GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 29th, September 2020
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 25th, February 2020
| gazette
|
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates 2019-12-17
filed on: 31st, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-12-31
filed on: 27th, September 2019
| accounts
|
Free Download
(3 pages)
|
LLCS01 |
Confirmation statement with no updates 2018-12-17
filed on: 21st, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-12-31
filed on: 28th, September 2018
| accounts
|
Free Download
(4 pages)
|
LLCH01 |
On 2018-04-13 director's details were changed
filed on: 13th, April 2018
| officers
|
Free Download
(2 pages)
|
LLCS01 |
Confirmation statement with no updates 2017-12-17
filed on: 18th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2016-12-31
filed on: 27th, September 2017
| accounts
|
Free Download
(3 pages)
|
LLCS01 |
Confirmation statement with updates 2016-12-17
filed on: 29th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 23rd, September 2016
| accounts
|
Free Download
(5 pages)
|
LLAR01 |
LLP's annual return made up to 2015-12-17
filed on: 22nd, December 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 7th, October 2015
| accounts
|
Free Download
(5 pages)
|
LLTM01 |
Director's appointment was terminated on 2014-01-01
filed on: 7th, January 2015
| officers
|
Free Download
(1 page)
|
LLAD02 |
Location of register of charges has been changed to Town Hall Chambers 148 High Street Herne Bay Kent CT6 5NW at an unknown date
filed on: 7th, January 2015
| address
|
Free Download
(1 page)
|
LLAR01 |
LLP's annual return made up to 2014-12-17
filed on: 7th, January 2015
| annual return
|
Free Download
(4 pages)
|
LLTM01 |
Director's appointment was terminated on 2013-12-18
filed on: 11th, November 2014
| officers
|
Free Download
(1 page)
|
LLTM01 |
Director's appointment was terminated on 2013-12-18
filed on: 11th, November 2014
| officers
|
Free Download
(1 page)
|
LLTM01 |
Director's appointment was terminated on 2013-12-18
filed on: 11th, November 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 22nd, September 2014
| accounts
|
Free Download
(4 pages)
|
LLAR01 |
LLP's annual return made up to 2013-12-17
filed on: 16th, January 2014
| annual return
|
Free Download
(7 pages)
|
LLCH01 |
On 2013-05-07 director's details were changed
filed on: 20th, May 2013
| officers
|
Free Download
(2 pages)
|
LLCH01 |
On 2013-04-09 director's details were changed
filed on: 12th, April 2013
| officers
|
Free Download
(2 pages)
|
LLCH02 |
Directors's details changed on 2013-04-09
filed on: 12th, April 2013
| officers
|
Free Download
(2 pages)
|
LLCH01 |
On 2013-04-09 director's details were changed
filed on: 11th, April 2013
| officers
|
Free Download
(2 pages)
|
LLCH01 |
On 2013-04-09 director's details were changed
filed on: 11th, April 2013
| officers
|
Free Download
(2 pages)
|
LLCH01 |
On 2013-04-09 director's details were changed
filed on: 11th, April 2013
| officers
|
Free Download
(2 pages)
|
LLAD01 |
Registered office address changed from Town Hall Chambers 148 High Street Herne Bay Kent CT6 5NW United Kingdom on 2013-04-11
filed on: 11th, April 2013
| address
|
Free Download
(1 page)
|
LLAP02 |
Appointment (date: 2012-12-21) of a member
filed on: 21st, December 2012
| officers
|
Free Download
(2 pages)
|
LLIN01 |
LLP incorporation
filed on: 17th, December 2012
| incorporation
|
Free Download
(8 pages)
|