AA |
Group of companies' accounts made up to December 31, 2022
filed on: 29th, September 2023
|
accounts |
Free Download
(30 pages)
|
TM01 |
Director appointment termination date: March 30, 2023
filed on: 31st, March 2023
|
officers |
Free Download
(1 page)
|
SH03 |
Report of purchase of own shares
filed on: 8th, February 2023
|
capital |
Free Download
(4 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on January 24, 2023 - 3718.00 GBP
filed on: 1st, February 2023
|
capital |
Free Download
(6 pages)
|
AUD |
Auditor's resignation
filed on: 17th, November 2022
|
auditors |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Netherfield Mills Guiseley Leeds West Yorkshire LS20 9PA to Netherfield Mills Netherfield Road Guiseley Leeds LS20 9PD on October 6, 2022
filed on: 6th, October 2022
|
address |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to December 31, 2021
filed on: 26th, September 2022
|
accounts |
Free Download
(27 pages)
|
AP03 |
On September 2, 2022 - new secretary appointed
filed on: 5th, September 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 2, 2022
filed on: 2nd, September 2022
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on September 2, 2022
filed on: 2nd, September 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On July 22, 2022 new director was appointed.
filed on: 22nd, July 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
On July 22, 2022 new director was appointed.
filed on: 22nd, July 2022
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to December 31, 2020
filed on: 4th, October 2021
|
accounts |
Free Download
(26 pages)
|
AA |
Group of companies' accounts made up to December 31, 2019
filed on: 15th, January 2021
|
accounts |
Free Download
(25 pages)
|
AA |
Group of companies' accounts made up to December 31, 2018
filed on: 8th, October 2019
|
accounts |
Free Download
(24 pages)
|
AA |
Group of companies' accounts made up to December 31, 2017
filed on: 3rd, October 2018
|
accounts |
Free Download
(24 pages)
|
AA |
Group of companies' accounts made up to December 31, 2016
filed on: 10th, October 2017
|
accounts |
Free Download
(24 pages)
|
AA |
Group of companies' accounts made up to December 31, 2015
filed on: 8th, October 2016
|
accounts |
Free Download
(24 pages)
|
AA |
Group of companies' accounts made up to December 31, 2014
filed on: 6th, November 2015
|
accounts |
Free Download
(19 pages)
|
AR01 |
Annual return made up to September 26, 2015 with full list of members
filed on: 16th, October 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on October 16, 2015: 37185.00 GBP
|
capital |
|
AP01 |
On August 1, 2015 new director was appointed.
filed on: 16th, October 2015
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on July 31, 2015
filed on: 16th, October 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 31, 2015
filed on: 16th, October 2015
|
officers |
Free Download
(1 page)
|
AP03 |
On August 1, 2015 - new secretary appointed
filed on: 16th, October 2015
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 19th, June 2015
|
resolution |
Free Download
|
SH01 |
Capital declared on June 4, 2015: 37185.00 GBP
filed on: 19th, June 2015
|
capital |
Free Download
(4 pages)
|
AA |
Group of companies' accounts made up to December 31, 2013
filed on: 4th, November 2014
|
accounts |
Free Download
(20 pages)
|
AR01 |
Annual return made up to September 26, 2014 with full list of members
filed on: 9th, October 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on October 9, 2014: 31768.00 GBP
|
capital |
|
CH01 |
On July 11, 2013 director's details were changed
filed on: 6th, November 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to September 26, 2013 with full list of members
filed on: 6th, November 2013
|
annual return |
Free Download
(6 pages)
|
AA |
Group of companies' accounts made up to December 31, 2012
filed on: 27th, September 2013
|
accounts |
Free Download
(21 pages)
|
AR01 |
Annual return made up to September 26, 2012 with full list of members
filed on: 23rd, October 2012
|
annual return |
Free Download
(6 pages)
|
AA |
Group of companies' accounts made up to December 31, 2011
filed on: 1st, October 2012
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return made up to September 26, 2011 with full list of members
filed on: 4th, October 2011
|
annual return |
Free Download
(6 pages)
|
AA |
Full accounts data made up to December 31, 2010
filed on: 5th, August 2011
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return made up to September 26, 2010 with full list of members
filed on: 16th, December 2010
|
annual return |
Free Download
(6 pages)
|
AA |
Full accounts data made up to December 31, 2009
filed on: 3rd, October 2010
|
accounts |
Free Download
(13 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 7th, April 2010
|
resolution |
Free Download
(4 pages)
|
AA |
Medium company financial statements for the year ending on December 31, 2008
filed on: 3rd, November 2009
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return made up to September 26, 2009 with full list of members
filed on: 12th, October 2009
|
annual return |
Free Download
(5 pages)
|
363a |
Annual return made up to January 20, 2009
filed on: 20th, January 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Medium company financial statements for the year ending on December 31, 2007
filed on: 22nd, October 2008
|
accounts |
Free Download
(13 pages)
|
AUD |
Auditor's resignation
filed on: 14th, January 2008
|
auditors |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2006
filed on: 22nd, November 2007
|
accounts |
Free Download
(10 pages)
|
363s |
Annual return made up to October 27, 2007
filed on: 27th, October 2007
|
annual return |
Free Download
(7 pages)
|
363s |
Annual return made up to November 21, 2006
filed on: 21st, November 2006
|
annual return |
Free Download
(7 pages)
|
88(2)R |
Alloted 31766 shares on September 26, 2006. Value of each share 1 £, total number of shares: 31768.
filed on: 4th, October 2006
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of authority to purchase a number of shares
filed on: 4th, October 2006
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 1st, September 2006
|
resolution |
Free Download
(1 page)
|
CERTNM |
Company name changed lupfaw 199 LIMITEDcertificate issued on 31/08/06
filed on: 31st, August 2006
|
change of name |
Free Download
(2 pages)
|
287 |
Registered office changed on 10/08/06 from: corporate department lupton fawcett yorkshire house east parade leeds west yorkshire LS1 5BD
filed on: 10th, August 2006
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of increasing authorised share capital
filed on: 10th, August 2006
|
resolution |
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 10th, August 2006
|
resolution |
Free Download
(19 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 10th, August 2006
|
resolution |
|
RESOLUTIONS |
Resolutions: Resolution of removal of pre-emption rights
filed on: 10th, August 2006
|
resolution |
|
225 |
Accounting reference date extended from 30/09/06 to 31/12/06
filed on: 10th, August 2006
|
accounts |
Free Download
(1 page)
|
288b |
On August 10, 2006 Secretary resigned
filed on: 10th, August 2006
|
officers |
Free Download
(1 page)
|
288a |
On August 10, 2006 New director appointed
filed on: 10th, August 2006
|
officers |
Free Download
(2 pages)
|
288b |
On August 10, 2006 Director resigned
filed on: 10th, August 2006
|
officers |
Free Download
(1 page)
|
288a |
On August 10, 2006 New secretary appointed;new director appointed
filed on: 10th, August 2006
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, September 2005
|
incorporation |
Free Download
(19 pages)
|