GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 23rd, January 2024
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, November 2023
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-08-31
filed on: 10th, August 2023
|
accounts |
Free Download
(6 pages)
|
LLCS01 |
Confirmation statement with no updates 2022-08-16
filed on: 28th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
LLTM01 |
Director appointment termination date: 2022-03-31
filed on: 2nd, May 2022
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-08-31
filed on: 7th, April 2022
|
accounts |
Free Download
(6 pages)
|
LLCS01 |
Confirmation statement with no updates 2021-08-16
filed on: 27th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
LLAD01 |
Registered office address changed from Cantoma House 127 Nottingham Road Ravenshead Nottingham NG15 9HJ England to Pure Offices Lake View Drive Annesley Nottingham NG15 0DT on 2021-02-26
filed on: 26th, February 2021
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-08-31
filed on: 18th, February 2021
|
accounts |
Free Download
(6 pages)
|
LLCS01 |
Confirmation statement with no updates 2020-08-16
filed on: 24th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-08-31
filed on: 20th, January 2020
|
accounts |
Free Download
(7 pages)
|
LLTM01 |
Director appointment termination date: 2019-10-14
filed on: 23rd, October 2019
|
officers |
Free Download
(1 page)
|
LLAP02 |
New member was appointed on 2019-10-10
filed on: 23rd, October 2019
|
officers |
Free Download
(2 pages)
|
LLCS01 |
Confirmation statement with no updates 2019-08-16
filed on: 27th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-08-31
filed on: 3rd, May 2019
|
accounts |
Free Download
(7 pages)
|
LLCS01 |
Confirmation statement with no updates 2018-08-16
filed on: 22nd, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
LLAD01 |
Registered office address changed from 6 Thorpe Road Brough North Humberside HU15 1BS to Cantoma House 127 Nottingham Road Ravenshead Nottingham NG15 9HJ on 2018-08-22
filed on: 22nd, August 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-08-31
filed on: 8th, June 2018
|
accounts |
Free Download
(7 pages)
|
LLCS01 |
Confirmation statement with no updates 2017-08-16
filed on: 25th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-08-31
filed on: 7th, June 2017
|
accounts |
Free Download
(6 pages)
|
LLAP01 |
New director was appointed on 2017-06-06
filed on: 6th, June 2017
|
officers |
Free Download
(2 pages)
|
LLCS01 |
Confirmation statement with updates 2016-08-16
filed on: 22nd, August 2016
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2015-08-31
filed on: 21st, June 2016
|
accounts |
Free Download
(6 pages)
|
LLAR01 |
Annual return made up to 2015-08-16
filed on: 14th, September 2015
|
annual return |
Free Download
(5 pages)
|
LLAD01 |
Registered office address changed from Moor Lodge Staintondale Road Cloughton Scarborough North Yorkshire YO13 0AX to 6 Thorpe Road Brough North Humberside HU15 1BS on 2015-08-19
filed on: 19th, August 2015
|
address |
Free Download
(1 page)
|
LLCH01 |
On 2015-01-23 director's details were changed
filed on: 23rd, January 2015
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2014-08-31
filed on: 12th, January 2015
|
accounts |
Free Download
(5 pages)
|
LLAP01 |
New director was appointed on 2014-12-17
filed on: 17th, December 2014
|
officers |
Free Download
(2 pages)
|
LLAR01 |
Annual return made up to 2014-08-16
filed on: 11th, September 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2013-08-31
filed on: 15th, May 2014
|
accounts |
Free Download
(8 pages)
|
LLAD01 |
Registered office address changed from Fisher's Hall Farm House Packington Park Meriden Coventry CV7 7HF England on 2014-04-23
filed on: 23rd, April 2014
|
address |
Free Download
(1 page)
|
LLAR01 |
Annual return made up to 2013-08-16
filed on: 4th, September 2013
|
annual return |
Free Download
(4 pages)
|
LLAD01 |
Registered office address changed from Suite 2 Stable Court Hesslewood Business Park Ferriby Road Hessle HU13 0LH United Kingdom on 2013-09-04
filed on: 4th, September 2013
|
address |
Free Download
(1 page)
|
LLIN01 |
Incorporation of a limited liability partnership
filed on: 16th, August 2012
|
incorporation |
Free Download
(6 pages)
|