GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 13th, October 2020
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 28th, July 2020
| gazette
|
Free Download
(1 page)
|
LLAA01 |
Extension of previous accouting period to Tue, 31st Dec 2019
filed on: 4th, May 2020
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 4th, May 2020
| accounts
|
Free Download
(9 pages)
|
LLCS01 |
Confirmation statement with no updates Mon, 7th Oct 2019
filed on: 17th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 27th, June 2019
| accounts
|
Free Download
(8 pages)
|
LLCS01 |
Confirmation statement with no updates Sun, 7th Oct 2018
filed on: 12th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
LLCH01 |
On Fri, 13th Jul 2018 director's details were changed
filed on: 13th, July 2018
| officers
|
Free Download
(2 pages)
|
LLCH01 |
On Fri, 13th Jul 2018 director's details were changed
filed on: 13th, July 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Sep 2017
filed on: 12th, June 2018
| accounts
|
Free Download
(8 pages)
|
LLCS01 |
Confirmation statement with no updates Sat, 7th Oct 2017
filed on: 27th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
LLCH01 |
On Fri, 6th Oct 2017 director's details were changed
filed on: 27th, October 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 14th, June 2017
| accounts
|
Free Download
(4 pages)
|
LLCS01 |
Confirmation statement with updates Fri, 7th Oct 2016
filed on: 8th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
LLAD01 |
LLP address change on Fri, 19th Aug 2016 from 123 Florey Gardens Aylesbury Buckinghamshire HP20 1RY to 8 Putnams Drive Aston Clinton Aylesbury HP22 5HH
filed on: 19th, August 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 5th, May 2016
| accounts
|
Free Download
(4 pages)
|
LLAR01 |
Annual return - period up to Wed, 7th Oct 2015
filed on: 19th, October 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 21st, April 2015
| accounts
|
Free Download
(6 pages)
|
LLAR01 |
Annual return - period up to Tue, 7th Oct 2014
filed on: 7th, October 2014
| annual return
|
Free Download
(4 pages)
|
LLTM01 |
Tue, 30th Sep 2014 - the day director's appointment was terminated
filed on: 7th, October 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 2nd, July 2014
| accounts
|
Free Download
(6 pages)
|
LLTM01 |
Tue, 1st Jul 2014 - the day director's appointment was terminated
filed on: 1st, July 2014
| officers
|
Free Download
(1 page)
|
LLAR01 |
Annual return - period up to Mon, 7th Oct 2013
filed on: 14th, October 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Sep 2012
filed on: 28th, June 2013
| accounts
|
Free Download
(6 pages)
|
LLAR01 |
Annual return - period up to Sun, 7th Oct 2012
filed on: 14th, October 2012
| annual return
|
Free Download
(5 pages)
|
LLAP01 |
On Sun, 14th Oct 2012 new director was appointed.
filed on: 14th, October 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2011
filed on: 4th, January 2012
| accounts
|
Free Download
(6 pages)
|
LLAR01 |
Annual return - period up to Fri, 7th Oct 2011
filed on: 10th, October 2011
| annual return
|
Free Download
(4 pages)
|
LLCH01 |
On Fri, 7th Oct 2011 director's details were changed
filed on: 10th, October 2011
| officers
|
Free Download
(2 pages)
|
LLTM01 |
Mon, 8th Nov 2010 - the day director's appointment was terminated
filed on: 8th, November 2010
| officers
|
Free Download
(1 page)
|
LLAP01 |
On Mon, 8th Nov 2010 new director was appointed.
filed on: 8th, November 2010
| officers
|
Free Download
(2 pages)
|
LLCH01 |
On Mon, 8th Nov 2010 director's details were changed
filed on: 8th, November 2010
| officers
|
Free Download
(2 pages)
|
LLAP01 |
On Mon, 8th Nov 2010 new director was appointed.
filed on: 8th, November 2010
| officers
|
Free Download
(2 pages)
|
LLAD01 |
Company moved to new address on Mon, 8th Nov 2010. Old Address: 123 Florey Gardens Aylesbury Buckinghamshire HP20 1RY
filed on: 8th, November 2010
| address
|
Free Download
(1 page)
|
LLIN01 |
Incorporation of a LLP
filed on: 7th, October 2010
| incorporation
|
Free Download
(8 pages)
|