DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, November 2023
|
gazette |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates Wed, 26th Jul 2023
filed on: 3rd, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 17th, October 2023
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 9th, June 2023
|
accounts |
Free Download
(2 pages)
|
LLCS01 |
Confirmation statement with no updates Tue, 26th Jul 2022
filed on: 28th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 7th, June 2022
|
accounts |
Free Download
(2 pages)
|
LLCS01 |
Confirmation statement with no updates Mon, 26th Jul 2021
filed on: 19th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 8th, June 2021
|
accounts |
Free Download
(2 pages)
|
LLCS01 |
Confirmation statement with no updates Sun, 26th Jul 2020
filed on: 14th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 17th, June 2020
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 19th, August 2019
|
accounts |
Free Download
(2 pages)
|
LLCS01 |
Confirmation statement with no updates Fri, 26th Jul 2019
filed on: 19th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 6th, August 2018
|
accounts |
Free Download
(2 pages)
|
LLCS01 |
Confirmation statement with no updates Thu, 26th Jul 2018
filed on: 26th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
LLCH02 |
Directors's name changed on Wed, 18th Jul 2018
filed on: 18th, July 2018
|
officers |
Free Download
(1 page)
|
LLCH01 |
On Wed, 18th Jul 2018 director's details were changed
filed on: 18th, July 2018
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, October 2017
|
gazette |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates Wed, 26th Jul 2017
filed on: 24th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 17th, October 2017
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 9th, May 2017
|
accounts |
Free Download
(2 pages)
|
LLAA01 |
Extension of previous accouting period to Wed, 31st Aug 2016
filed on: 20th, April 2017
|
accounts |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with updates Tue, 26th Jul 2016
filed on: 29th, September 2016
|
confirmation statement |
Free Download
(4 pages)
|
LLAD01 |
LLP address change on Tue, 16th Feb 2016 from 136 Green Lane Northwood United Kingdom HA6 1AN United Kingdom to 5 Drysdale Close Northwood Middlesex HA6 2YT
filed on: 16th, February 2016
|
address |
Free Download
(1 page)
|
LLCH01 |
On Thu, 17th Sep 2015 director's details were changed
filed on: 17th, September 2015
|
officers |
Free Download
(2 pages)
|
LLIN01 |
Incorporation of a LLP
filed on: 27th, July 2015
|
incorporation |
Free Download
(5 pages)
|