CS01 |
Confirmation statement with no updates 22nd August 2023
filed on: 4th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2022
filed on: 29th, June 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 22nd August 2022
filed on: 22nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2021
filed on: 27th, July 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 22nd August 2021
filed on: 23rd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2020
filed on: 10th, March 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st October 2019
filed on: 30th, October 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 22nd August 2020
filed on: 24th, August 2020
| confirmation statement
|
Free Download
(3 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: 29th, November 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 22nd August 2019
filed on: 23rd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 23rd August 2019. New Address: Appletrees Moorland Road Bramhope Leeds LS16 9HW. Previous address: C/O Phil Dodgson and Partners Limited Pavilion Business Centre Stanningley Road Stanningley Pudsey West Yorkshire LS28 6NB
filed on: 23rd, August 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st October 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 22nd August 2018
filed on: 28th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 22nd August 2017
filed on: 22nd, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 22nd August 2017
filed on: 22nd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 22nd August 2017
filed on: 22nd, August 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 22nd August 2017
filed on: 22nd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 10th October 2016
filed on: 24th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 10th October 2015 with full list of members
filed on: 21st, October 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 21st October 2015: 100.00 GBP
capital
|
|
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)
|
AA |
Total exemption small company accounts data made up to 31st October 2014
filed on: 31st, July 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 5th May 2015. New Address: C/O Phil Dodgson and Partners Limited Pavilion Business Centre Stanningley Road Stanningley Pudsey West Yorkshire LS28 6NB. Previous address: 49 Chapeltown Pudsey LS28 7RZ
filed on: 5th, May 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 10th October 2014 with full list of members
filed on: 24th, October 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2013
filed on: 30th, July 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 10th October 2013 with full list of members
filed on: 14th, October 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 14th October 2013: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st October 2012
filed on: 31st, July 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 10th October 2012 with full list of members
filed on: 15th, October 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2011
filed on: 20th, February 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 10th October 2011 with full list of members
filed on: 8th, November 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2010
filed on: 19th, July 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 10th October 2010 with full list of members
filed on: 9th, November 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2009
filed on: 7th, July 2010
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 29th, October 2009
| officers
|
Free Download
(2 pages)
|
AD02 |
Register inspection address has been changed
filed on: 29th, October 2009
| address
|
Free Download
(1 page)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 29th, October 2009
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 10th October 2009 with full list of members
filed on: 29th, October 2009
| annual return
|
Free Download
(5 pages)
|
288a |
On 13th November 2008 Director appointed
filed on: 13th, November 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 07/11/2008 from 5 york terrace coach lane north shields tyne and wear NE29 0EF
filed on: 7th, November 2008
| address
|
Free Download
(1 page)
|
288b |
On 7th November 2008 Appointment terminated director
filed on: 7th, November 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 10th, October 2008
| incorporation
|
Free Download
(9 pages)
|