(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 7th, January 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 22nd, October 2019
| gazette
|
Free Download
(1 page)
|
(LLCS01) Confirmation statement with no updates Sun, 9th Jun 2019
filed on: 10th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 5th Apr 2018
filed on: 3rd, October 2018
| accounts
|
Free Download
(4 pages)
|
(LLAD01) LLP address change on Wed, 3rd Oct 2018 from 5 Chatham House Dee Hills Park Chester CH3 5AT England to 5 Chatham House Dee Hills Park Chester CH3 5AT
filed on: 3rd, October 2018
| address
|
Free Download
(1 page)
|
(LLAD01) LLP address change on Wed, 3rd Oct 2018 from Bank House 1 Burlington Road Bristol BS6 6TJ England to 5 Chatham House Dee Hills Park Chester CH3 5AT
filed on: 3rd, October 2018
| address
|
Free Download
(1 page)
|
(LLCS01) Confirmation statement with no updates Fri, 1st Jun 2018
filed on: 11th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(LLCH01) On Tue, 2nd Jan 2018 director's details were changed
filed on: 6th, March 2018
| officers
|
Free Download
(2 pages)
|
(LLCH01) On Thu, 2nd Nov 2017 director's details were changed
filed on: 6th, March 2018
| officers
|
Free Download
(2 pages)
|
(LLAD01) LLP address change on Mon, 13th Nov 2017 from Christleton House Pepper Street Christleton Chester CH3 7AG to Bank House 1 Burlington Road Bristol BS6 6TJ
filed on: 13th, November 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 5th Apr 2017
filed on: 11th, November 2017
| accounts
|
Free Download
(5 pages)
|
(LLCS01) Confirmation statement with no updates Mon, 26th Jun 2017
filed on: 5th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 5th Apr 2016
filed on: 11th, August 2016
| accounts
|
Free Download
(4 pages)
|
(LLCS01) Confirmation statement with updates Mon, 25th Jul 2016
filed on: 27th, July 2016
| confirmation statement
|
Free Download
(4 pages)
|
(LLCH01) On Thu, 10th Dec 2015 director's details were changed
filed on: 11th, January 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 5th Apr 2015
filed on: 10th, January 2016
| accounts
|
Free Download
(4 pages)
|
(LLAD02) Register of charges new location: Bank House 1 Burlington Road Bristol BS6 6TJ.
filed on: 11th, August 2015
| address
|
Free Download
(1 page)
|
(LLAR01) Annual return - period up to Thu, 30th Jul 2015
filed on: 11th, August 2015
| annual return
|
Free Download
(5 pages)
|
(LLTM01) Mon, 4th Aug 2014 - the day director's appointment was terminated
filed on: 29th, January 2015
| officers
|
Free Download
(1 page)
|
(LLAP01) On Mon, 4th Aug 2014 new director was appointed.
filed on: 2nd, October 2014
| officers
|
Free Download
(3 pages)
|
(LLIN01) Incorporation of a LLP
filed on: 30th, July 2014
| incorporation
|
Free Download
(6 pages)
|