GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 18th, February 2020
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 3rd, December 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, October 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-07-31
filed on: 10th, May 2019
| accounts
|
Free Download
(14 pages)
|
LLCS01 |
Confirmation statement with no updates 2018-07-24
filed on: 31st, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-07-31
filed on: 3rd, May 2018
| accounts
|
Free Download
(13 pages)
|
LLCS01 |
Confirmation statement with no updates 2017-07-24
filed on: 25th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-07-31
filed on: 23rd, March 2017
| accounts
|
Free Download
(6 pages)
|
LLCS01 |
Confirmation statement with updates 2016-07-24
filed on: 25th, July 2016
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2015-07-31
filed on: 9th, May 2016
| accounts
|
Free Download
(6 pages)
|
LLAD01 |
Registered office address changed from Elwood House 42 Lytton Road New Barnet Barnet Hertfordshire EN5 5BY to C/O Srj Accounting Services Ltd First Floor, Lumiere Elstree Way Borehamwood Hertfordshire WD6 1JH on 2015-10-02
filed on: 2nd, October 2015
| address
|
Free Download
(1 page)
|
LLAR01 |
LLP's annual return made up to 2015-07-24
filed on: 27th, July 2015
| annual return
|
Free Download
(5 pages)
|
LLCH01 |
On 2015-06-01 director's details were changed
filed on: 27th, July 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2014-07-31
filed on: 12th, May 2015
| accounts
|
Free Download
(6 pages)
|
LLTM01 |
Director's appointment was terminated on 2014-12-02
filed on: 1st, May 2015
| officers
|
Free Download
|
LLAR01 |
LLP's annual return made up to 2014-07-24
filed on: 29th, July 2014
| annual return
|
Free Download
(6 pages)
|
LLCH01 |
On 2014-01-01 director's details were changed
filed on: 29th, July 2014
| officers
|
Free Download
(2 pages)
|
LLCH01 |
On 2014-02-01 director's details were changed
filed on: 28th, July 2014
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2013-07-31
filed on: 29th, April 2014
| accounts
|
Free Download
(7 pages)
|
LLCH01 |
On 2013-12-01 director's details were changed
filed on: 1st, April 2014
| officers
|
Free Download
(2 pages)
|
LLCH01 |
On 2012-07-24 director's details were changed
filed on: 1st, August 2013
| officers
|
Free Download
(2 pages)
|
LLAR01 |
LLP's annual return made up to 2013-07-24
filed on: 1st, August 2013
| annual return
|
Free Download
(6 pages)
|
CERTNM |
Company name changed vici (uk) LLPcertificate issued on 14/02/13
filed on: 14th, February 2013
| change of name
|
Free Download
(3 pages)
|
LLCH01 |
On 2012-07-25 director's details were changed
filed on: 4th, September 2012
| officers
|
Free Download
(2 pages)
|
LLIN01 |
LLP incorporation
filed on: 24th, July 2012
| incorporation
|
Free Download
(8 pages)
|