LLAP01 |
On June 8, 2023 new director was appointed.
filed on: 12th, June 2023
| officers
|
Free Download
(2 pages)
|
LLCS01 |
Confirmation statement with no updates March 10, 2023
filed on: 16th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2022
filed on: 3rd, March 2023
| accounts
|
Free Download
(4 pages)
|
LLCS01 |
Confirmation statement with no updates March 10, 2022
filed on: 30th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2021
filed on: 2nd, March 2022
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2020
filed on: 11th, June 2021
| accounts
|
Free Download
(4 pages)
|
LLAP01 |
On May 20, 2021 new director was appointed.
filed on: 28th, May 2021
| officers
|
Free Download
(2 pages)
|
LLCS01 |
Confirmation statement with no updates May 14, 2021
filed on: 28th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
LLTM01 |
Director appointment termination date: May 20, 2021
filed on: 28th, May 2021
| officers
|
Free Download
(1 page)
|
LLMR01 |
Registration of charge OC3931660003, created on April 16, 2021
filed on: 22nd, April 2021
| mortgage
|
Free Download
(31 pages)
|
LLCS01 |
Confirmation statement with no updates May 14, 2020
filed on: 19th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(5 pages)
|
LLAD01 |
Registered office address changed from Mccormack House 56a East Street Havant Hampshire PO9 1BS England to 104 Stockbridge Road Chichester PO19 8QP on March 25, 2020
filed on: 25th, March 2020
| address
|
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates May 14, 2019
filed on: 26th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2018
filed on: 1st, March 2019
| accounts
|
Free Download
(4 pages)
|
LLCS01 |
Confirmation statement with no updates May 14, 2018
filed on: 12th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2017
filed on: 6th, March 2018
| accounts
|
Free Download
(7 pages)
|
LLCS01 |
Confirmation statement with updates May 14, 2017
filed on: 4th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 7th, March 2017
| accounts
|
Free Download
(7 pages)
|
LLMR01 |
Registration of charge OC3931660002, created on December 7, 2016
filed on: 7th, December 2016
| mortgage
|
Free Download
(42 pages)
|
LLAR01 |
Annual return made up to May 14, 2016
filed on: 31st, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 22nd, February 2016
| accounts
|
Free Download
(5 pages)
|
LLAR01 |
Annual return made up to May 14, 2015
filed on: 5th, June 2015
| annual return
|
Free Download
(3 pages)
|
LLCH01 |
On June 3, 2015 director's details were changed
filed on: 4th, June 2015
| officers
|
Free Download
(2 pages)
|
LLCH01 |
On June 4, 2015 director's details were changed
filed on: 4th, June 2015
| officers
|
Free Download
(2 pages)
|
LLAD01 |
Registered office address changed from C/O Mr David H Youngs 8-10 East Street Havant Hampshire PO9 1AQ England to Mccormack House 56a East Street Havant Hampshire PO9 1BS on June 3, 2015
filed on: 3rd, June 2015
| address
|
Free Download
(1 page)
|
LLMR01 |
Registration of charge OC3931660001, created on August 22, 2014
filed on: 4th, September 2014
| mortgage
|
Free Download
(39 pages)
|
LLIN01 |
Incorporation of a limited liability partnership
filed on: 14th, May 2014
| incorporation
|
Free Download
(5 pages)
|