(AA) Accounts for a small company made up to June 29, 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(10 pages)
|
(AA01) Current accounting reference period shortened from June 30, 2022 to June 29, 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to June 30, 2021
filed on: 18th, November 2022
| accounts
|
Free Download
(10 pages)
|
(AA) Accounts for a small company made up to June 30, 2020
filed on: 28th, February 2022
| accounts
|
Free Download
(10 pages)
|
(AD02) Location of register of charges has been changed from Pavilion Business Centre Stanningley Road Stanningley Pudsey West Yorkshire LS28 6NB England to Unit 2 Intermezzo Drive Stourton Leeds West Yorkshire LS10 1DF at an unknown date
filed on: 3rd, December 2021
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period extended from March 31, 2020 to June 30, 2020
filed on: 26th, January 2021
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period extended from January 31, 2019 to March 31, 2019
filed on: 30th, September 2019
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 10th, June 2019
| resolution
|
Free Download
(14 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2018
filed on: 9th, December 2018
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2017
filed on: 17th, April 2018
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from Unit 7 Hales Road Wortley Leeds West Yorkshire LS12 4PL to Unit 2 Intermezzo Drive Stourton Leeds West Yorkshire LS10 1DF on March 5, 2018
filed on: 5th, March 2018
| address
|
Free Download
(2 pages)
|
(AUD) Auditor's resignation
filed on: 20th, June 2017
| auditors
|
Free Download
(1 page)
|
(AA) Medium company financial statements for the year ending on January 31, 2016
filed on: 22nd, August 2016
| accounts
|
Free Download
(18 pages)
|
(AD02) Location of register of charges has been changed from C/O Phil Dodgson & Partners Ltd 49 Chapeltown Pudsey West Yorkshire LS28 7RZ United Kingdom to Pavilion Business Centre Stanningley Road Stanningley Pudsey West Yorkshire LS28 6NB at an unknown date
filed on: 15th, December 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to December 1, 2015 with full list of members
filed on: 15th, December 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on December 15, 2015: 200.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 26th, October 2015
| accounts
|
Free Download
(3 pages)
|
(AP01) On June 1, 2015 new director was appointed.
filed on: 4th, June 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 1, 2015
filed on: 4th, June 2015
| officers
|
Free Download
(1 page)
|
(AP01) On June 1, 2015 new director was appointed.
filed on: 4th, June 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to December 1, 2014 with full list of members
filed on: 2nd, December 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on December 2, 2014: 200.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 29th, October 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to June 25, 2014 with full list of members
filed on: 26th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 26, 2014: 200.00 GBP
capital
|
|
(TM02) Secretary appointment termination on June 26, 2014
filed on: 26th, June 2014
| officers
|
Free Download
(1 page)
|
(AP01) On January 28, 2014 new director was appointed.
filed on: 28th, January 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: January 28, 2014
filed on: 28th, January 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to November 26, 2013 with full list of members
filed on: 17th, December 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 31st, October 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to November 26, 2012 with full list of members
filed on: 31st, December 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 8th, October 2012
| accounts
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: May 22, 2012
filed on: 22nd, May 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to November 26, 2011 with full list of members
filed on: 9th, January 2012
| annual return
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: November 11, 2011
filed on: 11th, November 2011
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2011
filed on: 27th, September 2011
| accounts
|
Free Download
(4 pages)
|
(AP01) On August 5, 2011 new director was appointed.
filed on: 5th, August 2011
| officers
|
Free Download
(2 pages)
|
(AP01) On August 5, 2011 new director was appointed.
filed on: 5th, August 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on July 29, 2011. Old Address: Unit 48 Oaklands Road Trading Estate Rodley Leeds West Yorkshire LS13 1LQ England
filed on: 29th, July 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to November 26, 2010 with full list of members
filed on: 17th, January 2011
| annual return
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: January 15, 2011
filed on: 15th, January 2011
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2010
filed on: 26th, October 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to November 26, 2009 with full list of members
filed on: 8th, February 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On October 2, 2009 director's details were changed
filed on: 5th, February 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 5th, February 2010
| officers
|
Free Download
(2 pages)
|
(AD02) Notification of SAIL
filed on: 5th, February 2010
| address
|
Free Download
(1 page)
|
(AD03) Register(s) moved to registered inspection location
filed on: 5th, February 2010
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on February 5, 2010. Old Address: Unit a1 New Pudsey Square Bradford Road Pudsey Leeds West Yorkshire LS28 6PX
filed on: 5th, February 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2009
filed on: 28th, September 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return made up to April 9, 2009
filed on: 9th, April 2009
| annual return
|
Free Download
(4 pages)
|
(225) Accounting reference date extended from 30/11/2008 to 31/01/2009
filed on: 18th, March 2009
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 03/12/2008 from 8 plowmans walk leeds west yorkshire LS19 7FJ
filed on: 3rd, December 2008
| address
|
Free Download
(1 page)
|
(288a) On February 21, 2008 New secretary appointed
filed on: 21st, February 2008
| officers
|
Free Download
(2 pages)
|
(288b) On February 21, 2008 Secretary resigned;director resigned
filed on: 21st, February 2008
| officers
|
Free Download
(1 page)
|
(288b) On February 21, 2008 Secretary resigned;director resigned
filed on: 21st, February 2008
| officers
|
Free Download
(1 page)
|
(288a) On February 21, 2008 New secretary appointed
filed on: 21st, February 2008
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 21/02/08 from: 31 half mile stanningley pudsey west yorkshire LS13 1BN
filed on: 21st, February 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 21/02/08 from: 31 half mile stanningley pudsey west yorkshire LS13 1BN
filed on: 21st, February 2008
| address
|
Free Download
(1 page)
|
(288b) On December 17, 2007 Secretary resigned
filed on: 17th, December 2007
| officers
|
Free Download
(1 page)
|
(288a) On December 17, 2007 New director appointed
filed on: 17th, December 2007
| officers
|
Free Download
(2 pages)
|
(288a) On December 17, 2007 New director appointed
filed on: 17th, December 2007
| officers
|
Free Download
(2 pages)
|
(288b) On December 17, 2007 Director resigned
filed on: 17th, December 2007
| officers
|
Free Download
(1 page)
|
(288b) On December 17, 2007 Secretary resigned
filed on: 17th, December 2007
| officers
|
Free Download
(1 page)
|
(288b) On December 17, 2007 Director resigned
filed on: 17th, December 2007
| officers
|
Free Download
(1 page)
|
(288a) On December 10, 2007 New secretary appointed;new director appointed
filed on: 10th, December 2007
| officers
|
Free Download
(2 pages)
|
(288a) On December 10, 2007 New director appointed
filed on: 10th, December 2007
| officers
|
Free Download
(2 pages)
|
(288a) On December 10, 2007 New director appointed
filed on: 10th, December 2007
| officers
|
Free Download
(2 pages)
|
(288a) On December 10, 2007 New secretary appointed;new director appointed
filed on: 10th, December 2007
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 29/11/07 from: 49 chapeltown pudsey LS28 7RZ
filed on: 29th, November 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 29/11/07 from: 49 chapeltown pudsey LS28 7RZ
filed on: 29th, November 2007
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 26th, November 2007
| incorporation
|
Free Download
(9 pages)
|
(NEWINC) Certificate of incorporation
filed on: 26th, November 2007
| incorporation
|
Free Download
(9 pages)
|