GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 10th, December 2019
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 24th, September 2019
|
gazette |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates 2nd February 2019
filed on: 4th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 28th, December 2018
|
accounts |
Free Download
(7 pages)
|
LLCS01 |
Confirmation statement with no updates 2nd February 2018
filed on: 8th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 2nd, January 2018
|
accounts |
Free Download
(7 pages)
|
LLAP02 |
New member appointment on 7th February 2017.
filed on: 7th, February 2017
|
officers |
Free Download
(2 pages)
|
LLTM01 |
7th February 2017 - the day director's appointment was terminated
filed on: 7th, February 2017
|
officers |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with updates 2nd February 2017
filed on: 2nd, February 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2016
filed on: 19th, January 2017
|
accounts |
Free Download
(10 pages)
|
LLCH01 |
On 9th December 2016 director's details were changed
filed on: 9th, December 2016
|
officers |
Free Download
(2 pages)
|
LLAD01 |
LLP address change on 8th December 2016 from 18 Peel Villas Commercial Street Morley Leeds LS27 8QW England to 86-90 3rd Floor Paul Street London EC2A 4NE
filed on: 8th, December 2016
|
address |
Free Download
(1 page)
|
LLCH01 |
On 17th November 2016 director's details were changed
filed on: 17th, November 2016
|
officers |
Free Download
(2 pages)
|
LLAP01 |
New director was appointed on 28th October 2015
filed on: 31st, August 2016
|
officers |
Free Download
(2 pages)
|
LLAR01 |
Annual return - period up to 2nd February 2016
filed on: 4th, February 2016
|
annual return |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2015
filed on: 3rd, February 2016
|
accounts |
Free Download
(10 pages)
|
LLTM01 |
28th October 2015 - the day director's appointment was terminated
filed on: 27th, January 2016
|
officers |
Free Download
(2 pages)
|
LLAD01 |
LLP address change on 29th July 2015 from 2711 the Sugar Mill Oakhurst Road Leeds LS11 7HL to 18 Peel Villas Commercial Street Morley Leeds LS27 8QW
filed on: 29th, July 2015
|
address |
Free Download
(1 page)
|
LLAR01 |
Annual return - period up to 2nd February 2015
filed on: 16th, February 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2014
filed on: 8th, January 2015
|
accounts |
Free Download
(10 pages)
|
LLAD01 |
LLP address change on 31st October 2014 from C/O Suite 2714 Po Box Sugar Mill 2714 Sugar Mill Oakhurst Road Leeds West Yorkshire LS11 7HL to 2711 the Sugar Mill Oakhurst Road Leeds LS11 7HL
filed on: 31st, October 2014
|
address |
Free Download
(1 page)
|
LLAR01 |
Annual return - period up to 2nd February 2014
filed on: 10th, February 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2013
filed on: 19th, December 2013
|
accounts |
Free Download
(10 pages)
|
LLCH01 |
On 20th March 2013 director's details were changed
filed on: 20th, March 2013
|
officers |
Free Download
(2 pages)
|
LLAR01 |
Annual return - period up to 2nd February 2013
filed on: 20th, March 2013
|
annual return |
Free Download
(3 pages)
|
LLAD01 |
Registered office address changed from Gelderd Point Suite 25 Gelderd Road Leeds West Yorkshire LS27 7JP United Kingdom on 6th February 2013
filed on: 6th, February 2013
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2012
filed on: 26th, October 2012
|
accounts |
Free Download
(9 pages)
|
LLCH01 |
On 1st December 2011 director's details were changed
filed on: 14th, February 2012
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On 1st December 2011 director's details were changed
filed on: 14th, February 2012
|
officers |
Free Download
(2 pages)
|
LLAR01 |
Annual return - period up to 2nd February 2012
filed on: 14th, February 2012
|
annual return |
Free Download
(3 pages)
|
LLAD01 |
Registered office address changed from Unit 11 2Nd Floor, Albion Mills, Albion Road Greengates Bradford West Yorkshire BD10 9TQ United Kingdom on 2nd February 2012
filed on: 2nd, February 2012
|
address |
Free Download
(1 page)
|
LLIN01 |
Incorporation of a LLP
filed on: 2nd, February 2011
|
incorporation |
Free Download
(5 pages)
|