LLAD01 |
Registered office address changed from Carvers Warehouse Suite 2B 77 Dale Street Manchester M1 2HG England to Vantage Point Mark Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DN on January 24, 2024
filed on: 24th, January 2024
|
address |
Free Download
(1 page)
|
LLTM01 |
Director's appointment was terminated on January 15, 2024
filed on: 23rd, January 2024
|
officers |
Free Download
(1 page)
|
LLTM01 |
Director's appointment was terminated on January 15, 2024
filed on: 23rd, January 2024
|
officers |
Free Download
(1 page)
|
LLAP02 |
Appointment (date: January 15, 2024) of a member
filed on: 23rd, January 2024
|
officers |
Free Download
(2 pages)
|
LLTM01 |
Director's appointment was terminated on January 15, 2024
filed on: 23rd, January 2024
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 27th, November 2023
|
accounts |
Free Download
(8 pages)
|
LLCS01 |
Confirmation statement with no updates July 23, 2023
filed on: 24th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
LLAD01 |
Registered office address changed from Boulton House 17-21 Chorlton Street Manchester M1 3HY England to Carvers Warehouse Suite 2B 77 Dale Street Manchester M1 2HG on January 6, 2023
filed on: 6th, January 2023
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 15th, December 2022
|
accounts |
Free Download
(8 pages)
|
LLAP02 |
Appointment (date: April 1, 2021) of a member
filed on: 8th, August 2022
|
officers |
Free Download
(2 pages)
|
LLCS01 |
Confirmation statement with no updates July 23, 2022
filed on: 8th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 11th, August 2021
|
accounts |
Free Download
(8 pages)
|
LLCS01 |
Confirmation statement with no updates July 23, 2021
filed on: 30th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
LLTM01 |
Director's appointment was terminated on November 30, 2020
filed on: 1st, April 2021
|
officers |
Free Download
(1 page)
|
LLTM01 |
Director's appointment was terminated on March 31, 2021
filed on: 1st, April 2021
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 10th, September 2020
|
accounts |
Free Download
(8 pages)
|
LLCS01 |
Confirmation statement with no updates July 23, 2020
filed on: 1st, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
LLTM01 |
Director's appointment was terminated on September 30, 2019
filed on: 29th, October 2019
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 2nd, August 2019
|
accounts |
Free Download
(8 pages)
|
LLCS01 |
Confirmation statement with no updates July 23, 2019
filed on: 23rd, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 24th, July 2018
|
accounts |
Free Download
(8 pages)
|
LLCS01 |
Confirmation statement with no updates July 23, 2018
filed on: 24th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 31st, August 2017
|
accounts |
Free Download
(9 pages)
|
LLCS01 |
Confirmation statement with no updates July 23, 2017
filed on: 24th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
LLTM01 |
Director's appointment was terminated on March 31, 2017
filed on: 12th, May 2017
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 16th, August 2016
|
accounts |
Free Download
(6 pages)
|
LLTM01 |
Director's appointment was terminated on April 1, 2016
filed on: 9th, August 2016
|
officers |
Free Download
(1 page)
|
LLAP01 |
On April 1, 2016 new director was appointed.
filed on: 26th, July 2016
|
officers |
Free Download
(2 pages)
|
LLCS01 |
Confirmation statement with updates July 23, 2016
filed on: 25th, July 2016
|
confirmation statement |
Free Download
(4 pages)
|
LLAP01 |
On April 1, 2016 new director was appointed.
filed on: 25th, July 2016
|
officers |
Free Download
(2 pages)
|
LLAD01 |
Registered office address changed from 4th Floor 75 Mosley Street Manchester M2 3HR to Boulton House 17-21 Chorlton Street Manchester M1 3HY on February 29, 2016
filed on: 29th, February 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 26th, August 2015
|
accounts |
Free Download
(6 pages)
|
LLAR01 |
LLP's annual return made up to July 23, 2015
filed on: 27th, July 2015
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 27th, November 2014
|
accounts |
Free Download
(5 pages)
|
LLAR01 |
LLP's annual return made up to July 23, 2014
filed on: 25th, July 2014
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 1st, October 2013
|
accounts |
Free Download
(5 pages)
|
LLAR01 |
LLP's annual return made up to July 23, 2013
filed on: 25th, July 2013
|
annual return |
Free Download
(7 pages)
|
LLTM01 |
Director's appointment was terminated on July 24, 2013
filed on: 24th, July 2013
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 30th, October 2012
|
accounts |
Free Download
(5 pages)
|
LLAR01 |
LLP's annual return made up to July 23, 2012
filed on: 31st, July 2012
|
annual return |
Free Download
(13 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 19th, October 2011
|
accounts |
Free Download
(5 pages)
|
LLAR01 |
LLP's annual return made up to July 23, 2011
filed on: 26th, July 2011
|
annual return |
Free Download
(8 pages)
|
LLCH02 |
Directors's name changed on July 26, 2011
filed on: 26th, July 2011
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 6th, January 2011
|
accounts |
Free Download
(5 pages)
|
LLAD01 |
Company moved to new address on August 31, 2010. Old Address: , 73 Mosley Street, Manchester, M2 3JN
filed on: 31st, August 2010
|
address |
Free Download
(2 pages)
|
LLAR01 |
LLP's annual return made up to July 23, 2010
filed on: 13th, August 2010
|
annual return |
Free Download
(12 pages)
|
LLAP02 |
Appointment (date: August 10, 2010) of a member
filed on: 10th, August 2010
|
officers |
Free Download
(1 page)
|
LLCH01 |
On February 3, 2010 director's details were changed
filed on: 18th, June 2010
|
officers |
Free Download
(3 pages)
|
LLAP01 |
On May 24, 2010 new director was appointed.
filed on: 24th, May 2010
|
officers |
Free Download
(1 page)
|