CS01 |
Confirmation statement with updates 2023-07-04
filed on: 18th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2022-10-31
filed on: 12th, March 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-10-31
filed on: 25th, July 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2022-07-04
filed on: 12th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2021-07-04
filed on: 14th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2020-10-31
filed on: 2nd, July 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020-07-04
filed on: 15th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2019-10-31
filed on: 13th, April 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-10-31
filed on: 31st, July 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-07-04
filed on: 17th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-10-31
filed on: 26th, July 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-07-04
filed on: 10th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2016-10-31
filed on: 26th, July 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2017-07-04
filed on: 17th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2015-10-31
filed on: 17th, August 2016
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016-07-04
filed on: 8th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2014-10-31
filed on: 29th, July 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-07-04
filed on: 29th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-07-29: 100.00 GBP
capital
|
|
MR01 |
Registration of charge 078963170003, created on 2015-05-11
filed on: 21st, May 2015
| mortgage
|
Free Download
(9 pages)
|
AA |
Total exemption small company accounts data made up to 2013-10-31
filed on: 29th, July 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-07-04
filed on: 4th, July 2014
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2014-07-02
filed on: 2nd, July 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 4 Kings Drive Bramhope Leeds LS16 9JP England on 2014-07-02
filed on: 2nd, July 2014
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Southgate House 59 Magdalen St Exeter Devon EX2 4HY on 2014-07-02
filed on: 2nd, July 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-07-01
filed on: 1st, July 2014
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to 2013-09-30 (was 2013-10-31).
filed on: 30th, June 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-01-04
filed on: 30th, January 2014
| annual return
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 078963170002
filed on: 30th, July 2013
| mortgage
|
Free Download
(17 pages)
|
MR01 |
Registration of charge 078963170001
filed on: 30th, July 2013
| mortgage
|
Free Download
(17 pages)
|
AA01 |
Previous accounting period shortened from 2013-01-31 to 2012-09-30
filed on: 17th, June 2013
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2012-09-30
filed on: 17th, June 2013
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on 2013-03-05
filed on: 5th, March 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-01-04
filed on: 5th, March 2013
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2012-04-24
filed on: 24th, April 2012
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed prydis LIMITEDcertificate issued on 28/03/12
filed on: 28th, March 2012
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 2012-02-29
change of name
|
|
CONNOT |
Change of name notice
filed on: 28th, March 2012
| change of name
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2012-03-21
filed on: 21st, March 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2012-03-21
filed on: 21st, March 2012
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2012-03-15
filed on: 15th, March 2012
| resolution
|
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 15th, March 2012
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2012-03-05
filed on: 5th, March 2012
| resolution
|
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 5th, March 2012
| change of name
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2012-01-19
filed on: 19th, January 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 4th, January 2012
| incorporation
|
Free Download
(20 pages)
|
TM01 |
Director's appointment was terminated on 2012-01-04
filed on: 4th, January 2012
| officers
|
Free Download
(1 page)
|