AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 31st, January 2024
|
accounts |
Free Download
(7 pages)
|
LLCS01 |
Confirmation statement with no updates April 5, 2023
filed on: 21st, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 30th, December 2022
|
accounts |
Free Download
(5 pages)
|
LLCS01 |
Confirmation statement with no updates April 5, 2022
filed on: 12th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 22nd, December 2021
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 17th, April 2021
|
accounts |
Free Download
(4 pages)
|
LLCS01 |
Confirmation statement with no updates April 5, 2021
filed on: 8th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, November 2020
|
gazette |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates April 5, 2020
filed on: 5th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, November 2020
|
gazette |
Free Download
(1 page)
|
LLTM01 |
Director's appointment was terminated on April 5, 2020
filed on: 18th, April 2020
|
officers |
Free Download
(1 page)
|
LLAP01 |
On April 5, 2020 new director was appointed.
filed on: 18th, April 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 20th, December 2019
|
accounts |
Free Download
(7 pages)
|
LLCS01 |
Confirmation statement with no updates April 5, 2019
filed on: 22nd, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
LLAD01 |
Registered office address changed from 5300 Lakeside Cheadle Royal Business Park Cheadle SK8 3GP England to 23 Brereton Road Handforth Wilmslow SK9 3AN on January 30, 2019
filed on: 30th, January 2019
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 19th, December 2018
|
accounts |
Free Download
(8 pages)
|
LLCH01 |
On April 14, 2018 director's details were changed
filed on: 22nd, April 2018
|
officers |
Free Download
(2 pages)
|
LLCS01 |
Confirmation statement with no updates April 5, 2018
filed on: 22nd, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 18th, December 2017
|
accounts |
Free Download
(8 pages)
|
LLCS01 |
Confirmation statement with updates April 5, 2017
filed on: 4th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
LLAD01 |
Registered office address changed from Windsor Court 103 King Street Knutsford Cheshire WA16 6EQ to 5300 Lakeside Cheadle Royal Business Park Cheadle SK8 3GP on May 2, 2017
filed on: 2nd, May 2017
|
address |
Free Download
(1 page)
|
LLMR01 |
Registration of charge OC3265230005, created on January 27, 2017
filed on: 9th, February 2017
|
mortgage |
Free Download
(16 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 2nd, February 2017
|
accounts |
Free Download
(7 pages)
|
LLAR01 |
LLP's annual return made up to April 5, 2016
filed on: 26th, April 2016
|
annual return |
Free Download
(3 pages)
|
LLCH01 |
On November 1, 2015 director's details were changed
filed on: 26th, April 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 8th, February 2016
|
accounts |
Free Download
(7 pages)
|
LLAR01 |
LLP's annual return made up to April 5, 2015
filed on: 2nd, May 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2014
filed on: 31st, December 2014
|
accounts |
Free Download
(12 pages)
|
LLAR01 |
LLP's annual return made up to April 5, 2014
filed on: 1st, May 2014
|
annual return |
Free Download
(3 pages)
|
LLCH01 |
On August 20, 2013 director's details were changed
filed on: 1st, May 2014
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 27th, January 2014
|
accounts |
Free Download
(7 pages)
|
LLAR01 |
LLP's annual return made up to April 5, 2013
filed on: 17th, April 2013
|
annual return |
Free Download
(3 pages)
|
LLAD01 |
Company moved to new address on April 16, 2013. Old Address: St Annes House King Street Knutsford Cheshire WA16 6PD
filed on: 16th, April 2013
|
address |
Free Download
(1 page)
|
LLTM01 |
Director's appointment was terminated on April 16, 2013
filed on: 16th, April 2013
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 6th, January 2013
|
accounts |
Free Download
(9 pages)
|
LLAP02 |
Appointment (date: August 24, 2012) of a member
filed on: 24th, August 2012
|
officers |
Free Download
(3 pages)
|
LLAR01 |
LLP's annual return made up to April 5, 2012
filed on: 24th, April 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 2nd, January 2012
|
accounts |
Free Download
(7 pages)
|
LLAR01 |
LLP's annual return made up to April 5, 2011
filed on: 15th, April 2011
|
annual return |
Free Download
(3 pages)
|
LLCH01 |
On April 15, 2011 director's details were changed
filed on: 15th, April 2011
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2010
filed on: 5th, January 2011
|
accounts |
Free Download
(12 pages)
|
LLTM01 |
Director's appointment was terminated on September 17, 2010
filed on: 17th, September 2010
|
officers |
Free Download
(2 pages)
|
LLAR01 |
LLP's annual return made up to April 5, 2010
filed on: 13th, April 2010
|
annual return |
Free Download
(7 pages)
|
LLTM01 |
Director's appointment was terminated on March 15, 2010
filed on: 15th, March 2010
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2009
filed on: 3rd, February 2010
|
accounts |
Free Download
(12 pages)
|
LLP288a |
On May 21, 2009 LLP member appointed
filed on: 21st, May 2009
|
officers |
Free Download
(1 page)
|
LLP288a |
On May 20, 2009 LLP member appointed
filed on: 20th, May 2009
|
officers |
Free Download
(1 page)
|
LLP288c |
Member's particulars
filed on: 20th, May 2009
|
officers |
Free Download
(1 page)
|
LLP363 |
Annual return drawn up to May 20, 2009
filed on: 20th, May 2009
|
annual return |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2008
filed on: 19th, December 2008
|
accounts |
Free Download
(11 pages)
|
363a |
Period up to February 21, 2008 - Annual return with full member list
filed on: 21st, February 2008
|
annual return |
Free Download
(2 pages)
|
363a |
Period up to February 21, 2008 - Annual return with full member list
filed on: 21st, February 2008
|
annual return |
Free Download
(2 pages)
|
395 |
Particulars of mortgage/charge
filed on: 15th, September 2007
|
mortgage |
Free Download
(4 pages)
|
395 |
Particulars of mortgage/charge
filed on: 15th, September 2007
|
mortgage |
Free Download
(4 pages)
|
288c |
Member's particulars changed
filed on: 15th, May 2007
|
officers |
Free Download
(1 page)
|
288c |
Member's particulars changed
filed on: 15th, May 2007
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, March 2007
|
incorporation |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, March 2007
|
incorporation |
Free Download
(3 pages)
|