AA |
Audit exemption subsidiary accounts made up to 2023-04-30
filed on: 25th, January 2024
|
accounts |
Free Download
(11 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/04/23
filed on: 25th, January 2024
|
accounts |
Free Download
(85 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/04/23
filed on: 25th, January 2024
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/04/23
filed on: 25th, January 2024
|
other |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Toronto Square Toronto Street Leeds LS1 2HJ England to 340 Deansgate Manchester M3 4LY on 2023-06-21
filed on: 21st, June 2023
|
address |
Free Download
(1 page)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/04/22
filed on: 30th, January 2023
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/04/22
filed on: 30th, January 2023
|
other |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/04/22
filed on: 30th, January 2023
|
accounts |
Free Download
(83 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2022-04-30
filed on: 30th, January 2023
|
accounts |
Free Download
(12 pages)
|
AA |
Accounts for a small company made up to 2021-04-30
filed on: 27th, January 2022
|
accounts |
Free Download
(14 pages)
|
AA |
Accounts for a small company made up to 2020-04-30
filed on: 25th, March 2021
|
accounts |
Free Download
(15 pages)
|
AA |
Accounts for a small company made up to 2019-04-30
filed on: 5th, February 2020
|
accounts |
Free Download
(14 pages)
|
AA |
Accounts for a small company made up to 2018-04-30
filed on: 7th, December 2018
|
accounts |
Free Download
(15 pages)
|
AA |
Accounts for a small company made up to 2017-04-30
filed on: 5th, December 2017
|
accounts |
Free Download
(14 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 340 Deansgate Manchester M3 4LY at an unknown date
filed on: 25th, April 2017
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2016-04-30
filed on: 3rd, February 2017
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return made up to 2015-10-15 with full list of members
filed on: 17th, May 2016
|
annual return |
Free Download
(5 pages)
|
AUD |
Auditor's resignation
filed on: 28th, April 2016
|
auditors |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2014-12-31
filed on: 2nd, February 2016
|
accounts |
Free Download
(14 pages)
|
AA |
Full accounts data made up to 2015-04-30
filed on: 2nd, February 2016
|
accounts |
Free Download
(14 pages)
|
AP01 |
New director was appointed on 2015-11-09
filed on: 10th, November 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2015-05-01 director's details were changed
filed on: 20th, May 2015
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 2015-12-31 to 2015-04-30
filed on: 24th, February 2015
|
accounts |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 340 Deansgate Manchester M3 4LY England to Toronto Square Toronto Street Leeds LS1 2HJ on 2015-02-24
filed on: 24th, February 2015
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2014-12-17
filed on: 19th, January 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2014-12-17
filed on: 19th, January 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-12-17
filed on: 19th, January 2015
|
officers |
Free Download
(2 pages)
|
AP03 |
On 2014-12-17 - new secretary appointed
filed on: 19th, January 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Eddisons Toronto Square Toronto Street Leeds LS1 2HJ to 340 Deansgate Manchester M3 4LY on 2015-01-09
filed on: 9th, January 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-10-15 with full list of members
filed on: 17th, November 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-11-17: 10.00 GBP
|
capital |
|
AA |
Total exemption full accounts data made up to 2013-12-31
filed on: 10th, September 2014
|
accounts |
Free Download
(10 pages)
|
AD01 |
Registered office address changed from Pennine House Russell Street Leeds West Yorkshire LS1 5RN on 2013-10-15
filed on: 15th, October 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-10-15 with full list of members
filed on: 15th, October 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2012-12-31
filed on: 7th, August 2013
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return made up to 2012-10-15 with full list of members
filed on: 17th, October 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2011-12-31
filed on: 14th, August 2012
|
accounts |
Free Download
(10 pages)
|
TM01 |
Director appointment termination date: 2012-06-13
filed on: 13th, June 2012
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2012-06-13
filed on: 13th, June 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2011-10-15 with full list of members
filed on: 16th, November 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2010-12-31
filed on: 14th, July 2011
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to 2010-10-15 with full list of members
filed on: 21st, October 2010
|
annual return |
Free Download
(5 pages)
|
AA01 |
Current accounting period extended from 2010-10-31 to 2010-12-31
filed on: 20th, October 2010
|
accounts |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2010-03-19: 10.00 GBP
filed on: 26th, March 2010
|
capital |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2010-03-26
filed on: 26th, March 2010
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2010-03-26
filed on: 26th, March 2010
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2010-03-26
filed on: 26th, March 2010
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2010-03-26
filed on: 26th, March 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2010-03-26
filed on: 26th, March 2010
|
officers |
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 26th, March 2010
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed lupfaw 284 LIMITEDcertificate issued on 26/03/10
filed on: 26th, March 2010
|
change of name |
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 2010-03-19
|
change of name |
|
AD01 |
Registered office address changed from First Floor, Yorkshire House East Parade Leeds West Yorkshire LS1 5BD on 2010-03-26
filed on: 26th, March 2010
|
address |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 15th, October 2009
|
incorporation |
Free Download
(34 pages)
|