AD01 |
New registered office address C/O Frp Advisory Trading Limited 4th Floor Abbey House 32 Booth Street Manchester M2 4AB. Change occurred on June 27, 2022. Company's previous address: The Lettershop Limited Whitehall Park Whitehall Road Leeds LS12 5XX England.
filed on: 27th, June 2022
|
address |
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/05/20
filed on: 19th, July 2021
|
accounts |
Free Download
(59 pages)
|
AA |
Audit exemption subsidiary accounts made up to May 31, 2020
filed on: 19th, July 2021
|
accounts |
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts made up to May 31, 2019
filed on: 11th, March 2020
|
accounts |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/05/19
filed on: 11th, March 2020
|
accounts |
Free Download
(52 pages)
|
AA |
Full accounts data made up to May 31, 2018
filed on: 29th, January 2019
|
accounts |
Free Download
(16 pages)
|
AA |
Full accounts data made up to May 31, 2017
filed on: 24th, January 2018
|
accounts |
Free Download
(15 pages)
|
AA |
Full accounts data made up to May 31, 2016
filed on: 27th, February 2017
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 26, 2016
filed on: 3rd, May 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on May 3, 2016: 3900003.00 GBP
|
capital |
|
AD01 |
New registered office address The Lettershop Limited Whitehall Park Whitehall Road Leeds LS12 5XX. Change occurred on January 27, 2016. Company's previous address: C/O S Goodman the Lettershop Limited Whitehall Park Whitehall Road Leeds LS12 5XX.
filed on: 27th, January 2016
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to May 31, 2015
filed on: 23rd, October 2015
|
accounts |
Free Download
(12 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution, Resolution
filed on: 18th, September 2015
|
resolution |
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to April 26, 2015
filed on: 27th, April 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on April 27, 2015: 3900003.00 GBP
|
capital |
|
AA |
Full accounts data made up to May 31, 2014
filed on: 24th, February 2015
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 26, 2014
filed on: 28th, April 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on April 28, 2014: 3900003.00 GBP
|
capital |
|
AD01 |
Company moved to new address on March 6, 2014. Old Address: Brinkworth Rush, Airfield Industrial Estate, York Road Elvington York North Yorkshire YO41 4AU England
filed on: 6th, March 2014
|
address |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to May 31, 2013
filed on: 7th, November 2013
|
accounts |
Free Download
(30 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 26, 2013
filed on: 26th, April 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Group of companies' accounts made up to May 31, 2012
filed on: 14th, November 2012
|
accounts |
Free Download
(28 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 14th, August 2012
|
resolution |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 26, 2012
filed on: 22nd, May 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Group of companies' accounts made up to May 31, 2011
filed on: 1st, March 2012
|
accounts |
Free Download
(22 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 26, 2011
filed on: 26th, April 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Group of companies' accounts made up to May 31, 2010
filed on: 14th, February 2011
|
accounts |
Free Download
(22 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 26, 2010
filed on: 26th, April 2010
|
annual return |
Free Download
(6 pages)
|
AA |
Group of companies' accounts made up to May 31, 2009
filed on: 25th, February 2010
|
accounts |
Free Download
(22 pages)
|
363a |
Period up to June 18, 2009 - Annual return with full member list
filed on: 18th, June 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Group of companies' accounts made up to May 31, 2008
filed on: 18th, May 2009
|
accounts |
Free Download
(23 pages)
|
CERTNM |
Company name changed lupfaw 213 LIMITEDcertificate issued on 30/03/09
filed on: 26th, March 2009
|
change of name |
Free Download
(2 pages)
|
363a |
Period up to December 11, 2008 - Annual return with full member list
filed on: 11th, December 2008
|
annual return |
Free Download
(4 pages)
|
190 |
Location of debenture register
filed on: 11th, December 2008
|
address |
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 11th, December 2008
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 11/12/2008 from brinkworth rush airfield park elvington york norht yorkshire YO41 4AU
filed on: 11th, December 2008
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to May 31, 2007
filed on: 22nd, December 2007
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to May 31, 2007
filed on: 22nd, December 2007
|
accounts |
Free Download
(1 page)
|
287 |
Registered office changed on 10/07/07 from: corporate department lupton fawcett yorkshire house east parade leeds west yorkshire LS1 5BD
filed on: 10th, July 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 10/07/07 from: corporate department lupton fawcett yorkshire house east parade leeds west yorkshire LS1 5BD
filed on: 10th, July 2007
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Increase of the authorised share capital resolution
filed on: 10th, July 2007
|
resolution |
Free Download
(36 pages)
|
RESOLUTIONS |
Increase of the authorised share capital resolution
filed on: 10th, July 2007
|
resolution |
Free Download
(36 pages)
|
225 |
Accounting reference date extended from 30/04/07 to 31/05/07
filed on: 10th, July 2007
|
accounts |
Free Download
(1 page)
|
88(2)R |
Alloted 3899998 shares on June 22, 2007. Value of each share 1 £, total number of shares: 3900003.
filed on: 10th, July 2007
|
capital |
Free Download
(2 pages)
|
123 |
Nc inc already adjusted 22/06/07
filed on: 10th, July 2007
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 3 shares on June 22, 2007. Value of each share 1 £, total number of shares: 5.
filed on: 10th, July 2007
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 3 shares on June 22, 2007. Value of each share 1 £, total number of shares: 5.
filed on: 10th, July 2007
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 3899998 shares on June 22, 2007. Value of each share 1 £, total number of shares: 3900003.
filed on: 10th, July 2007
|
capital |
Free Download
(2 pages)
|
123 |
Nc inc already adjusted 22/06/07
filed on: 10th, July 2007
|
capital |
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 30/04/07 to 31/05/07
filed on: 10th, July 2007
|
accounts |
Free Download
(1 page)
|
363a |
Period up to May 24, 2007 - Annual return with full member list
filed on: 24th, May 2007
|
annual return |
Free Download
(6 pages)
|
363a |
Period up to May 24, 2007 - Annual return with full member list
filed on: 24th, May 2007
|
annual return |
Free Download
(6 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, April 2006
|
incorporation |
Free Download
(18 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, April 2006
|
incorporation |
Free Download
(18 pages)
|