AA |
Micro company accounts made up to 2023-05-31
filed on: 8th, January 2024
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2023-04-03
filed on: 6th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-05-31
filed on: 11th, January 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2022-04-03
filed on: 4th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-05-31
filed on: 26th, January 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021-04-03
filed on: 5th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-05-31
filed on: 13th, January 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2020-04-03
filed on: 6th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-05-31
filed on: 13th, January 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019-04-03
filed on: 5th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-05-31
filed on: 17th, January 2019
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2018-12-21
filed on: 22nd, December 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-04-03
filed on: 3rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-05-31
filed on: 5th, January 2018
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 5a King Street Leeds West Yorkshire LS1 2HH to Rombold Cottage Crossbeck Road Ilkley LS29 9JP on 2017-09-04
filed on: 4th, September 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-04-03
filed on: 6th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Micro company accounts made up to 2016-05-31
filed on: 16th, January 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2016-04-03 with full list of members
filed on: 22nd, April 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2015-05-31
filed on: 30th, December 2015
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: 2015-09-16
filed on: 16th, September 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-04-03 with full list of members
filed on: 3rd, April 2015
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2014-04-16
filed on: 16th, April 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-04-16
filed on: 16th, April 2014
| officers
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 15th, April 2014
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed dexter 2014 LIMITEDcertificate issued on 15/04/14
filed on: 15th, April 2014
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 2014-04-11
change of name
|
|
AA01 |
Current accounting period extended from 2015-04-30 to 2015-05-31
filed on: 11th, April 2014
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 3rd, April 2014
| incorporation
|
Free Download
(20 pages)
|
SH01 |
Statement of Capital on 2014-04-03: 3.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|