LLAD01 |
Registered office address changed from 26-28 Headlands Kettering NN15 7HP United Kingdom to 8-10 Gatley Road Cheadle Cheshire SK8 1PY on February 21, 2024
filed on: 21st, February 2024
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to November 29, 2022
filed on: 19th, January 2024
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, December 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, October 2023
| gazette
|
Free Download
(1 page)
|
LLAD01 |
Registered office address changed from Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX England to 26-28 Headlands Kettering NN15 7HP on October 23, 2023
filed on: 23rd, October 2023
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, May 2023
| gazette
|
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates January 21, 2023
filed on: 11th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, April 2023
| gazette
|
Free Download
(1 page)
|
LLCH01 |
On December 15, 2022 director's details were changed
filed on: 15th, December 2022
| officers
|
Free Download
(2 pages)
|
LLTM01 |
Director's appointment was terminated on October 28, 2022
filed on: 1st, November 2022
| officers
|
Free Download
(1 page)
|
LLTM01 |
Director's appointment was terminated on October 28, 2022
filed on: 1st, November 2022
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, October 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on November 29, 2021
filed on: 28th, October 2022
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, October 2022
| gazette
|
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates January 21, 2022
filed on: 21st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
LLCH01 |
On December 8, 2021 director's details were changed
filed on: 8th, December 2021
| officers
|
Free Download
(2 pages)
|
LLCH01 |
On December 8, 2021 director's details were changed
filed on: 8th, December 2021
| officers
|
Free Download
(2 pages)
|
LLCH01 |
On December 8, 2021 director's details were changed
filed on: 8th, December 2021
| officers
|
Free Download
(2 pages)
|
LLCH01 |
On December 8, 2021 director's details were changed
filed on: 8th, December 2021
| officers
|
Free Download
(2 pages)
|
LLCH01 |
On December 6, 2021 director's details were changed
filed on: 6th, December 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on November 29, 2020
filed on: 27th, August 2021
| accounts
|
Free Download
(5 pages)
|
LLAD01 |
Registered office address changed from 26-28 Headlands Kettering NN15 7HP England to Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX on July 29, 2021
filed on: 29th, July 2021
| address
|
Free Download
(1 page)
|
LLCH01 |
On February 4, 2021 director's details were changed
filed on: 4th, February 2021
| officers
|
Free Download
(2 pages)
|
LLCH01 |
On January 22, 2021 director's details were changed
filed on: 22nd, January 2021
| officers
|
Free Download
(2 pages)
|
LLCS01 |
Confirmation statement with no updates January 21, 2021
filed on: 21st, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
LLCH01 |
On November 3, 2014 director's details were changed
filed on: 21st, January 2021
| officers
|
Free Download
(2 pages)
|
LLCH01 |
On November 3, 2014 director's details were changed
filed on: 21st, January 2021
| officers
|
Free Download
(2 pages)
|
LLCH01 |
On November 3, 2014 director's details were changed
filed on: 21st, January 2021
| officers
|
Free Download
(2 pages)
|
LLTM01 |
Director's appointment was terminated on January 20, 2021
filed on: 21st, January 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on November 30, 2019
filed on: 2nd, September 2020
| accounts
|
Free Download
(5 pages)
|
LLCS01 |
Confirmation statement with no updates November 29, 2019
filed on: 3rd, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
LLAD01 |
Registered office address changed from 1 London Road Kettering Northamptonshire NN16 0EF United Kingdom to 26-28 Headlands Kettering NN15 7HP on January 9, 2020
filed on: 9th, January 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on November 30, 2018
filed on: 7th, August 2019
| accounts
|
Free Download
(6 pages)
|
LLCS01 |
Confirmation statement with no updates November 29, 2018
filed on: 15th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 29, 2017
filed on: 28th, December 2018
| accounts
|
Free Download
(6 pages)
|
LLAA01 |
Previous accounting period shortened from November 30, 2017 to November 29, 2017
filed on: 30th, August 2018
| accounts
|
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates November 3, 2017
filed on: 30th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 8th, November 2017
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 18th, November 2016
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, November 2016
| gazette
|
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with updates November 3, 2016
filed on: 3rd, November 2016
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, October 2016
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, February 2016
| gazette
|
Free Download
(1 page)
|
LLAR01 |
LLP's annual return made up to November 3, 2015
filed on: 17th, February 2016
| annual return
|
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, February 2016
| gazette
|
Free Download
(1 page)
|
LLIN01 |
LLP incorporation
filed on: 3rd, November 2014
| incorporation
|
Free Download
(8 pages)
|