GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 5th, April 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, January 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st October 2020
filed on: 20th, March 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st October 2019
filed on: 20th, March 2021
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, February 2021
| gazette
|
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates Thursday 29th October 2020
filed on: 30th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, December 2020
| gazette
|
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates Tuesday 29th October 2019
filed on: 5th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st October 2018
filed on: 8th, August 2019
| accounts
|
Free Download
(7 pages)
|
LLCS01 |
Confirmation statement with no updates Monday 29th October 2018
filed on: 21st, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st October 2017
filed on: 18th, July 2018
| accounts
|
Free Download
(13 pages)
|
LLTM01 |
Director's appointment was terminated on Sunday 31st December 2017
filed on: 23rd, March 2018
| officers
|
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates Sunday 29th October 2017
filed on: 1st, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
LLCH01 |
On Friday 8th September 2017 director's details were changed
filed on: 8th, September 2017
| officers
|
Free Download
(2 pages)
|
LLAD01 |
Registered office address changed from Ocean Village Innovation Centre Ocean Way Southampton SO14 3JZ to Enterprise House Ocean Village Ocean Way Southampton SO14 3XB on Friday 8th September 2017
filed on: 8th, September 2017
| address
|
Free Download
(1 page)
|
LLTM01 |
Director's appointment was terminated on Monday 31st July 2017
filed on: 8th, September 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st October 2016
filed on: 17th, February 2017
| accounts
|
Free Download
(12 pages)
|
LLCS01 |
Confirmation statement with updates Saturday 29th October 2016
filed on: 2nd, December 2016
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st October 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(11 pages)
|
LLAR01 |
LLP's annual return made up to Thursday 29th October 2015
filed on: 14th, December 2015
| annual return
|
Free Download
(8 pages)
|
LLAP01 |
New director appointment on Thursday 30th October 2014.
filed on: 11th, December 2015
| officers
|
Free Download
(2 pages)
|
LLAP01 |
New director appointment on Thursday 30th October 2014.
filed on: 11th, December 2015
| officers
|
Free Download
(2 pages)
|
LLAP01 |
New director appointment on Thursday 30th October 2014.
filed on: 11th, December 2015
| officers
|
Free Download
(2 pages)
|
LLAP01 |
New director appointment on Thursday 30th October 2014.
filed on: 11th, December 2015
| officers
|
Free Download
(2 pages)
|
LLAP01 |
New director appointment on Thursday 30th October 2014.
filed on: 11th, December 2015
| officers
|
Free Download
(2 pages)
|
LLCH01 |
On Friday 11th December 2015 director's details were changed
filed on: 11th, December 2015
| officers
|
Free Download
(2 pages)
|
LLCH01 |
On Friday 11th December 2015 director's details were changed
filed on: 11th, December 2015
| officers
|
Free Download
(2 pages)
|
LLAD01 |
Registered office address changed from 16 Whitwell Netley Abbey Southampton Hampshire SO31 5GL England to Ocean Village Innovation Centre Ocean Way Southampton SO14 3JZ on Friday 11th December 2015
filed on: 11th, December 2015
| address
|
Free Download
(1 page)
|
LLMR01 |
Registration of charge OC3961500001, created on Friday 20th March 2015
filed on: 27th, March 2015
| mortgage
|
Free Download
(26 pages)
|
LLTM01 |
Director's appointment was terminated on Thursday 29th January 2015
filed on: 29th, January 2015
| officers
|
Free Download
(1 page)
|
LLCH01 |
On Wednesday 26th November 2014 director's details were changed
filed on: 27th, November 2014
| officers
|
Free Download
(2 pages)
|
LLAD01 |
Registered office address changed from 16 Whitwell Netley Abbey Southampton Southampton Hampshire SO31 5GL England to 16 Whitwell Netley Abbey Southampton Hampshire SO31 5GL on Wednesday 26th November 2014
filed on: 26th, November 2014
| address
|
Free Download
(1 page)
|
LLIN01 |
LLP incorporation
filed on: 29th, October 2014
| incorporation
|
Free Download
(6 pages)
|