GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 30th, March 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 22nd, December 2020
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2019
filed on: 1st, May 2020
|
accounts |
Free Download
(9 pages)
|
LLCH01 |
On March 12, 2020 director's details were changed
filed on: 13th, March 2020
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On March 12, 2020 director's details were changed
filed on: 13th, March 2020
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On March 12, 2020 director's details were changed
filed on: 13th, March 2020
|
officers |
Free Download
(2 pages)
|
LLAD01 |
Registered office address changed from The Barn 2 Hazeland Steading Morton Bourne PE10 0PW England to 22 Stonald Road Whittlesey Peterborough PE7 1RE on January 28, 2020
filed on: 28th, January 2020
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed 1 2 1 installations LLPcertificate issued on 24/01/20
filed on: 24th, January 2020
|
change of name |
Free Download
(3 pages)
|
LLNM01 |
Change of name notice
filed on: 24th, January 2020
|
change of name |
Free Download
|
LLCS01 |
Confirmation statement with no updates September 7, 2019
filed on: 24th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2018
filed on: 14th, June 2019
|
accounts |
Free Download
(10 pages)
|
LLCS01 |
Confirmation statement with no updates September 7, 2018
filed on: 13th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2017
filed on: 6th, June 2018
|
accounts |
Free Download
(10 pages)
|
LLCH01 |
On July 11, 2017 director's details were changed
filed on: 11th, September 2017
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On July 11, 2017 director's details were changed
filed on: 11th, September 2017
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On July 7, 2017 director's details were changed
filed on: 11th, September 2017
|
officers |
Free Download
(2 pages)
|
LLCS01 |
Confirmation statement with no updates September 7, 2017
filed on: 8th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
LLAD01 |
Registered office address changed from St Wendredas Rectory 21 Wimblington Road March Cambridgeshire PE15 9QW England to The Barn 2 Hazeland Steading Morton Bourne PE10 0PW on July 11, 2017
filed on: 11th, July 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 7th, July 2017
|
accounts |
Free Download
(6 pages)
|
LLCH01 |
Director's details were changed
filed on: 19th, April 2017
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On April 19, 2017 director's details were changed
filed on: 19th, April 2017
|
officers |
Free Download
(2 pages)
|
LLAD01 |
Registered office address changed from 15 Springfields Eastrea, Whittlesey Peterborough PE7 2AT England to St Wendredas Rectory 21 Wimblington Road March Cambridgeshire PE15 9QW on April 19, 2017
filed on: 19th, April 2017
|
address |
Free Download
(1 page)
|
LLCH01 |
On April 19, 2017 director's details were changed
filed on: 19th, April 2017
|
officers |
Free Download
(2 pages)
|
LLAD01 |
Registered office address changed from 3 Owens Gardens Whittlesey Peterborough Cambridgeshire PE7 1PE England to 15 Springfields Eastrea, Whittlesey Peterborough PE7 2AT on April 18, 2017
filed on: 18th, April 2017
|
address |
Free Download
(1 page)
|
LLCH01 |
On March 2, 2017 director's details were changed
filed on: 3rd, March 2017
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On March 2, 2017 director's details were changed
filed on: 2nd, March 2017
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On March 2, 2017 director's details were changed
filed on: 2nd, March 2017
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On March 2, 2017 director's details were changed
filed on: 2nd, March 2017
|
officers |
Free Download
(2 pages)
|
LLAD01 |
Registered office address changed from The Old School House 16 Church Street Alwalton Peterborough PE7 3UU to 3 Owens Gardens Whittlesey Peterborough PE7 1PE on March 2, 2017
filed on: 2nd, March 2017
|
address |
Free Download
(1 page)
|
LLAD01 |
Registered office address changed from 3 Owens Gardens Whittlesey Peterborough PE7 1PE England to 3 Owens Gardens Whittlesey Peterborough Cambridgeshire PE7 1PE on March 2, 2017
filed on: 2nd, March 2017
|
address |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with updates September 7, 2016
filed on: 26th, September 2016
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 12th, April 2016
|
accounts |
Free Download
(7 pages)
|
LLAR01 |
Annual return made up to September 7, 2015
filed on: 23rd, September 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 3rd, July 2015
|
accounts |
Free Download
(7 pages)
|
LLTM01 |
Director appointment termination date: March 4, 2014
filed on: 22nd, September 2014
|
officers |
Free Download
(1 page)
|
LLAR01 |
Annual return made up to September 7, 2014
filed on: 22nd, September 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 8th, July 2014
|
accounts |
Free Download
(7 pages)
|
LLCH01 |
On May 30, 2014 director's details were changed
filed on: 30th, May 2014
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On May 30, 2014 director's details were changed
filed on: 30th, May 2014
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On May 30, 2014 director's details were changed
filed on: 30th, May 2014
|
officers |
Free Download
(2 pages)
|
LLAD01 |
Company moved to new address on May 4, 2014. Old Address: 14 Swan Court Cygnet Park Peterborough Cambridgeshire PE7 8GX England
filed on: 4th, May 2014
|
address |
Free Download
(1 page)
|
LLAP01 |
On March 11, 2014 new director was appointed.
filed on: 11th, March 2014
|
officers |
Free Download
(2 pages)
|
LLAR01 |
Annual return made up to September 7, 2013
filed on: 9th, September 2013
|
annual return |
Free Download
(4 pages)
|
LLCH01 |
On August 7, 2013 director's details were changed
filed on: 7th, August 2013
|
officers |
Free Download
(2 pages)
|
LLAD01 |
Company moved to new address on August 7, 2013. Old Address: 3 Owens Gardens Whittlesey Peterborough Cambridgeshire PE7 1PE
filed on: 7th, August 2013
|
address |
Free Download
(1 page)
|
LLCH02 |
Directors's name changed on August 7, 2013
filed on: 7th, August 2013
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 10th, July 2013
|
accounts |
Free Download
(8 pages)
|
LLAR01 |
Annual return made up to September 7, 2012
filed on: 17th, September 2012
|
annual return |
Free Download
(4 pages)
|
LLAP02 |
New member was appointed on July 4, 2012
filed on: 4th, July 2012
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2011
filed on: 7th, June 2012
|
accounts |
Free Download
(7 pages)
|
LLAR01 |
Annual return made up to September 7, 2011
filed on: 19th, September 2011
|
annual return |
Free Download
(3 pages)
|
LLIN01 |
Incorporation of a limited liability partnership
filed on: 7th, September 2010
|
incorporation |
Free Download
(10 pages)
|