(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 6th, February 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 21st, November 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 28th, February 2023
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 28th, February 2023
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 28th, February 2023
| accounts
|
Free Download
(6 pages)
|
(LLCS01) Confirmation statement with no updates November 7, 2020
filed on: 22nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(LLCS01) Confirmation statement with no updates November 7, 2022
filed on: 22nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(LLCS01) Confirmation statement with no updates November 7, 2021
filed on: 22nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(LLCS01) Confirmation statement with no updates November 7, 2019
filed on: 22nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed celto LLPcertificate issued on 23/09/22
filed on: 23rd, September 2022
| change of name
|
Free Download
|
(LLNM01) Change of name notice
filed on: 23rd, September 2022
| change of name
|
Free Download
(3 pages)
|
(CERTNM) Company name changed gripdeck (uk)certificate issued on 22/09/22
filed on: 22nd, September 2022
| change of name
|
Free Download
|
(AC92) Restoration by order of the court
filed on: 22nd, September 2022
| restoration
|
Free Download
(4 pages)
|
(LLCH01) On October 1, 2019 director's details were changed
filed on: 22nd, September 2022
| officers
|
Free Download
(3 pages)
|
(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 1st, October 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 16th, July 2019
| gazette
|
Free Download
(1 page)
|
(LLCS01) Confirmation statement with no updates November 7, 2018
filed on: 15th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 12th, November 2018
| accounts
|
Free Download
(5 pages)
|
(LLCH01) On November 1, 2017 director's details were changed
filed on: 12th, November 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(5 pages)
|
(LLCS01) Confirmation statement with no updates November 7, 2017
filed on: 7th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(LLCH01) On January 17, 2017 director's details were changed
filed on: 27th, January 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 4th, January 2017
| accounts
|
Free Download
(6 pages)
|
(LLTM01) Director's appointment was terminated on November 17, 2016
filed on: 20th, December 2016
| officers
|
Free Download
(1 page)
|
(LLCS01) Confirmation statement with updates November 7, 2016
filed on: 10th, November 2016
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 2nd, December 2015
| accounts
|
Free Download
(7 pages)
|
(LLAR01) LLP's annual return made up to November 7, 2015
filed on: 30th, November 2015
| annual return
|
Free Download
(3 pages)
|
(LLTM01) Director's appointment was terminated on April 1, 2015
filed on: 24th, November 2015
| officers
|
Free Download
(1 page)
|
(LLAA01) Previous accounting period shortened from December 31, 2015 to March 31, 2015
filed on: 24th, November 2015
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 8th, October 2015
| accounts
|
Free Download
(7 pages)
|
(LLAR01) LLP's annual return made up to November 7, 2014
filed on: 4th, December 2014
| annual return
|
Free Download
(4 pages)
|
(LLAP01) On April 6, 2014 new director was appointed.
filed on: 17th, September 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 3rd, September 2014
| accounts
|
Free Download
(7 pages)
|
(LLAR01) LLP's annual return made up to November 7, 2013
filed on: 22nd, November 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(7 pages)
|
(LLAR01) LLP's annual return made up to November 7, 2012
filed on: 7th, December 2012
| annual return
|
Free Download
(3 pages)
|
(LLCH01) On December 6, 2012 director's details were changed
filed on: 6th, December 2012
| officers
|
Free Download
(2 pages)
|
(LLCH02) Directors's name changed on November 28, 2012
filed on: 6th, December 2012
| officers
|
Free Download
(1 page)
|
(LLAD01) Company moved to new address on November 28, 2012. Old Address: Unit 1a Little Braxted Hall Little Braxted Witham Essex CM8 3EU United Kingdom
filed on: 28th, November 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 18th, September 2012
| accounts
|
Free Download
(7 pages)
|
(LLCH02) Directors's name changed on November 7, 2011
filed on: 13th, December 2011
| officers
|
Free Download
(2 pages)
|
(LLAR01) LLP's annual return made up to November 7, 2011
filed on: 13th, December 2011
| annual return
|
Free Download
(3 pages)
|
(LLCH01) On November 7, 2011 director's details were changed
filed on: 12th, December 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 20th, September 2011
| accounts
|
Free Download
(7 pages)
|
(LLAD01) Company moved to new address on March 14, 2011. Old Address: Kings Lodge London Road West Kingsdown Kent TN15 6AR
filed on: 14th, March 2011
| address
|
Free Download
(1 page)
|
(LLCH01) On January 1, 2010 director's details were changed
filed on: 23rd, February 2011
| officers
|
Free Download
(4 pages)
|
(LLAR01) LLP's annual return made up to November 7, 2010
filed on: 4th, February 2011
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 28th, May 2010
| accounts
|
Free Download
(6 pages)
|
(LLAR01) LLP's annual return made up to November 7, 2009
filed on: 2nd, December 2009
| annual return
|
Free Download
(4 pages)
|
(LLP225) Currext from 30/11/2009 to 31/12/2009
filed on: 13th, February 2009
| accounts
|
Free Download
(1 page)
|