GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 20th, July 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 4th, May 2021
| gazette
|
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates Wednesday 6th January 2021
filed on: 17th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 15th, June 2020
| accounts
|
Free Download
(5 pages)
|
LLCS01 |
Confirmation statement with no updates Monday 6th January 2020
filed on: 10th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 27th, June 2019
| accounts
|
Free Download
(6 pages)
|
LLCH01 |
On Tuesday 1st May 2018 director's details were changed
filed on: 17th, January 2019
| officers
|
Free Download
(2 pages)
|
LLCH01 |
On Tuesday 1st May 2018 director's details were changed
filed on: 17th, January 2019
| officers
|
Free Download
(2 pages)
|
LLCS01 |
Confirmation statement with no updates Sunday 6th January 2019
filed on: 17th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
LLCS01 |
Confirmation statement with no updates Saturday 6th January 2018
filed on: 21st, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 4th, December 2017
| accounts
|
Free Download
(7 pages)
|
LLCS01 |
Confirmation statement with updates Friday 6th January 2017
filed on: 1st, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 18th, January 2017
| accounts
|
Free Download
(6 pages)
|
LLAD01 |
Registered office address changed from The Estate Office Tangley Andover Hampshire SP11 0SH to Benham Valence Benham Valence, Speen Newbury RG20 8LU on Wednesday 19th October 2016
filed on: 19th, October 2016
| address
|
Free Download
(1 page)
|
LLCH01 |
On Tuesday 12th April 2016 director's details were changed
filed on: 12th, April 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 9th, March 2016
| accounts
|
Free Download
(6 pages)
|
LLAR01 |
Annual return made up to Wednesday 6th January 2016
filed on: 13th, January 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 2nd, March 2015
| accounts
|
Free Download
(6 pages)
|
LLAR01 |
Annual return made up to Tuesday 6th January 2015
filed on: 7th, January 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th September 2013
filed on: 29th, April 2014
| accounts
|
Free Download
(6 pages)
|
LLAR01 |
Annual return made up to Monday 6th January 2014
filed on: 6th, January 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th September 2012
filed on: 14th, May 2013
| accounts
|
Free Download
(5 pages)
|
LLAA01 |
Previous accounting period shortened from Thursday 31st January 2013 to Sunday 30th September 2012
filed on: 18th, April 2013
| accounts
|
Free Download
(1 page)
|
LLAR01 |
Annual return made up to Sunday 6th January 2013
filed on: 7th, January 2013
| annual return
|
Free Download
(3 pages)
|
LLAD01 |
Change of registered office on Thursday 18th October 2012 from 5 Balfour Place Mount Street London W1K 2AU United Kingdom
filed on: 18th, October 2012
| address
|
Free Download
(2 pages)
|
LLIN01 |
Incorporation of a limited liability partnership
filed on: 6th, January 2012
| incorporation
|
Free Download
(5 pages)
|