(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 22nd, November 2022
| gazette
|
Free Download
(1 page)
|
(LLAD01) Registered office address changed from 131a Heston Road Heston Middlesex TW5 0RF England to 18 Fisher Street Carlisle CA3 8RH on Monday 12th September 2022
filed on: 12th, September 2022
| address
|
Free Download
(1 page)
|
(LLAD01) Registered office address changed from 18 Fisher Street Carlisle CA3 8RH England to 18 Fisher Street Carlisle Carlisle CA3 8RH on Monday 12th September 2022
filed on: 12th, September 2022
| address
|
Free Download
(1 page)
|
(LLAD01) Registered office address changed from 18 Fisher Street Carlisle CA3 8RH England to 18 Fisher Street Carlisle CA3 8RH on Monday 12th September 2022
filed on: 12th, September 2022
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, September 2022
| gazette
|
Free Download
(1 page)
|
(LLAP01) New director appointment on Saturday 27th August 2022.
filed on: 9th, September 2022
| officers
|
Free Download
(2 pages)
|
(LLCS01) Confirmation statement with no updates Thursday 4th August 2022
filed on: 9th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(LLAP01) New director appointment on Saturday 27th August 2022.
filed on: 9th, September 2022
| officers
|
Free Download
(2 pages)
|
(LLTM01) Director's appointment was terminated on Saturday 27th August 2022
filed on: 9th, September 2022
| officers
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
(LLCS01) Confirmation statement with no updates Wednesday 4th August 2021
filed on: 29th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(LLTM01) Director's appointment was terminated on Wednesday 14th July 2021
filed on: 29th, September 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 24th, November 2020
| accounts
|
Free Download
(5 pages)
|
(LLCS01) Confirmation statement with no updates Tuesday 4th August 2020
filed on: 5th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 2nd, March 2020
| accounts
|
Free Download
(3 pages)
|
(LLCS01) Confirmation statement with no updates Sunday 4th August 2019
filed on: 6th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 3rd, January 2019
| accounts
|
Free Download
(3 pages)
|
(LLCS01) Confirmation statement with no updates Saturday 4th August 2018
filed on: 6th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(6 pages)
|
(LLCS01) Confirmation statement with no updates Friday 4th August 2017
filed on: 4th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 10th, January 2017
| accounts
|
Free Download
(6 pages)
|
(LLCS01) Confirmation statement with updates Thursday 4th August 2016
filed on: 13th, August 2016
| confirmation statement
|
Free Download
(4 pages)
|
(LLAD01) Registered office address changed from 2 Gladstone Cottages Wimborne Avenue Norwood Green Middlesex UB2 4HD to 131a Heston Road Heston Middlesex TW5 0RF on Monday 7th December 2015
filed on: 7th, December 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2015
filed on: 14th, October 2015
| accounts
|
Free Download
(11 pages)
|
(LLMR01) Registration of charge OC3569320002, created on Friday 21st August 2015
filed on: 7th, September 2015
| mortgage
|
Free Download
(32 pages)
|
(LLMR01) Registration of charge OC3569320001, created on Tuesday 11th August 2015
filed on: 20th, August 2015
| mortgage
|
Free Download
(36 pages)
|
(LLAR01) LLP's annual return made up to Tuesday 4th August 2015
filed on: 6th, August 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st March 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(7 pages)
|
(LLAR01) LLP's annual return made up to Monday 4th August 2014
filed on: 5th, August 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2013
filed on: 5th, December 2013
| accounts
|
Free Download
(8 pages)
|
(LLAR01) LLP's annual return made up to Sunday 4th August 2013
filed on: 5th, August 2013
| annual return
|
Free Download
(3 pages)
|
(LLTM01) Director's appointment was terminated on Monday 1st October 2012
filed on: 1st, October 2012
| officers
|
Free Download
(1 page)
|
(LLAP01) New director appointment on Monday 1st October 2012.
filed on: 1st, October 2012
| officers
|
Free Download
(2 pages)
|
(LLAR01) LLP's annual return made up to Saturday 4th August 2012
filed on: 6th, August 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 9th, July 2012
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2012
filed on: 3rd, July 2012
| accounts
|
Free Download
(8 pages)
|
(LLAR01) LLP's annual return made up to Thursday 4th August 2011
filed on: 11th, August 2011
| annual return
|
Free Download
(3 pages)
|
(LLAD01) Change of registered office on Monday 28th March 2011 from 18 Dorset Waye Heston Middlesex TW5 0ND
filed on: 28th, March 2011
| address
|
Free Download
(1 page)
|
(LLIN01) LLP incorporation
filed on: 4th, August 2010
| incorporation
|
Free Download
(8 pages)
|