GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 4th, May 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 16th, February 2021
|
gazette |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates 2020-07-23
filed on: 3rd, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 6th, January 2020
|
accounts |
Free Download
(5 pages)
|
LLCS01 |
Confirmation statement with no updates 2019-07-23
filed on: 24th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 8th, January 2019
|
accounts |
Free Download
(5 pages)
|
LLCS01 |
Confirmation statement with no updates 2018-07-23
filed on: 23rd, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
LLTM01 |
Director appointment termination date: 2018-06-30
filed on: 5th, July 2018
|
officers |
Free Download
(1 page)
|
LLTM01 |
Director appointment termination date: 2018-06-30
filed on: 5th, July 2018
|
officers |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates 2018-07-05
filed on: 5th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
LLTM01 |
Director appointment termination date: 2018-06-30
filed on: 5th, July 2018
|
officers |
Free Download
(1 page)
|
LLTM01 |
Director appointment termination date: 2018-06-30
filed on: 5th, July 2018
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 19th, January 2018
|
accounts |
Free Download
(4 pages)
|
LLCS01 |
Confirmation statement with no updates 2017-07-05
filed on: 30th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
LLTM01 |
Director appointment termination date: 2016-05-10
filed on: 29th, August 2017
|
officers |
Free Download
(1 page)
|
LLCH01 |
On 2017-03-13 director's details were changed
filed on: 17th, March 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 12th, January 2017
|
accounts |
Free Download
(6 pages)
|
LLAP01 |
New director was appointed on 2016-11-18
filed on: 18th, November 2016
|
officers |
Free Download
(2 pages)
|
LLAD01 |
Registered office address changed from Union Mills 9 Dewsbury Road Leeds LS11 5DD England to 36 Park Cross Street Leeds LS1 2QH on 2016-11-05
filed on: 5th, November 2016
|
address |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with updates 2016-07-05
filed on: 19th, July 2016
|
confirmation statement |
Free Download
(6 pages)
|
LLTM01 |
Director appointment termination date: 2016-05-10
filed on: 10th, June 2016
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 11th, January 2016
|
accounts |
Free Download
(4 pages)
|
LLAD01 |
Registered office address changed from Premier House Bradford Road Cleckheaton West Yorkshire BD19 3TT to Union Mills 9 Dewsbury Road Leeds LS11 5DD on 2015-10-14
filed on: 14th, October 2015
|
address |
Free Download
(1 page)
|
LLAR01 |
Annual return made up to 2015-07-05
filed on: 28th, July 2015
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 14th, January 2015
|
accounts |
Free Download
(4 pages)
|
LLAR01 |
Annual return made up to 2014-07-05
filed on: 30th, July 2014
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 2nd, April 2014
|
accounts |
Free Download
(5 pages)
|
LLAP02 |
New member was appointed on 2013-12-16
filed on: 16th, December 2013
|
officers |
Free Download
(2 pages)
|
LLAP02 |
New member was appointed on 2013-12-12
filed on: 12th, December 2013
|
officers |
Free Download
(2 pages)
|
LLAP02 |
New member was appointed on 2013-12-12
filed on: 12th, December 2013
|
officers |
Free Download
(2 pages)
|
LLAA01 |
Previous accounting period shortened from 2013-07-31 to 2013-03-31
filed on: 12th, December 2013
|
accounts |
Free Download
(1 page)
|
LLAR01 |
Annual return made up to 2013-07-05
filed on: 19th, August 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2012-07-31
filed on: 24th, June 2013
|
accounts |
Free Download
(3 pages)
|
LLAR01 |
Annual return made up to 2012-07-05
filed on: 18th, September 2012
|
annual return |
Free Download
(4 pages)
|
LLAD01 |
Registered office address changed from C/O F D Y L Ltd Premier House Bradford Road Bradford Road Cleckheaton BD19 3TT England on 2012-09-17
filed on: 17th, September 2012
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed fdyl fd services LLPcertificate issued on 04/09/12
filed on: 4th, September 2012
|
change of name |
Free Download
(3 pages)
|
LLAP01 |
New director was appointed on 2012-05-09
filed on: 9th, May 2012
|
officers |
Free Download
(2 pages)
|
LLAP01 |
New director was appointed on 2012-05-09
filed on: 9th, May 2012
|
officers |
Free Download
(2 pages)
|
LLIN01 |
Incorporation of a limited liability partnership
filed on: 5th, July 2011
|
incorporation |
Free Download
(5 pages)
|