(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 9th, July 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 23rd, April 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(3 pages)
|
(LLAD01) Registered office address changed from 40 Blackfriars Street 5th Floor Maybrook House Manchester Lancs M3 2EG to 1st Floor Rico House George Street Prestwich Manchester Lancashire M25 9WS on September 6, 2018
filed on: 6th, September 2018
| address
|
Free Download
(1 page)
|
(LLCS01) Confirmation statement with no updates January 30, 2018
filed on: 6th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 18th, January 2018
| accounts
|
Free Download
(4 pages)
|
(LLAA01) Previous accounting period shortened from March 31, 2017 to March 30, 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(1 page)
|
(LLAP02) Appointment (date: January 30, 2017) of a member
filed on: 6th, March 2017
| officers
|
Free Download
(2 pages)
|
(LLCS01) Confirmation statement with updates January 30, 2017
filed on: 6th, March 2017
| confirmation statement
|
Free Download
(4 pages)
|
(LLMR01) Registration of charge OC3978570004, created on January 18, 2017
filed on: 19th, January 2017
| mortgage
|
Free Download
(5 pages)
|
(LLMR01) Registration of charge OC3978570003, created on January 18, 2017
filed on: 18th, January 2017
| mortgage
|
Free Download
(8 pages)
|
(LLCH02) Directors's name changed on January 12, 2017
filed on: 12th, January 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 6th, November 2016
| accounts
|
Free Download
(4 pages)
|
(LLAA01) Extension of previous accouting period to March 31, 2016
filed on: 5th, October 2016
| accounts
|
Free Download
(1 page)
|
(LLAR01) LLP's annual return made up to January 30, 2016
filed on: 1st, February 2016
| annual return
|
Free Download
(12 pages)
|
(LLCH01) On January 27, 2016 director's details were changed
filed on: 27th, January 2016
| officers
|
Free Download
(2 pages)
|
(LLMR01) Registration of charge OC3978570002, created on June 16, 2015
filed on: 17th, June 2015
| mortgage
|
Free Download
(4 pages)
|
(LLMR01) Registration of charge OC3978570001, created on June 16, 2015
filed on: 17th, June 2015
| mortgage
|
Free Download
(15 pages)
|
(LLAP02) Appointment (date: May 18, 2015) of a member
filed on: 18th, May 2015
| officers
|
Free Download
(2 pages)
|
(LLAP01) On May 18, 2015 new director was appointed.
filed on: 18th, May 2015
| officers
|
Free Download
(2 pages)
|
(LLAP01) On May 18, 2015 new director was appointed.
filed on: 18th, May 2015
| officers
|
Free Download
(2 pages)
|
(LLAP02) Appointment (date: May 18, 2015) of a member
filed on: 18th, May 2015
| officers
|
Free Download
(2 pages)
|
(LLAP02) Appointment (date: May 18, 2015) of a member
filed on: 18th, May 2015
| officers
|
Free Download
(2 pages)
|
(LLAP02) Appointment (date: May 18, 2015) of a member
filed on: 18th, May 2015
| officers
|
Free Download
(2 pages)
|
(LLAP02) Appointment (date: May 18, 2015) of a member
filed on: 18th, May 2015
| officers
|
Free Download
(2 pages)
|
(LLAP01) On May 18, 2015 new director was appointed.
filed on: 18th, May 2015
| officers
|
Free Download
(2 pages)
|
(LLAP02) Appointment (date: May 18, 2015) of a member
filed on: 18th, May 2015
| officers
|
Free Download
(2 pages)
|
(LLAP01) On May 18, 2015 new director was appointed.
filed on: 18th, May 2015
| officers
|
Free Download
(2 pages)
|
(LLAP01) On May 18, 2015 new director was appointed.
filed on: 18th, May 2015
| officers
|
Free Download
(2 pages)
|
(LLIN01) LLP incorporation
filed on: 30th, January 2015
| incorporation
|
Free Download
(9 pages)
|