AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 29th, January 2024
| accounts
|
Free Download
(5 pages)
|
LLCS01 |
Confirmation statement with no updates 2023/12/01
filed on: 28th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
LLCS01 |
Confirmation statement with no updates 2022/12/01
filed on: 14th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 24th, November 2022
| accounts
|
Free Download
(4 pages)
|
LLCS01 |
Confirmation statement with no updates 2021/12/01
filed on: 1st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 29th, November 2021
| accounts
|
Free Download
(5 pages)
|
LLCH01 |
On 2021/10/17 director's details were changed
filed on: 28th, October 2021
| officers
|
Free Download
(2 pages)
|
LLAD01 |
LLP address change on 2021/10/28 from Quad Market Place Derby DE1 3AS England to 64 Church Street Horsley Derby DE21 5BP
filed on: 28th, October 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 29th, December 2020
| accounts
|
Free Download
(5 pages)
|
LLCS01 |
Confirmation statement with no updates 2020/12/01
filed on: 7th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 31st, December 2019
| accounts
|
Free Download
(5 pages)
|
LLCS01 |
Confirmation statement with no updates 2019/12/01
filed on: 1st, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
LLAD02 |
On 1970/01/01 location of register of charges was changed to Quad Market Place Derby DE1 3AS
filed on: 7th, February 2019
| address
|
Free Download
(1 page)
|
LLAD01 |
LLP address change on 2019/02/06 from 30 Freckleton Street Lytham St. Annes FY8 5DY England to Quad Market Place Derby DE1 3AS
filed on: 6th, February 2019
| address
|
Free Download
(1 page)
|
LLAD01 |
LLP address change on 2019/01/25 from Tejas 4 the Copse Horrobin Lane Turton, Bolton Lancashire BL7 0DP to 30 Freckleton Street Lytham St. Annes FY8 5DY
filed on: 25th, January 2019
| address
|
Free Download
(1 page)
|
LLCH01 |
On 2019/01/14 director's details were changed
filed on: 25th, January 2019
| officers
|
Free Download
(2 pages)
|
LLCH01 |
On 2019/01/14 director's details were changed
filed on: 25th, January 2019
| officers
|
Free Download
(2 pages)
|
LLCH01 |
On 2019/01/14 director's details were changed
filed on: 25th, January 2019
| officers
|
Free Download
(2 pages)
|
LLCS01 |
Confirmation statement with no updates 2018/12/01
filed on: 17th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 11th, December 2018
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 26th, January 2018
| accounts
|
Free Download
(5 pages)
|
LLCS01 |
Confirmation statement with no updates 2017/12/16
filed on: 20th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 4th, January 2017
| accounts
|
Free Download
(5 pages)
|
LLCS01 |
Confirmation statement with updates 2016/12/16
filed on: 16th, December 2016
| confirmation statement
|
Free Download
(4 pages)
|
LLCH01 |
On 2016/01/01 director's details were changed
filed on: 26th, January 2016
| officers
|
Free Download
(2 pages)
|
LLAR01 |
Annual return - period up to 2016/01/26
filed on: 26th, January 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 11th, January 2016
| accounts
|
Free Download
(5 pages)
|
LLTM01 |
2015/12/29 - the day director's appointment was terminated
filed on: 30th, December 2015
| officers
|
Free Download
(1 page)
|
LLAR01 |
Annual return - period up to 2015/01/26
filed on: 24th, February 2015
| annual return
|
Free Download
(5 pages)
|
LLAP01 |
New director appointment on 2014/04/01.
filed on: 24th, February 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 9th, December 2014
| accounts
|
Free Download
(5 pages)
|
LLAR01 |
Annual return - period up to 2014/01/26
filed on: 27th, January 2014
| annual return
|
Free Download
(4 pages)
|
LLCH01 |
On 2013/04/05 director's details were changed
filed on: 27th, January 2014
| officers
|
Free Download
(2 pages)
|
LLCH01 |
On 2013/04/05 director's details were changed
filed on: 27th, January 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 8th, January 2014
| accounts
|
Free Download
(5 pages)
|
CERTNM |
Company name changed firecatcher books LLPcertificate issued on 10/10/13
filed on: 10th, October 2013
| change of name
|
Free Download
(3 pages)
|
LLCH01 |
On 2013/02/15 director's details were changed
filed on: 15th, February 2013
| officers
|
Free Download
(2 pages)
|
LLAR01 |
Annual return - period up to 2013/01/26
filed on: 15th, February 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 23rd, January 2013
| accounts
|
Free Download
(5 pages)
|
LLAR01 |
Annual return - period up to 2012/01/26
filed on: 12th, March 2012
| annual return
|
Free Download
(4 pages)
|
LLCH01 |
On 2012/03/11 director's details were changed
filed on: 11th, March 2012
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/03/31
filed on: 26th, January 2012
| accounts
|
Free Download
(5 pages)
|
LLAR01 |
Annual return - period up to 2011/01/26
filed on: 2nd, February 2011
| annual return
|
Free Download
(4 pages)
|
LLCH01 |
On 2011/01/02 director's details were changed
filed on: 2nd, February 2011
| officers
|
Free Download
(2 pages)
|
LLCH01 |
On 2011/02/02 director's details were changed
filed on: 2nd, February 2011
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/03/31
filed on: 3rd, December 2010
| accounts
|
Free Download
(5 pages)
|
LLAR01 |
Annual return - period up to 2010/01/26
filed on: 27th, April 2010
| annual return
|
Free Download
(9 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/03/31
filed on: 1st, February 2010
| accounts
|
Free Download
(5 pages)
|
LLP363 |
Annual return for the period up to 2009/06/05
filed on: 5th, June 2009
| annual return
|
Free Download
(3 pages)
|
LLP225 |
Currext from 28/02/2009 to 31/03/2009
filed on: 15th, January 2009
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2008/02/28
filed on: 15th, January 2009
| accounts
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2007/02/28
filed on: 5th, November 2008
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return up to 2008/01/31 with shareholders record
filed on: 31st, January 2008
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return up to 2008/01/31 with shareholders record
filed on: 31st, January 2008
| annual return
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 16th, August 2006
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 16th, August 2006
| mortgage
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 14th, February 2006
| incorporation
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 14th, February 2006
| incorporation
|
Free Download
(4 pages)
|