AA01 |
Previous accounting period extended from 2023-03-28 to 2023-03-31
filed on: 14th, December 2023
| accounts
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2022-03-28
filed on: 14th, July 2023
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, July 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, July 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 6 Matrix Court Beeston Leeds West Yorkshire LS11 5WB England to 61 Richardshaw Lane Stanningley Pudsey LS28 7EL on 2023-05-07
filed on: 7th, May 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-03-03
filed on: 15th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from 2022-03-29 to 2022-03-28
filed on: 28th, December 2022
| accounts
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2022-08-02
filed on: 2nd, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2022-08-02 director's details were changed
filed on: 2nd, August 2022
| officers
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 28th, March 2022
| capital
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022-03-03
filed on: 25th, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2021-03-29
filed on: 25th, February 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2020-03-29
filed on: 18th, August 2021
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, May 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 25th, May 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-03-03
filed on: 17th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2019-07-19
filed on: 11th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019-07-19 director's details were changed
filed on: 10th, March 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2019-03-29
filed on: 23rd, June 2020
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from 2019-03-30 to 2019-03-29
filed on: 23rd, March 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-03-03
filed on: 3rd, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from 2019-03-31 to 2019-03-30
filed on: 23rd, December 2019
| accounts
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2019-12-20
filed on: 20th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019-12-20 director's details were changed
filed on: 20th, December 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019-08-07 director's details were changed
filed on: 7th, August 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019-08-07 director's details were changed
filed on: 7th, August 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-08-07
filed on: 7th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-08-07
filed on: 7th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-03-03
filed on: 21st, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2019-01-16
filed on: 16th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-01-16
filed on: 16th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019-01-16 director's details were changed
filed on: 16th, January 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019-01-16 director's details were changed
filed on: 16th, January 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 11th, October 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2018-03-03
filed on: 14th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 24th, October 2017
| accounts
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2017-04-01: 125.00 GBP
filed on: 10th, July 2017
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017-03-03
filed on: 31st, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 16th, November 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to 2016-03-03 with full list of members
filed on: 6th, May 2016
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from C/O Phil Dodgson and Partners Limited Pavilion Business Centre Stanningley Road Stanningley Pudsey West Yorkshire LS28 6NB England to 6 Matrix Court Beeston Leeds West Yorkshire LS11 5WB on 2016-05-06
filed on: 6th, May 2016
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 2016-02-28 to 2016-03-31
filed on: 12th, November 2015
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 49 Chapeltown Pudsey West Yorkshire LS28 7RZ to C/O Phil Dodgson and Partners Limited Pavilion Business Centre Stanningley Road Stanningley Pudsey West Yorkshire LS28 6NB on 2015-05-05
filed on: 5th, May 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 2015-03-04 director's details were changed
filed on: 4th, March 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-03-03 with full list of members
filed on: 4th, March 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-03-04: 101.00 GBP
capital
|
|
CH01 |
On 2015-03-04 director's details were changed
filed on: 4th, March 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 16th, February 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2015-02-16: 101.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|