GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 31st, July 2018
|
gazette |
Free Download
(1 page)
|
LLAP02 |
New member was appointed on July 17, 2018
filed on: 17th, July 2018
|
officers |
Free Download
(2 pages)
|
LLTM01 |
Director appointment termination date: December 8, 2016
filed on: 17th, July 2018
|
officers |
Free Download
(1 page)
|
LLTM01 |
Director appointment termination date: April 12, 2018
filed on: 17th, July 2018
|
officers |
Free Download
(1 page)
|
LLTM01 |
Director appointment termination date: January 5, 2017
filed on: 17th, July 2018
|
officers |
Free Download
(1 page)
|
LLTM01 |
Director appointment termination date: October 26, 2017
filed on: 17th, July 2018
|
officers |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 15th, May 2018
|
gazette |
Free Download
(1 page)
|
LLAD01 |
Registered office address changed from 29 Wigan Road Bolton BL3 5PX England to Ground Floor 1 George Yard London EC3V 9DF on April 18, 2018
filed on: 18th, April 2018
|
address |
Free Download
(1 page)
|
LLAP01 |
On April 6, 2017 new director was appointed.
filed on: 11th, April 2017
|
officers |
Free Download
(2 pages)
|
LLAP01 |
On April 6, 2017 new director was appointed.
filed on: 11th, April 2017
|
officers |
Free Download
(2 pages)
|
LLTM01 |
Director appointment termination date: September 30, 2016
filed on: 27th, February 2017
|
officers |
Free Download
(1 page)
|
LLTM01 |
Director appointment termination date: April 30, 2016
filed on: 27th, February 2017
|
officers |
Free Download
(1 page)
|
LLTM01 |
Director appointment termination date: August 31, 2016
filed on: 27th, February 2017
|
officers |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with updates February 14, 2017
filed on: 27th, February 2017
|
confirmation statement |
Free Download
(4 pages)
|
LLTM01 |
Director appointment termination date: April 5, 2016
filed on: 27th, February 2017
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 5, 2016
filed on: 15th, December 2016
|
accounts |
Free Download
(5 pages)
|
LLAD01 |
Registered office address changed from 30 Northdene Road Leicester LE2 6FH England to 29 Wigan Road Bolton BL3 5PX on December 7, 2016
filed on: 7th, December 2016
|
address |
Free Download
(1 page)
|
LLAP01 |
On October 24, 2016 new director was appointed.
filed on: 9th, November 2016
|
officers |
Free Download
(2 pages)
|
LLAP01 |
On October 3, 2016 new director was appointed.
filed on: 28th, October 2016
|
officers |
Free Download
(2 pages)
|
LLAP01 |
On July 18, 2016 new director was appointed.
filed on: 2nd, August 2016
|
officers |
Free Download
(2 pages)
|
LLTM01 |
Director appointment termination date: March 16, 2016
filed on: 22nd, March 2016
|
officers |
Free Download
(1 page)
|
LLAP01 |
On March 7, 2016 new director was appointed.
filed on: 22nd, March 2016
|
officers |
Free Download
(2 pages)
|
LLAP01 |
On February 29, 2016 new director was appointed.
filed on: 17th, March 2016
|
officers |
Free Download
(2 pages)
|
LLAD01 |
Registered office address changed from 41 Chalton Street London NW1 1JD England to 30 Northdene Road Leicester LE2 6FH on March 16, 2016
filed on: 16th, March 2016
|
address |
Free Download
(1 page)
|
LLAD01 |
Registered office address changed from 29 Snowy Fielder Waye Isleworth Middlesex TW7 6AQ England to 41 Chalton Street London NW1 1JD on March 14, 2016
filed on: 14th, March 2016
|
address |
Free Download
(1 page)
|
LLAP01 |
On March 8, 2016 new director was appointed.
filed on: 14th, March 2016
|
officers |
Free Download
(2 pages)
|
LLTM01 |
Director appointment termination date: December 31, 2015
filed on: 14th, March 2016
|
officers |
Free Download
(1 page)
|
LLAR01 |
Annual return made up to February 14, 2016
filed on: 11th, March 2016
|
annual return |
Free Download
(3 pages)
|
LLTM01 |
Director appointment termination date: January 14, 2016
filed on: 1st, February 2016
|
officers |
Free Download
(1 page)
|
LLAP01 |
On December 28, 2015 new director was appointed.
filed on: 12th, January 2016
|
officers |
Free Download
(2 pages)
|
LLTM01 |
Director appointment termination date: September 17, 2015
filed on: 12th, December 2015
|
officers |
Free Download
(1 page)
|
LLAP01 |
On September 28, 2015 new director was appointed.
filed on: 7th, December 2015
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to April 5, 2015
filed on: 7th, December 2015
|
accounts |
Free Download
(2 pages)
|
LLAP01 |
On September 7, 2015 new director was appointed.
filed on: 7th, December 2015
|
officers |
Free Download
(2 pages)
|
LLAA01 |
Previous accounting period shortened from April 5, 2015 to April 4, 2015
filed on: 11th, November 2015
|
accounts |
Free Download
(1 page)
|
LLAA01 |
Extension of previous accouting period to April 5, 2015
filed on: 5th, November 2015
|
accounts |
Free Download
(1 page)
|
LLTM01 |
Director appointment termination date: June 4, 2015
filed on: 14th, September 2015
|
officers |
Free Download
(1 page)
|
LLTM01 |
Director appointment termination date: June 4, 2015
filed on: 14th, September 2015
|
officers |
Free Download
(1 page)
|
LLAD01 |
Registered office address changed from 29 Snowy Fieldex Waye Isleworth Middlesex TW7 6AQ United Kingdom to 29 Snowy Fielder Waye Isleworth Middlesex TW7 6AQ on June 10, 2015
filed on: 10th, June 2015
|
address |
Free Download
(1 page)
|
LLAP01 |
On April 20, 2015 new director was appointed.
filed on: 20th, May 2015
|
officers |
Free Download
(2 pages)
|
LLTM01 |
Director appointment termination date: April 20, 2015
filed on: 20th, May 2015
|
officers |
Free Download
(1 page)
|
LLAP01 |
On April 20, 2015 new director was appointed.
filed on: 20th, May 2015
|
officers |
Free Download
(2 pages)
|
LLAD01 |
Registered office address changed from 41 Chalton Street London NW1 1JD to 29 Snowy Fieldex Waye Isleworth Middlesex TW7 6AQ on May 20, 2015
filed on: 20th, May 2015
|
address |
Free Download
(1 page)
|
LLTM01 |
Director appointment termination date: April 20, 2015
filed on: 20th, May 2015
|
officers |
Free Download
(1 page)
|
LLAP01 |
On April 20, 2015 new director was appointed.
filed on: 20th, May 2015
|
officers |
Free Download
(2 pages)
|
LLAR01 |
Annual return made up to February 14, 2015
filed on: 1st, May 2015
|
annual return |
Free Download
(3 pages)
|
LLIN01 |
Incorporation of a limited liability partnership
filed on: 14th, February 2014
|
incorporation |
Free Download
(5 pages)
|