GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 22nd, September 2020
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 25th, February 2020
| gazette
|
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates February 7, 2020
filed on: 20th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2019
filed on: 4th, November 2019
| accounts
|
Free Download
(5 pages)
|
LLCS01 |
Confirmation statement with no updates February 7, 2019
filed on: 22nd, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2018
filed on: 29th, October 2018
| accounts
|
Free Download
(4 pages)
|
LLCS01 |
Confirmation statement with no updates February 7, 2018
filed on: 21st, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2017
filed on: 3rd, November 2017
| accounts
|
Free Download
(5 pages)
|
LLCS01 |
Confirmation statement with updates February 7, 2017
filed on: 20th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
LLCH01 |
On February 7, 2017 director's details were changed
filed on: 20th, February 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 8th, November 2016
| accounts
|
Free Download
(5 pages)
|
LLAR01 |
LLP's annual return made up to February 7, 2016
filed on: 10th, March 2016
| annual return
|
Free Download
(3 pages)
|
LLAD01 |
Registered office address changed from Eckinton Business Centre 62 Market St Eckington North East Derbyshire S21 4JH to Eckington Business Centre 62 Market Street Eckington Sheffield S21 4JH on March 9, 2016
filed on: 9th, March 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 23rd, October 2015
| accounts
|
Free Download
(5 pages)
|
LLAD01 |
Registered office address changed from 62 Eckington Business Centre 62 Market St, Eckington Sheffield South Yorks S21 4JH United Kingdom to Eckinton Business Centre 62 Market St Eckington North East Derbyshire S21 4JH on February 16, 2015
filed on: 16th, February 2015
| address
|
Free Download
(1 page)
|
LLAR01 |
LLP's annual return made up to February 7, 2015
filed on: 16th, February 2015
| annual return
|
Free Download
(3 pages)
|
LLMR01 |
Registration of charge OC3909710003, created on August 22, 2014
filed on: 22nd, November 2014
| mortgage
|
Free Download
(25 pages)
|
LLMR01 |
Registration of charge OC3909710002, created on August 22, 2014
filed on: 14th, November 2014
| mortgage
|
Free Download
(10 pages)
|
LLMR01 |
Registration of charge OC3909710001, created on August 22, 2014
filed on: 14th, November 2014
| mortgage
|
Free Download
(10 pages)
|
LLAD01 |
Company moved to new address on July 2, 2014. Old Address: Unit 4 Long Acre Close Holbrook Ind Est, Halfway Sheffield South Yorkshire S20 3FR England
filed on: 2nd, July 2014
| address
|
Free Download
(1 page)
|
LLTM01 |
Director's appointment was terminated on July 1, 2014
filed on: 1st, July 2014
| officers
|
Free Download
(1 page)
|
LLAP01 |
On May 8, 2014 new director was appointed.
filed on: 8th, May 2014
| officers
|
Free Download
(2 pages)
|
LLIN01 |
LLP incorporation
filed on: 7th, February 2014
| incorporation
|
Free Download
(5 pages)
|