DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, August 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, August 2023
|
gazette |
Free Download
|
LLCS01 |
Confirmation statement with no updates Wed, 5th Jul 2023
filed on: 8th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
LLCS01 |
Confirmation statement with no updates Tue, 5th Jul 2022
filed on: 23rd, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
LLCS01 |
Confirmation statement with no updates Mon, 5th Jul 2021
filed on: 2nd, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
LLCS01 |
Confirmation statement with no updates Sun, 5th Jul 2020
filed on: 14th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, October 2019
|
gazette |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates Fri, 5th Jul 2019
filed on: 2nd, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 24th, September 2019
|
gazette |
Free Download
(1 page)
|
LLAP02 |
New member appointment on Tue, 26th Feb 2019.
filed on: 21st, March 2019
|
officers |
Free Download
(3 pages)
|
LLTM01 |
Tue, 26th Feb 2019 - the day director's appointment was terminated
filed on: 5th, March 2019
|
officers |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates Thu, 5th Jul 2018
filed on: 5th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
LLCS01 |
Confirmation statement with no updates Wed, 5th Jul 2017
filed on: 5th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
LLCS01 |
Confirmation statement with updates Tue, 5th Jul 2016
filed on: 5th, July 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 12th, May 2016
|
accounts |
Free Download
(5 pages)
|
LLAR01 |
Annual return - period up to Sun, 5th Jul 2015
filed on: 6th, July 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 30th, April 2015
|
accounts |
Free Download
(4 pages)
|
LLAR01 |
Annual return - period up to Sat, 5th Jul 2014
filed on: 8th, July 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 27th, May 2014
|
accounts |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, October 2013
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, October 2013
|
gazette |
Free Download
(1 page)
|
LLAR01 |
Annual return - period up to Fri, 5th Jul 2013
filed on: 25th, October 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2012
filed on: 22nd, May 2013
|
accounts |
Free Download
(5 pages)
|
LLAR01 |
Annual return - period up to Thu, 5th Jul 2012
filed on: 17th, September 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2011
filed on: 7th, June 2012
|
accounts |
Free Download
(5 pages)
|
LLCH02 |
Directors's name changed on Sat, 1st Jan 2011
filed on: 29th, September 2011
|
officers |
Free Download
(2 pages)
|
LLCH02 |
Directors's name changed on Sat, 1st Jan 2011
filed on: 29th, September 2011
|
officers |
Free Download
(2 pages)
|
LLAD01 |
Company moved to new address on Thu, 29th Sep 2011. Old Address: , Oakover House, 18 Brook Farm Road, Cobham, Surrey, KT11 3AX
filed on: 29th, September 2011
|
address |
Free Download
(1 page)
|
LLCH02 |
Directors's name changed on Sat, 1st Jan 2011
filed on: 27th, July 2011
|
officers |
Free Download
(2 pages)
|
LLCH02 |
Directors's name changed on Sat, 1st Jan 2011
filed on: 27th, July 2011
|
officers |
Free Download
(2 pages)
|
LLAR01 |
Annual return - period up to Tue, 5th Jul 2011
filed on: 27th, July 2011
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jul 2010
filed on: 18th, April 2011
|
accounts |
Free Download
(7 pages)
|
LLAR01 |
Annual return - period up to Mon, 5th Jul 2010
filed on: 4th, October 2010
|
annual return |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2009
filed on: 4th, May 2010
|
accounts |
Free Download
(4 pages)
|
LLAR01 |
Annual return - period up to Sun, 5th Jul 2009
filed on: 29th, October 2009
|
annual return |
Free Download
(2 pages)
|
LLAP02 |
New member appointment on Sat, 10th Oct 2009.
filed on: 10th, October 2009
|
officers |
Free Download
(1 page)
|
LLTM01 |
Sat, 10th Oct 2009 - the day director's appointment was terminated
filed on: 10th, October 2009
|
officers |
Free Download
(1 page)
|
LLP363 |
Annual return for the period up to Fri, 6th Mar 2009
filed on: 6th, March 2009
|
annual return |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2008
filed on: 22nd, December 2008
|
accounts |
Free Download
(5 pages)
|
363a |
Annual return up to Wed, 30th Jan 2008 with shareholders record
filed on: 30th, January 2008
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return up to Wed, 30th Jan 2008 with shareholders record
filed on: 30th, January 2008
|
annual return |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2007
filed on: 29th, January 2008
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2007
filed on: 29th, January 2008
|
accounts |
Free Download
(5 pages)
|
287 |
Registered office changed on 18/10/07 from: 25 station road, rickmansworth, hertfordshire, WD3 1QP
filed on: 18th, October 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 18/10/07 from: 25 station road, rickmansworth, hertfordshire, WD3 1QP
filed on: 18th, October 2007
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed 4: croatia and montenegro land b ank LLPcertificate issued on 19/06/07
filed on: 19th, June 2007
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed 4: croatia and montenegro land b ank LLPcertificate issued on 19/06/07
filed on: 19th, June 2007
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed 4: pibg acquisition LLPcertificate issued on 02/03/07
filed on: 2nd, March 2007
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed 4: pibg acquisition LLPcertificate issued on 02/03/07
filed on: 2nd, March 2007
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed 4: falmouth LLPcertificate issued on 25/10/06
filed on: 25th, October 2006
|
change of name |
Free Download
(1 page)
|
CERTNM |
Company name changed 4: falmouth LLPcertificate issued on 25/10/06
filed on: 25th, October 2006
|
change of name |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, July 2006
|
incorporation |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, July 2006
|
incorporation |
Free Download
(3 pages)
|