filed on: 13th, February 2012
|
officers |
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from Sun, 30th Sep 2012 to Wed, 30th May 2012
filed on: 13th, February 2012
|
accounts |
Free Download
(3 pages)
|
AP01 |
On Mon, 13th Feb 2012 new director was appointed.
filed on: 13th, February 2012
|
officers |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, September 2011
|
incorporation |
Free Download
(8 pages)
|