GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 20th, February 2024
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 5th, December 2023
|
gazette |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates 2023/10/11
filed on: 21st, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, March 2023
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2022/03/31
filed on: 3rd, March 2023
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, February 2023
|
gazette |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates 2022/10/11
filed on: 11th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/03/31
filed on: 7th, January 2022
|
accounts |
Free Download
(3 pages)
|
LLCS01 |
Confirmation statement with no updates 2021/10/11
filed on: 11th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/03/31
filed on: 30th, April 2021
|
accounts |
Free Download
(3 pages)
|
LLCS01 |
Confirmation statement with no updates 2020/10/12
filed on: 15th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
LLCH01 |
On 2020/08/05 director's details were changed
filed on: 6th, August 2020
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On 2020/08/04 director's details were changed
filed on: 5th, August 2020
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On 2020/08/04 director's details were changed
filed on: 4th, August 2020
|
officers |
Free Download
(2 pages)
|
LLNM01 |
Notice of change of name
filed on: 6th, February 2020
|
change of name |
Free Download
|
CERTNM |
Company name changed the insolvency advisory service LLPcertificate issued on 06/02/20
filed on: 6th, February 2020
|
change of name |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/03/31
filed on: 23rd, January 2020
|
accounts |
Free Download
(3 pages)
|
LLCS01 |
Confirmation statement with no updates 2019/10/12
filed on: 21st, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/03/31
filed on: 5th, February 2019
|
accounts |
Free Download
(3 pages)
|
LLCS01 |
Confirmation statement with no updates 2018/10/12
filed on: 18th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
LLCS01 |
Confirmation statement with no updates 2017/10/12
filed on: 23rd, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/03/31
filed on: 27th, June 2017
|
accounts |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 13th, December 2016
|
accounts |
Free Download
(6 pages)
|
LLCS01 |
Confirmation statement with updates 2016/10/12
filed on: 1st, November 2016
|
confirmation statement |
Free Download
(4 pages)
|
LLCH01 |
On 2016/10/07 director's details were changed
filed on: 18th, October 2016
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On 2016/10/07 director's details were changed
filed on: 18th, October 2016
|
officers |
Free Download
(2 pages)
|
LLAD01 |
LLP address change on 2016/10/10 from Jupiter House Calleva Park Aldermaston Reading Berkshire RG27 8NN to G132, a2 Building Cody Technology Park, Old Ively Road Farnborough GU14 0LX
filed on: 10th, October 2016
|
address |
Free Download
(1 page)
|
LLMR01 |
Registration of charge OC3094340001, created on 2016/03/15
filed on: 16th, March 2016
|
mortgage |
Free Download
(28 pages)
|
LLAR01 |
Annual return - period up to 2015/10/12
filed on: 23rd, November 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/09/30
filed on: 18th, June 2015
|
accounts |
Free Download
(6 pages)
|
LLAR01 |
Annual return - period up to 2014/10/12
filed on: 4th, November 2014
|
annual return |
Free Download
(3 pages)
|
LLCH01 |
On 2014/11/03 director's details were changed
filed on: 4th, November 2014
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On 2014/11/03 director's details were changed
filed on: 4th, November 2014
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2013/09/30
filed on: 8th, July 2014
|
accounts |
Free Download
(10 pages)
|
LLAR01 |
Annual return - period up to 2013/10/12
filed on: 17th, October 2013
|
annual return |
Free Download
(8 pages)
|
LLCH01 |
On 2013/08/31 director's details were changed
filed on: 24th, September 2013
|
officers |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2012/09/30
filed on: 25th, June 2013
|
accounts |
Free Download
(8 pages)
|
LLAR01 |
Annual return - period up to 2012/10/12
filed on: 2nd, November 2012
|
annual return |
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2011/09/30
filed on: 22nd, June 2012
|
accounts |
Free Download
(9 pages)
|
LLAR01 |
Annual return - period up to 2011/10/12
filed on: 17th, November 2011
|
annual return |
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2010/09/30
filed on: 21st, June 2011
|
accounts |
Free Download
(11 pages)
|
LLAR01 |
Annual return - period up to 2010/10/12
filed on: 19th, October 2010
|
annual return |
Free Download
(6 pages)
|
LLCH01 |
On 2010/10/01 director's details were changed
filed on: 19th, October 2010
|
officers |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2009/09/30
filed on: 28th, June 2010
|
accounts |
Free Download
(12 pages)
|
LLAR01 |
Annual return - period up to 2009/10/12
filed on: 20th, January 2010
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2008/09/30
filed on: 28th, July 2009
|
accounts |
Free Download
(12 pages)
|
LLP288c |
Member's particulars
filed on: 4th, June 2009
|
officers |
Free Download
(1 page)
|
LLP363 |
Annual return for the period up to 2009/01/26
filed on: 26th, January 2009
|
annual return |
Free Download
(2 pages)
|
LLP363 |
Annual return for the period up to 2009/01/26
filed on: 26th, January 2009
|
annual return |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2007/09/30
filed on: 21st, August 2008
|
accounts |
Free Download
(12 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2006/09/30
filed on: 7th, August 2007
|
accounts |
Free Download
(12 pages)
|
287 |
Registered office changed on 23/04/07 from: c/o piper thompson and co mulberry house 53 church street weybridge surrey KT13 8DJ
filed on: 23rd, April 2007
|
address |
Free Download
(1 page)
|
363a |
Annual return up to 2006/10/25 with shareholders record
filed on: 25th, October 2006
|
annual return |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2005/09/30
filed on: 4th, February 2006
|
accounts |
Free Download
(12 pages)
|
363a |
Annual return up to 2005/10/10 with shareholders record
filed on: 10th, October 2005
|
annual return |
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/10/05 to 30/09/05
filed on: 4th, July 2005
|
accounts |
Free Download
(1 page)
|
287 |
Registered office changed on 07/04/05 from: 9 dairy walk hartley wintney hampshire RG27 8XX
filed on: 7th, April 2005
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 4th, October 2004
|
incorporation |
Free Download
(3 pages)
|