(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 7th, November 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st May 2023
filed on: 9th, October 2023
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st May 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st May 2021
filed on: 10th, February 2022
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st May 2020
filed on: 20th, May 2021
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st May 2019
filed on: 18th, February 2020
| accounts
|
Free Download
(4 pages)
|
(AD02) Register inspection address change date: 1st January 1970. New Address: First Floor 68 Uppermoor Pudsey LS28 7EX. Previous address: Pavilion Business Centre Stanningley Road Stanningley Pudsey West Yorkshire LS28 6NB England
filed on: 26th, November 2019
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 3rd September 2019. New Address: Phil Dodgson & Partners First Floor 68 Uppermoor Pudsey LS28 7EX. Previous address: Pavilion Business Centre Stanningley Road Leeds West Yorkshire LS28 6NB
filed on: 3rd, September 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st May 2018
filed on: 27th, February 2019
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st May 2017
filed on: 9th, February 2018
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 7th December 2017. New Address: Pavilion Business Centre Stanningley Road Leeds West Yorkshire LS28 6NB. Previous address: 9 Spring Vale Prestwich Manchester M25 9SE
filed on: 7th, December 2017
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2016
filed on: 10th, March 2017
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2015
filed on: 10th, March 2017
| accounts
|
Free Download
(6 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 19th, July 2016
| gazette
|
Free Download
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 3rd, May 2016
| gazette
|
Free Download
(1 page)
|
(AD02) Register inspection address change date: 1st January 1970. New Address: Pavilion Business Centre Stanningley Road Stanningley Pudsey West Yorkshire LS28 6NB. Previous address: C/O Phil Dodgson & Partners Limited 49 Chapeltown Pudsey West Yorkshire LS28 7RZ United Kingdom
filed on: 21st, October 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 4th October 2015 with full list of members
filed on: 21st, October 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 21st October 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st May 2014
filed on: 27th, February 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 4th October 2014 with full list of members
filed on: 13th, October 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 13th October 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st May 2013
filed on: 28th, February 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 4th October 2013 with full list of members
filed on: 14th, October 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 14th October 2013: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st May 2012
filed on: 28th, February 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 4th October 2012 with full list of members
filed on: 5th, October 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2011
filed on: 28th, February 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 4th October 2011 with full list of members
filed on: 17th, October 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2010
filed on: 18th, February 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 4th October 2010 with full list of members
filed on: 17th, December 2010
| annual return
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 50-52 Oldham Road Ancoats Manchester M4 5EE on 20th October 2010
filed on: 20th, October 2010
| address
|
Free Download
(1 page)
|
(AA01) Accounting reference date changed from 30th November 2009 to 31st May 2010
filed on: 25th, August 2010
| accounts
|
Free Download
(2 pages)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 21st, October 2009
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 4th October 2009 with full list of members
filed on: 21st, October 2009
| annual return
|
Free Download
(5 pages)
|
(CH01) On 1st October 2009 director's details were changed
filed on: 20th, October 2009
| officers
|
Free Download
(2 pages)
|
(AD02) Register inspection address has been changed
filed on: 20th, October 2009
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th November 2008
filed on: 28th, September 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return up to 31st October 2008 with shareholders record
filed on: 31st, October 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2007
filed on: 21st, February 2008
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2007
filed on: 21st, February 2008
| accounts
|
Free Download
(7 pages)
|
(225) Accounting reference date extended from 31/10/07 to 30/11/07
filed on: 2nd, November 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/10/07 to 30/11/07
filed on: 2nd, November 2007
| accounts
|
Free Download
(1 page)
|
(363a) Annual return up to 5th October 2007 with shareholders record
filed on: 5th, October 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to 5th October 2007 with shareholders record
filed on: 5th, October 2007
| annual return
|
Free Download
(2 pages)
|
(288a) On 1st November 2006 New secretary appointed
filed on: 1st, November 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 1st November 2006 New director appointed
filed on: 1st, November 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 1st November 2006 New secretary appointed
filed on: 1st, November 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 1st November 2006 New director appointed
filed on: 1st, November 2006
| officers
|
Free Download
(2 pages)
|
(288b) On 17th October 2006 Secretary resigned
filed on: 17th, October 2006
| officers
|
Free Download
(1 page)
|
(288b) On 17th October 2006 Secretary resigned
filed on: 17th, October 2006
| officers
|
Free Download
(1 page)
|
(288b) On 17th October 2006 Director resigned
filed on: 17th, October 2006
| officers
|
Free Download
(1 page)
|
(288b) On 17th October 2006 Director resigned
filed on: 17th, October 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 4th, October 2006
| incorporation
|
Free Download
(10 pages)
|
(NEWINC) Incorporation
filed on: 4th, October 2006
| incorporation
|
Free Download
(10 pages)
|