GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 31st, October 2023
|
gazette |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates Friday 31st March 2023
filed on: 5th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 22nd, December 2022
|
accounts |
Free Download
(6 pages)
|
LLCS01 |
Confirmation statement with no updates Thursday 31st March 2022
filed on: 11th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 20th, December 2021
|
accounts |
Free Download
(6 pages)
|
LLCS01 |
Confirmation statement with no updates Wednesday 31st March 2021
filed on: 12th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 22nd, October 2020
|
accounts |
Free Download
(7 pages)
|
LLCS01 |
Confirmation statement with no updates Tuesday 31st March 2020
filed on: 5th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 25th, November 2019
|
accounts |
Free Download
(7 pages)
|
LLCH01 |
On Monday 10th June 2019 director's details were changed
filed on: 18th, June 2019
|
officers |
Free Download
(2 pages)
|
LLCS01 |
Confirmation statement with no updates Sunday 31st March 2019
filed on: 1st, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 11th, December 2018
|
accounts |
Free Download
(6 pages)
|
LLCS01 |
Confirmation statement with no updates Saturday 31st March 2018
filed on: 16th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 9th, January 2018
|
accounts |
Free Download
(9 pages)
|
LLCS01 |
Confirmation statement with updates Friday 31st March 2017
filed on: 2nd, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
LLCH01 |
On Friday 28th October 2016 director's details were changed
filed on: 27th, April 2017
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On Friday 28th October 2016 director's details were changed
filed on: 27th, April 2017
|
officers |
Free Download
(2 pages)
|
LLAD01 |
Registered office address changed from 114 Station Road Addlestone KT15 2BQ England to Unit a2 Monument Way East Woking Surrey GU21 5LG on Tuesday 1st November 2016
filed on: 1st, November 2016
|
address |
Free Download
(1 page)
|
LLTM01 |
Director's appointment was terminated on Friday 28th October 2016
filed on: 28th, October 2016
|
officers |
Free Download
(1 page)
|
LLAD01 |
Registered office address changed from Arosfa Bryn Du Ty Croes Anglesey LL63 5RN to 114 Station Road Addlestone KT15 2BQ on Friday 28th October 2016
filed on: 28th, October 2016
|
address |
Free Download
(1 page)
|
LLTM01 |
Director's appointment was terminated on Friday 28th October 2016
filed on: 28th, October 2016
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st March 2016
filed on: 12th, September 2016
|
accounts |
Free Download
(2 pages)
|
LLCH01 |
On Thursday 7th July 2016 director's details were changed
filed on: 13th, July 2016
|
officers |
Free Download
(3 pages)
|
LLAD01 |
Registered office address changed from Arosfa Bryn Du Ty Croes Anglesey LL63 5RN Wales to Arosfa Bryn Du Ty Croes Anglesey LL63 5RN on Friday 15th April 2016
filed on: 15th, April 2016
|
address |
Free Download
(2 pages)
|
LLAR01 |
LLP's annual return made up to Thursday 31st March 2016
filed on: 15th, April 2016
|
annual return |
Free Download
(5 pages)
|
LLAD01 |
Registered office address changed from Arosfa Bryn Du Ty Croes Anglesey LL63 5RN Wales to Arosfa Bryn Du Ty Croes Anglesey LL63 5RN on Thursday 14th April 2016
filed on: 14th, April 2016
|
address |
Free Download
(1 page)
|
LLCH01 |
On Wednesday 13th April 2016 director's details were changed
filed on: 14th, April 2016
|
officers |
Free Download
(3 pages)
|
LLAD01 |
Registered office address changed from Tyn Y Pant Maelog Road Rhosneigr LL64 5QE Wales to Arosfa Bryn Du Ty Croes Anglesey LL63 5RN on Thursday 14th April 2016
filed on: 14th, April 2016
|
address |
Free Download
(1 page)
|
LLCH01 |
On Wednesday 13th April 2016 director's details were changed
filed on: 13th, April 2016
|
officers |
Free Download
(2 pages)
|
LLAP01 |
New director appointment on Tuesday 23rd February 2016.
filed on: 18th, March 2016
|
officers |
Free Download
(5 pages)
|
LLAP01 |
New director appointment on Tuesday 23rd February 2016.
filed on: 9th, March 2016
|
officers |
Free Download
(3 pages)
|
LLIN01 |
LLP incorporation
filed on: 31st, March 2015
|
incorporation |
Free Download
(5 pages)
|