(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 30th, March 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 29th, December 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 11th August 2020
filed on: 11th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 11th August 2019
filed on: 13th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st October 2018
filed on: 25th, July 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Saturday 11th August 2018
filed on: 14th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st October 2017
filed on: 9th, July 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Friday 11th August 2017
filed on: 25th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 26th, July 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from The Rivendell Centre White Horse Lane Maldon CM9 5QP England to Las Partnership the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on Monday 19th September 2016
filed on: 19th, September 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 11th August 2016
filed on: 14th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from C/O Las Partnership the Rivendell Centre the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP England to The Rivendell Centre White Horse Lane Maldon CM9 5QP on Monday 12th September 2016
filed on: 12th, September 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 22nd, July 2016
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from C/O Las Partnership 84 Broomfield Road Chelmsford CM1 1SS to C/O Las Partnership the Rivendell Centre the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on Wednesday 6th April 2016
filed on: 6th, April 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Tuesday 11th August 2015 with full list of members
filed on: 27th, August 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 27th August 2015
capital
|
|
(AA) Dormant company accounts reported for the period up to Friday 31st October 2014
filed on: 24th, July 2015
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from Sunday 30th November 2014 to Friday 31st October 2014
filed on: 13th, May 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to Monday 11th August 2014 with full list of members
filed on: 11th, August 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 11th August 2014
capital
|
|
(TM01) Director appointment termination date: Monday 11th August 2014
filed on: 11th, August 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Monday 11th August 2014
filed on: 11th, August 2014
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on Thursday 27th February 2014 from Cariocca Business Park 2 Sawley Road Manchester M40 8BB England
filed on: 27th, February 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 4th, November 2013
| incorporation
|
Free Download
(30 pages)
|