GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 27th, June 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, April 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, September 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, August 2022
| gazette
|
Free Download
(1 page)
|
LLAD01 |
Registered office address changed from 6 Stanhope Street Manchester M19 3WQ England to Highfield Barn Highfield Barn, Main Street, Gillamoor, York Yorkshire YO62 7XH on 2021-03-02
filed on: 2nd, March 2021
| address
|
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates 2020-03-18
filed on: 9th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 30th, January 2020
| accounts
|
Free Download
(6 pages)
|
LLAA01 |
Previous accounting period shortened from 2019-03-30 to 2019-03-29
filed on: 20th, December 2019
| accounts
|
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates 2019-03-18
filed on: 9th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 24th, December 2018
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, June 2018
| gazette
|
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates 2018-03-18
filed on: 26th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, June 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 2nd, January 2018
| accounts
|
Free Download
(6 pages)
|
LLTM01 |
Director's appointment was terminated on 2017-12-08
filed on: 8th, December 2017
| officers
|
Free Download
(1 page)
|
LLAP01 |
New director was appointed on 2017-12-07
filed on: 8th, December 2017
| officers
|
Free Download
(2 pages)
|
LLAD01 |
Registered office address changed from 174 Wilmslow Road Manchester M14 5LQ England to 6 Stanhope Street Manchester M19 3WQ on 2017-10-11
filed on: 11th, October 2017
| address
|
Free Download
(1 page)
|
LLCH01 |
On 2017-10-03 director's details were changed
filed on: 11th, October 2017
| officers
|
Free Download
(2 pages)
|
LLAP01 |
New director was appointed on 2017-06-23
filed on: 6th, July 2017
| officers
|
Free Download
(2 pages)
|
LLTM01 |
Director's appointment was terminated on 2017-06-24
filed on: 27th, June 2017
| officers
|
Free Download
(2 pages)
|
LLCS01 |
Confirmation statement with updates 2017-03-18
filed on: 9th, May 2017
| confirmation statement
|
Free Download
(4 pages)
|
LLAD01 |
Registered office address changed from The Empress Business Centre 380 Chester Road Manchester Greater Manchester M16 9EA to 174 Wilmslow Road Manchester M14 5LQ on 2017-02-22
filed on: 22nd, February 2017
| address
|
Free Download
(1 page)
|
LLTM01 |
Director's appointment was terminated on 2017-02-03
filed on: 3rd, February 2017
| officers
|
Free Download
(1 page)
|
LLTM01 |
Director's appointment was terminated on 2017-02-03
filed on: 3rd, February 2017
| officers
|
Free Download
(1 page)
|
LLAP01 |
New director was appointed on 2017-01-31
filed on: 31st, January 2017
| officers
|
Free Download
(2 pages)
|
LLAP01 |
New director was appointed on 2017-01-31
filed on: 31st, January 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 10th, January 2017
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, June 2016
| gazette
|
Free Download
(1 page)
|
LLAR01 |
LLP's annual return made up to 2016-03-18
filed on: 15th, June 2016
| annual return
|
Free Download
(3 pages)
|
LLCH01 |
On 2016-03-01 director's details were changed
filed on: 15th, June 2016
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, June 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-03-30
filed on: 12th, April 2016
| accounts
|
Free Download
(4 pages)
|
LLAA01 |
Previous accounting period shortened from 2015-03-31 to 2015-03-30
filed on: 15th, December 2015
| accounts
|
Free Download
(1 page)
|
LLAR01 |
LLP's annual return made up to 2015-03-18
filed on: 3rd, May 2015
| annual return
|
Free Download
(3 pages)
|
LLAD01 |
Registered office address changed from 60 Talbot Road Old Trafford Manchester Greater Manchester M16 0PN to The Empress Business Centre 380 Chester Road Manchester Greater Manchester M16 9EA on 2015-01-29
filed on: 29th, January 2015
| address
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2014-03-31
filed on: 29th, December 2014
| accounts
|
Free Download
(3 pages)
|
LLCH01 |
On 2014-07-04 director's details were changed
filed on: 4th, July 2014
| officers
|
Free Download
(2 pages)
|
LLAP01 |
New director was appointed on 2014-07-01
filed on: 1st, July 2014
| officers
|
Free Download
(2 pages)
|
LLTM01 |
Director's appointment was terminated on 2014-07-01
filed on: 1st, July 2014
| officers
|
Free Download
(1 page)
|
LLAR01 |
LLP's annual return made up to 2014-03-18
filed on: 19th, June 2014
| annual return
|
Free Download
(3 pages)
|
LLAP01 |
New director was appointed on 2013-05-20
filed on: 20th, May 2013
| officers
|
Free Download
(3 pages)
|
LLAP01 |
New director was appointed on 2013-05-20
filed on: 20th, May 2013
| officers
|
Free Download
(3 pages)
|
LLTM01 |
Director's appointment was terminated on 2013-05-09
filed on: 9th, May 2013
| officers
|
Free Download
(2 pages)
|
LLTM01 |
Director's appointment was terminated on 2013-05-09
filed on: 9th, May 2013
| officers
|
Free Download
(2 pages)
|
LLIN01 |
LLP incorporation
filed on: 18th, March 2013
| incorporation
|
Free Download
(5 pages)
|