GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 14th, March 2017
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 27th, December 2016
|
gazette |
Free Download
(1 page)
|
LLTM01 |
Director appointment termination date: October 31, 2016
filed on: 7th, December 2016
|
officers |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, December 2016
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 26th, May 2016
|
accounts |
Free Download
(6 pages)
|
LLCH02 |
Directors's name changed on April 1, 2016
filed on: 1st, April 2016
|
officers |
Free Download
(1 page)
|
LLCH01 |
On April 1, 2016 director's details were changed
filed on: 1st, April 2016
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On May 20, 2013 director's details were changed
filed on: 1st, April 2016
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On April 1, 2016 director's details were changed
filed on: 1st, April 2016
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On January 6, 2016 director's details were changed
filed on: 6th, January 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 18th, September 2015
|
accounts |
Free Download
(7 pages)
|
LLAR01 |
Annual return made up to September 14, 2015
filed on: 18th, September 2015
|
annual return |
Free Download
(4 pages)
|
CERTNM |
Company name changed 360 structural detailing LLPcertificate issued on 20/07/15
filed on: 20th, July 2015
|
change of name |
Free Download
|
LLAA01 |
Previous accounting period shortened from August 31, 2014 to August 30, 2014
filed on: 22nd, May 2015
|
accounts |
Free Download
(1 page)
|
LLAR01 |
Annual return made up to September 14, 2014
filed on: 18th, September 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 21st, March 2014
|
accounts |
Free Download
(7 pages)
|
LLAR01 |
Annual return made up to September 14, 2013
filed on: 17th, September 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 7th, June 2013
|
accounts |
Free Download
(6 pages)
|
LLCH01 |
On May 20, 2013 director's details were changed
filed on: 24th, May 2013
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On May 20, 2013 director's details were changed
filed on: 24th, May 2013
|
officers |
Free Download
(2 pages)
|
LLAA01 |
Previous accounting period shortened from September 30, 2012 to August 31, 2012
filed on: 31st, January 2013
|
accounts |
Free Download
(1 page)
|
LLAR01 |
Annual return made up to September 14, 2012
filed on: 16th, October 2012
|
annual return |
Free Download
(4 pages)
|
LLAD01 |
Company moved to new address on October 15, 2012. Old Address: 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY
filed on: 15th, October 2012
|
address |
Free Download
(1 page)
|
LLIN01 |
Incorporation of a limited liability partnership
filed on: 14th, September 2011
|
incorporation |
Free Download
(9 pages)
|