Confirmation statement. Statement with no updates. |
2023-09-04 |
View Report |
Accounts. Accounts type micro entity. |
2023-06-29 |
View Report |
Confirmation statement. Statement with no updates. |
2022-08-30 |
View Report |
Accounts. Accounts type micro entity. |
2022-06-21 |
View Report |
Confirmation statement. Statement with no updates. |
2021-08-23 |
View Report |
Accounts. Accounts type micro entity. |
2021-06-30 |
View Report |
Confirmation statement. Statement with no updates. |
2020-08-24 |
View Report |
Accounts. Accounts type micro entity. |
2020-07-14 |
View Report |
Address. New address: First Floor 68 Uppermoor Pudsey LS28 7EX. Old address: Pavilion Business Centre Stanningley Road Stanningley Pudsey West Yorkshire LS28 6NB England. |
2019-11-29 |
View Report |
Confirmation statement. Statement with no updates. |
2019-08-23 |
View Report |
Address. Change date: 2019-08-23. New address: Unit 10 West Leeds Industrial Park Bramley Leeds LS13 4EN. Old address: C/O Phil Dodgson and Partners Limited Pavilion Business Centre Stanningley Road Stanningley Pudsey West Yorkshire LS28 6NB. |
2019-08-23 |
View Report |
Accounts. Accounts type micro entity. |
2019-06-28 |
View Report |
Confirmation statement. Statement with no updates. |
2018-08-28 |
View Report |
Accounts. Accounts type micro entity. |
2018-06-29 |
View Report |
Confirmation statement. Statement with no updates. |
2017-08-22 |
View Report |
Accounts. Accounts type total exemption small. |
2017-06-29 |
View Report |
Confirmation statement. Statement with updates. |
2016-08-22 |
View Report |
Accounts. Accounts type total exemption small. |
2015-11-02 |
View Report |
Annual return. With made up date full list shareholders. |
2015-09-07 |
View Report |
Address. Old address: C/O Phil Dodgson & Partners Ltd 49 Chapeltown Pudsey West Yorkshire LS28 7RZ United Kingdom. New address: Pavilion Business Centre Stanningley Road Stanningley Pudsey West Yorkshire LS28 6NB. |
2015-09-07 |
View Report |
Address. New address: C/O Phil Dodgson and Partners Limited Pavilion Business Centre Stanningley Road Stanningley Pudsey West Yorkshire LS28 6NB. Old address: 49 Chapeltown Pudsey Leeds LS28 7RZ. Change date: 2015-05-05. |
2015-05-05 |
View Report |
Accounts. Accounts type total exemption small. |
2014-11-28 |
View Report |
Annual return. With made up date full list shareholders. |
2014-09-02 |
View Report |
Accounts. Accounts type total exemption small. |
2014-01-20 |
View Report |
Annual return. With made up date full list shareholders. |
2013-08-29 |
View Report |
Accounts. Accounts type total exemption small. |
2013-06-25 |
View Report |
Annual return. With made up date full list shareholders. |
2012-10-05 |
View Report |
Accounts. Accounts type total exemption small. |
2012-06-29 |
View Report |
Annual return. With made up date full list shareholders. |
2011-09-16 |
View Report |
Address. Move registers to sail company. |
2011-09-16 |
View Report |
Officers. Officer name: Lisa Teal. |
2011-09-16 |
View Report |
Address. Change sail address company. |
2011-09-16 |
View Report |
Officers. Officer name: Andrew John Teal. |
2011-04-14 |
View Report |
Officers. Officer name: Andrew John Teal. |
2011-04-14 |
View Report |
Officers. Officer name: Lisa Karen Teal. |
2011-04-14 |
View Report |
Officers. Officer name: Christine Teal. |
2011-04-14 |
View Report |
Officers. Officer name: Christine Teal. |
2011-04-14 |
View Report |
Officers. Officer name: Derek Teal. |
2011-04-14 |
View Report |
Address. Old address: Thorpe House 61 Richardshaw Lane Pudsey West Yorkshire LS28 7EL. Change date: 2011-04-14. |
2011-04-14 |
View Report |
Accounts. Accounts type total exemption small. |
2011-03-01 |
View Report |
Annual return. With made up date full list shareholders. |
2010-08-23 |
View Report |
Accounts. Accounts type total exemption small. |
2010-04-27 |
View Report |
Resolution. Description: Resolutions. |
2010-04-19 |
View Report |
Change of constitution. Statement of companys objects. |
2010-04-19 |
View Report |
Officers. Change date: 2009-10-23. Officer name: Christine Carol Joyce Teal. |
2009-10-23 |
View Report |
Officers. Change date: 2009-10-23. Officer name: Christine Carol Joyce Teal. |
2009-10-23 |
View Report |
Address. Change date: 2009-10-23. Old address: Unit 10, West Leeds Industrial Park, Leeds West Yorkshire LS13 4EN. |
2009-10-23 |
View Report |
Officers. Change date: 2009-10-23. Officer name: Derek Ernest Teal. |
2009-10-23 |
View Report |
Annual return. Legacy. |
2009-09-11 |
View Report |
Accounts. Accounts type total exemption small. |
2009-03-19 |
View Report |