GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 27th, April 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 9th, February 2021
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th April 2020
filed on: 7th, January 2021
|
accounts |
Free Download
(4 pages)
|
LLAA01 |
Previous accounting period extended to Thursday 30th April 2020. It was Tuesday 31st March 2020 before.
filed on: 23rd, June 2020
|
accounts |
Free Download
(1 page)
|
LLAD01 |
Registered office address changed from Vienna House Starley Way Birmingham B37 7GN England to Alexandara House 43 Alexandra Street Nottingham NG5 1AY on Monday 11th May 2020
filed on: 11th, May 2020
|
address |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates Thursday 9th January 2020
filed on: 14th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
LLNM01 |
Change of name notice
filed on: 8th, January 2020
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed 2020 training LLPcertificate issued on 08/01/20
filed on: 8th, January 2020
|
change of name |
Free Download
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 26th, October 2019
|
accounts |
Free Download
(3 pages)
|
LLTM01 |
Director appointment termination date: Monday 22nd July 2019
filed on: 22nd, July 2019
|
officers |
Free Download
(1 page)
|
LLAP01 |
New director appointment on Monday 22nd July 2019.
filed on: 22nd, July 2019
|
officers |
Free Download
(2 pages)
|
LLTM01 |
Director appointment termination date: Monday 22nd July 2019
filed on: 22nd, July 2019
|
officers |
Free Download
(1 page)
|
LLCH01 |
On Thursday 11th July 2019 director's details were changed
filed on: 11th, July 2019
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On Thursday 11th July 2019 director's details were changed
filed on: 11th, July 2019
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On Thursday 11th July 2019 director's details were changed
filed on: 11th, July 2019
|
officers |
Free Download
(2 pages)
|
LLCS01 |
Confirmation statement with no updates Wednesday 9th January 2019
filed on: 17th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 26th, September 2018
|
accounts |
Free Download
(3 pages)
|
LLAD01 |
Registered office address changed from 6110 Knights Court Solihull Parkway Birmingham Business Park Birmingham West Midlands B37 7WY to Vienna House Starley Way Birmingham B37 7GN on Monday 20th August 2018
filed on: 20th, August 2018
|
address |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates Tuesday 9th January 2018
filed on: 11th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 4th, January 2018
|
accounts |
Free Download
(3 pages)
|
LLCS01 |
Confirmation statement with updates Monday 9th January 2017
filed on: 12th, February 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 18th, October 2016
|
accounts |
Free Download
(4 pages)
|
LLAR01 |
Annual return made up to Saturday 9th January 2016
filed on: 12th, January 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 17th, October 2015
|
accounts |
Free Download
(4 pages)
|
LLAR01 |
Annual return made up to Friday 9th January 2015
filed on: 28th, January 2015
|
annual return |
Free Download
(4 pages)
|
LLIN01 |
Incorporation of a limited liability partnership
filed on: 9th, January 2014
|
incorporation |
Free Download
(8 pages)
|