AA |
Micro company financial statements for the year ending on July 31, 2022
filed on: 18th, April 2023
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2021
filed on: 26th, April 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2020
filed on: 21st, April 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2019
filed on: 31st, July 2020
| accounts
|
Free Download
(5 pages)
|
AD02 |
New sail address First Floor 68 Uppermoor Pudsey LS28 7EX. Change occurred at an unknown date. Company's 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 |
New registered office address Phil Dodgson & Partners First Floor 68 Uppermoor Pudsey LS28 7EX. Change occurred on September 10, 2019. Company's previous address: C/O Phil Dodgson and Partners Limited Pavilion Business Centre Stanningley Road Stanningley Pudsey West Yorkshire LS28 6NB.
filed on: 10th, September 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 26, 2016
filed on: 27th, May 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on May 27, 2016: 200.00 GBP
capital
|
|
AD02 |
New sail address Pavilion Business Centre Stanningley Road Stanningley Pudsey West Yorkshire LS28 6NB. Change occurred at an unknown date. Company's previous address: C/O Phil Dodgson & Partners Ltd 49 Chapeltown Pudsey West Yorkshire LS28 7RZ United Kingdom.
filed on: 27th, May 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 26, 2015
filed on: 4th, June 2015
| annual return
|
Free Download
(6 pages)
|
AD01 |
New registered office address C/O Phil Dodgson and Partners Limited Pavilion Business Centre Stanningley Road Stanningley Pudsey West Yorkshire LS28 6NB. Change occurred on May 5, 2015. Company's previous address: 49 Chapeltown Pudsey West Yorkshire LS28 7RZ.
filed on: 5th, May 2015
| address
|
Free Download
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 27th, April 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 26, 2014
filed on: 13th, June 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on June 13, 2014: 200.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 30th, April 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 26, 2013
filed on: 3rd, June 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 29th, April 2013
| accounts
|
Free Download
(3 pages)
|
AD04 |
Register(s) moved to registered office address
filed on: 1st, June 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 26, 2012
filed on: 1st, June 2012
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on April 18, 2012: 200.00 GBP
filed on: 11th, May 2012
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 11th, May 2012
| resolution
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 25th, April 2012
| accounts
|
Free Download
(4 pages)
|
AP01 |
On April 18, 2012 new director was appointed.
filed on: 18th, April 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 26, 2011
filed on: 5th, July 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2010
filed on: 5th, April 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 26, 2010
filed on: 29th, June 2010
| annual return
|
Free Download
(5 pages)
|
AD02 |
Notification of SAIL
filed on: 29th, June 2010
| address
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 29th, June 2010
| address
|
Free Download
(1 page)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 29th, June 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2009
filed on: 29th, April 2010
| accounts
|
Free Download
(3 pages)
|
190 |
Location of debenture register
filed on: 8th, June 2009
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 08/06/2009 from 14 trescoe avenue bramley leeds LS13 4JX
filed on: 8th, June 2009
| address
|
Free Download
(1 page)
|
363a |
Period up to June 8, 2009 - Annual return with full member list
filed on: 8th, June 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2008
filed on: 8th, June 2009
| accounts
|
Free Download
(3 pages)
|
353 |
Location of register of members
filed on: 8th, June 2009
| address
|
Free Download
(1 page)
|
363a |
Period up to June 19, 2008 - Annual return with full member list
filed on: 19th, June 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2007
filed on: 24th, April 2008
| accounts
|
Free Download
(3 pages)
|
363a |
Period up to July 3, 2007 - Annual return with full member list
filed on: 3rd, July 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to July 3, 2007 - Annual return with full member list
filed on: 3rd, July 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2006
filed on: 9th, October 2006
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2006
filed on: 9th, October 2006
| accounts
|
Free Download
(6 pages)
|
225 |
Accounting reference date extended from 31/05/06 to 31/07/06
filed on: 28th, September 2006
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/05/06 to 31/07/06
filed on: 28th, September 2006
| accounts
|
Free Download
(1 page)
|
363a |
Period up to May 26, 2006 - Annual return with full member list
filed on: 26th, May 2006
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to May 26, 2006 - Annual return with full member list
filed on: 26th, May 2006
| annual return
|
Free Download
(2 pages)
|
288a |
On June 24, 2005 New director appointed
filed on: 24th, June 2005
| officers
|
Free Download
(2 pages)
|
288a |
On June 24, 2005 New director appointed
filed on: 24th, June 2005
| officers
|
Free Download
(2 pages)
|
288a |
On June 24, 2005 New secretary appointed
filed on: 24th, June 2005
| officers
|
Free Download
(2 pages)
|
288a |
On June 24, 2005 New secretary appointed
filed on: 24th, June 2005
| officers
|
Free Download
(2 pages)
|
288b |
On June 8, 2005 Secretary resigned
filed on: 8th, June 2005
| officers
|
Free Download
(1 page)
|
288b |
On June 8, 2005 Director resigned
filed on: 8th, June 2005
| officers
|
Free Download
(1 page)
|
288b |
On June 8, 2005 Director resigned
filed on: 8th, June 2005
| officers
|
Free Download
(1 page)
|
288b |
On June 8, 2005 Secretary resigned
filed on: 8th, June 2005
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 26th, May 2005
| incorporation
|
Free Download
(10 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, May 2005
| incorporation
|
Free Download
(10 pages)
|