(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 5th, October 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 20th, July 2021
| gazette
|
Free Download
(1 page)
|
(LLCS01) Confirmation statement with no updates February 11, 2021
filed on: 8th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2019
filed on: 29th, June 2020
| accounts
|
Free Download
(8 pages)
|
(LLCS01) Confirmation statement with no updates February 11, 2020
filed on: 13th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2018
filed on: 30th, May 2019
| accounts
|
Free Download
(8 pages)
|
(LLCS01) Confirmation statement with no updates February 11, 2019
filed on: 19th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2017
filed on: 6th, June 2018
| accounts
|
Free Download
(8 pages)
|
(LLCS01) Confirmation statement with no updates February 11, 2018
filed on: 24th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(LLAA01) Extension of previous accouting period to August 31, 2017
filed on: 19th, February 2018
| accounts
|
Free Download
(2 pages)
|
(LLAD01) Registered office address changed from Unit 14 Ip City Centre 1 Bath Street Ipswich Suffolk IP2 8SD to Brightwell the Green Thorpe Morieux Bury St. Edmunds IP30 0NZ on February 15, 2018
filed on: 15th, February 2018
| address
|
Free Download
(1 page)
|
(LLAP01) On August 29, 2017 new director was appointed.
filed on: 29th, August 2017
| officers
|
Free Download
(2 pages)
|
(LLTM01) Director's appointment was terminated on August 29, 2017
filed on: 29th, August 2017
| officers
|
Free Download
(1 page)
|
(LLCS01) Confirmation statement with updates February 11, 2017
filed on: 15th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 1st, December 2016
| accounts
|
Free Download
(6 pages)
|
(LLAR01) LLP's annual return made up to February 11, 2016
filed on: 25th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 15th, November 2015
| accounts
|
Free Download
(6 pages)
|
(LLAR01) LLP's annual return made up to February 11, 2015
filed on: 8th, March 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 2nd, December 2014
| accounts
|
Free Download
(6 pages)
|
(LLAD01) Registered office address changed from Unit 6 Basepoint Business Centre 70-72 the Havens Ransomes Europark Ipswich Suffolk IP3 9SJ to Unit 14 Ip City Centre 1 Bath Street Ipswich Suffolk IP2 8SD on October 23, 2014
filed on: 23rd, October 2014
| address
|
Free Download
(1 page)
|
(LLCH01) On May 9, 2014 director's details were changed
filed on: 11th, June 2014
| officers
|
Free Download
(2 pages)
|
(LLAR01) LLP's annual return made up to February 11, 2014
filed on: 13th, March 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 25th, November 2013
| accounts
|
Free Download
(6 pages)
|
(LLAD01) Company moved to new address on July 19, 2013. Old Address: Unit 36 Basepoint Business Centre the Havens, Ransomes Europark Ipswich Suffolk IP3 9SJ United Kingdom
filed on: 19th, July 2013
| address
|
Free Download
(1 page)
|
(LLAR01) LLP's annual return made up to February 11, 2013
filed on: 6th, March 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2012
filed on: 29th, November 2012
| accounts
|
Free Download
(6 pages)
|
(LLAD01) Company moved to new address on April 30, 2012. Old Address: Brightwell Thorpe Morieux Bury St. Edmunds Suffolk IP30 0NZ
filed on: 30th, April 2012
| address
|
Free Download
(1 page)
|
(LLTM01) Director's appointment was terminated on March 31, 2012
filed on: 31st, March 2012
| officers
|
Free Download
(1 page)
|
(LLAP01) On March 31, 2012 new director was appointed.
filed on: 31st, March 2012
| officers
|
Free Download
(2 pages)
|
(LLAR01) LLP's annual return made up to February 11, 2012
filed on: 8th, March 2012
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed colin wash & co LLPcertificate issued on 29/02/12
filed on: 29th, February 2012
| change of name
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2011
filed on: 2nd, December 2011
| accounts
|
Free Download
(6 pages)
|
(LLAR01) LLP's annual return made up to February 11, 2011
filed on: 9th, March 2011
| annual return
|
Free Download
(3 pages)
|
(LLCH01) On March 9, 2011 director's details were changed
filed on: 9th, March 2011
| officers
|
Free Download
(2 pages)
|
(LLCH01) On March 9, 2011 director's details were changed
filed on: 9th, March 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2010
filed on: 7th, January 2011
| accounts
|
Free Download
(6 pages)
|
(LLAR01) LLP's annual return made up to February 11, 2010
filed on: 15th, March 2010
| annual return
|
Free Download
(8 pages)
|