CS01 |
Confirmation statement with no updates Thu, 22nd Jun 2023
filed on: 22nd, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 21st Jun 2023. New Address: 340 Deansgate Manchester M3 4LY. Previous address: Toronto Square Toronto Street Leeds LS1 2HJ
filed on: 21st, June 2023
|
address |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Sat, 30th Apr 2022
filed on: 26th, January 2023
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates Wed, 22nd Jun 2022
filed on: 5th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Fri, 30th Apr 2021
filed on: 1st, February 2022
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates Tue, 22nd Jun 2021
filed on: 22nd, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Thu, 30th Apr 2020
filed on: 25th, March 2021
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates Mon, 22nd Jun 2020
filed on: 25th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Tue, 30th Apr 2019
filed on: 5th, February 2020
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates Sat, 22nd Jun 2019
filed on: 3rd, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Mon, 30th Apr 2018
filed on: 5th, December 2018
|
accounts |
Free Download
(15 pages)
|
AP01 |
On Thu, 20th Sep 2018 new director was appointed.
filed on: 2nd, October 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 22nd Jun 2018
filed on: 3rd, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Sun, 30th Apr 2017
filed on: 6th, December 2017
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates Thu, 22nd Jun 2017
filed on: 20th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control Thu, 20th Jul 2017
filed on: 20th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
AD03 |
Registered inspection location new location: 340 Deansgate Manchester M3 4LY.
filed on: 25th, April 2017
|
address |
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: 340 Deansgate Manchester M3 4LY.
filed on: 25th, April 2017
|
address |
Free Download
(1 page)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: 340 Deansgate Manchester M3 4LY. Previous address: 340 Deansgate Manchester M3 4LY England
filed on: 24th, April 2017
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sat, 30th Apr 2016
filed on: 3rd, February 2017
|
accounts |
Free Download
(16 pages)
|
AR01 |
Annual return drawn up to Wed, 22nd Jun 2016 with full list of members
filed on: 27th, July 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on Wed, 27th Jul 2016: 1.00 GBP
|
capital |
|
AUD |
Resignation of an auditor
filed on: 28th, April 2016
|
auditors |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Thu, 30th Apr 2015
filed on: 2nd, February 2016
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return drawn up to Mon, 22nd Jun 2015 with full list of members
filed on: 28th, August 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 28th Aug 2015: 1.00 GBP
|
capital |
|
AD01 |
Address change date: Tue, 24th Feb 2015. New Address: Toronto Square Toronto Street Leeds LS1 2HJ. Previous address: 340 Deansgate Manchester M3 4LY England
filed on: 24th, February 2015
|
address |
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Thu, 30th Apr 2015
filed on: 24th, February 2015
|
accounts |
Free Download
(1 page)
|
AP03 |
New secretary appointment on Wed, 17th Dec 2014
filed on: 21st, January 2015
|
officers |
Free Download
(2 pages)
|
TM02 |
Wed, 17th Dec 2014 - the day secretary's appointment was terminated
filed on: 13th, January 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 17th Dec 2014 new director was appointed.
filed on: 13th, January 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Wed, 17th Dec 2014 - the day director's appointment was terminated
filed on: 13th, January 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 13th Jan 2015. New Address: 340 Deansgate Manchester M3 4LY. Previous address: Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ
filed on: 13th, January 2015
|
address |
Free Download
(1 page)
|
TM01 |
Wed, 17th Dec 2014 - the day director's appointment was terminated
filed on: 13th, January 2015
|
officers |
Free Download
(1 page)
|
MISC |
Section 519
filed on: 29th, December 2014
|
miscellaneous |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 27th, December 2014
|
mortgage |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Mon, 31st Mar 2014
filed on: 16th, October 2014
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return drawn up to Sun, 22nd Jun 2014 with full list of members
filed on: 17th, July 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 17th Jul 2014: 1.00 GBP
|
capital |
|
AA |
Full accounts for the period ending Sun, 31st Mar 2013
filed on: 19th, September 2013
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return drawn up to Sat, 22nd Jun 2013 with full list of members
filed on: 15th, August 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 15th Aug 2013: 1 GBP
|
capital |
|
AD01 |
Company moved to new address on Tue, 2nd Jul 2013. Old Address: Pennine House Russell Street Leeds West Yorkshire LS1 5RN
filed on: 2nd, July 2013
|
address |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Sat, 31st Mar 2012
filed on: 3rd, January 2013
|
accounts |
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 4th, September 2012
|
mortgage |
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to Fri, 22nd Jun 2012 with full list of members
filed on: 25th, July 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Mar 2011
filed on: 22nd, December 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Wed, 22nd Jun 2011 with full list of members
filed on: 25th, July 2011
|
annual return |
Free Download
(4 pages)
|
CERTNM |
Company name changed lupfaw 301 LIMITEDcertificate issued on 13/05/11
filed on: 13th, May 2011
|
change of name |
Free Download
(3 pages)
|
RES15 |
Resolution on Fri, 22nd Oct 2010 to change company name
|
change of name |
|
NM06 |
Change of name with request to seek comments from relevant body
filed on: 3rd, February 2011
|
change of name |
Free Download
(2 pages)
|
AP01 |
On Tue, 25th Jan 2011 new director was appointed.
filed on: 25th, January 2011
|
officers |
Free Download
(3 pages)
|
TM01 |
Wed, 19th Jan 2011 - the day director's appointment was terminated
filed on: 19th, January 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Wed, 19th Jan 2011 - the day director's appointment was terminated
filed on: 19th, January 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 19th Jan 2011 new director was appointed.
filed on: 19th, January 2011
|
officers |
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from Thu, 30th Jun 2011 to Thu, 31st Mar 2011
filed on: 19th, January 2011
|
accounts |
Free Download
(3 pages)
|
AP03 |
New secretary appointment on Wed, 19th Jan 2011
filed on: 19th, January 2011
|
officers |
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 11th, November 2010
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 11th Nov 2010
filed on: 11th, November 2010
|
resolution |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 10th, November 2010
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 10th Nov 2010
filed on: 10th, November 2010
|
resolution |
Free Download
(1 page)
|
AD01 |
Company moved to new address on Fri, 5th Nov 2010. Old Address: First Floor Yorkshire House East Parade Leeds West Yorkshire LS1 5BD
filed on: 5th, November 2010
|
address |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, June 2010
|
incorporation |
Free Download
(31 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|