AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/05/23
filed on: 17th, January 2024
|
other |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to Wednesday 31st May 2023
filed on: 17th, January 2024
|
accounts |
Free Download
(15 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/05/23
filed on: 12th, December 2023
|
other |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/05/23
filed on: 12th, December 2023
|
accounts |
Free Download
(110 pages)
|
MR04 |
Charge 085885080006 satisfaction in full.
filed on: 9th, November 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 085885080003 satisfaction in full.
filed on: 9th, November 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 085885080004 satisfaction in full.
filed on: 9th, November 2023
|
mortgage |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 7th August 2023.
filed on: 7th, August 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 27th April 2023
filed on: 27th, April 2023
|
officers |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to Tuesday 31st May 2022
filed on: 18th, November 2022
|
accounts |
Free Download
(17 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/05/22
filed on: 18th, November 2022
|
accounts |
Free Download
(104 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/05/22
filed on: 2nd, November 2022
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/05/22
filed on: 2nd, November 2022
|
other |
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts made up to Monday 31st May 2021
filed on: 11th, March 2022
|
accounts |
Free Download
(18 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/05/21
filed on: 3rd, March 2022
|
other |
Free Download
(1 page)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/05/21
filed on: 3rd, March 2022
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/05/21
filed on: 3rd, March 2022
|
other |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/05/21
filed on: 3rd, March 2022
|
accounts |
Free Download
(104 pages)
|
MR04 |
Charge 085885080005 satisfaction in full.
filed on: 31st, July 2021
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Charge 085885080002 satisfaction in full.
filed on: 31st, July 2021
|
mortgage |
Free Download
(4 pages)
|
AA |
Full accounts data made up to Sunday 31st May 2020
filed on: 4th, March 2021
|
accounts |
Free Download
(21 pages)
|
MR01 |
Registration of charge 085885080006, created on Tuesday 12th January 2021
filed on: 13th, January 2021
|
mortgage |
Free Download
(10 pages)
|
TM01 |
Director appointment termination date: Saturday 31st October 2020
filed on: 2nd, November 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Saturday 31st October 2020.
filed on: 2nd, November 2020
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 085885080005, created on Tuesday 28th July 2020
filed on: 4th, August 2020
|
mortgage |
Free Download
(62 pages)
|
MR01 |
Registration of charge 085885080004, created on Tuesday 23rd June 2020
filed on: 7th, July 2020
|
mortgage |
Free Download
(10 pages)
|
AA |
Full accounts data made up to Friday 31st May 2019
filed on: 17th, January 2020
|
accounts |
Free Download
(18 pages)
|
CH01 |
On Friday 10th January 2020 director's details were changed
filed on: 10th, January 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 6th September 2019.
filed on: 6th, September 2019
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Thursday 31st May 2018
filed on: 15th, January 2019
|
accounts |
Free Download
(16 pages)
|
AP02 |
New member was appointed on Friday 23rd November 2018
filed on: 23rd, November 2018
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 085885080003, created on Friday 5th October 2018
filed on: 10th, October 2018
|
mortgage |
Free Download
(40 pages)
|
MR04 |
Charge 085885080001 satisfaction in full.
filed on: 25th, August 2018
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 085885080002, created on Tuesday 31st July 2018
filed on: 9th, August 2018
|
mortgage |
Free Download
(60 pages)
|
TM01 |
Director appointment termination date: Friday 1st June 2018
filed on: 1st, June 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 1st June 2018.
filed on: 1st, June 2018
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Wednesday 31st May 2017
filed on: 8th, March 2018
|
accounts |
Free Download
(17 pages)
|
MR01 |
Registration of charge 085885080001, created on Thursday 21st December 2017
filed on: 28th, December 2017
|
mortgage |
Free Download
(15 pages)
|
TM01 |
Director appointment termination date: Wednesday 4th October 2017
filed on: 5th, October 2017
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Tuesday 31st May 2016
filed on: 3rd, March 2017
|
accounts |
Free Download
(17 pages)
|
AR01 |
Annual return made up to Monday 27th June 2016 with full list of members
filed on: 13th, July 2016
|
annual return |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, May 2016
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, May 2016
|
gazette |
Free Download
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st May 2015
filed on: 27th, April 2016
|
accounts |
Free Download
(12 pages)
|
AD01 |
Registered office address changed from C/O Co/ Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW to West Terrace Esh Winning Durham DH7 9PT on Saturday 19th December 2015
filed on: 19th, December 2015
|
address |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 10th December 2015
filed on: 19th, December 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 10th December 2015.
filed on: 19th, December 2015
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 10th December 2015.
filed on: 19th, December 2015
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return made up to Saturday 27th June 2015 with full list of members
filed on: 7th, October 2015
|
annual return |
Free Download
(14 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st May 2014
filed on: 10th, March 2015
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return made up to Friday 27th June 2014 with full list of members
filed on: 30th, July 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 30th July 2014
|
capital |
|
AA01 |
Previous accounting period shortened from Monday 30th June 2014 to Saturday 31st May 2014
filed on: 4th, July 2014
|
accounts |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 27th, June 2013
|
incorporation |
Free Download
(7 pages)
|