LLAA01 |
Previous accounting period shortened from March 31, 2023 to March 30, 2023
filed on: 22nd, December 2023
|
accounts |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 8th, February 2023
|
accounts |
Free Download
(3 pages)
|
LLCS01 |
Confirmation statement with no updates January 13, 2023
filed on: 13th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
LLCS01 |
Confirmation statement with no updates December 23, 2021
filed on: 23rd, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 23rd, December 2021
|
accounts |
Free Download
(4 pages)
|
LLCS01 |
Confirmation statement with no updates October 19, 2020
filed on: 3rd, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 11th, January 2021
|
accounts |
Free Download
(3 pages)
|
LLCS01 |
Confirmation statement with no updates October 19, 2019
filed on: 15th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, January 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, January 2020
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 3rd, January 2020
|
accounts |
Free Download
(3 pages)
|
LLCS01 |
Confirmation statement with no updates October 19, 2018
filed on: 11th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 5th, January 2019
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, January 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, January 2018
|
gazette |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates October 19, 2017
filed on: 5th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 4th, January 2018
|
accounts |
Free Download
(4 pages)
|
LLCS01 |
Confirmation statement with updates October 19, 2016
filed on: 18th, January 2017
|
confirmation statement |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, January 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, January 2017
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 9th, January 2017
|
accounts |
Free Download
(4 pages)
|
LLAR01 |
LLP's annual return made up to October 19, 2015
filed on: 20th, June 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 5th, January 2016
|
accounts |
Free Download
(5 pages)
|
LLAR01 |
LLP's annual return made up to October 19, 2014
filed on: 25th, June 2015
|
annual return |
Free Download
(3 pages)
|
LLCH01 |
On August 20, 2014 director's details were changed
filed on: 24th, June 2015
|
officers |
Free Download
(2 pages)
|
LLAD01 |
Registered office address changed from 21 Middle Road Park Gate Southampton Hampshire SO31 7GH to 9 Lindbergh Rise Whiteley Fareham Hampshire PO15 7HJ on June 24, 2015
filed on: 24th, June 2015
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 5th, January 2015
|
accounts |
Free Download
(3 pages)
|
LLAR01 |
LLP's annual return made up to October 19, 2013
filed on: 10th, April 2014
|
annual return |
Free Download
(3 pages)
|
LLCH01 |
On October 30, 2012 director's details were changed
filed on: 10th, April 2014
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 2nd, January 2014
|
accounts |
Free Download
(6 pages)
|
LLTM01 |
Director's appointment was terminated on January 16, 2013
filed on: 16th, January 2013
|
officers |
Free Download
(1 page)
|
LLTM01 |
Director's appointment was terminated on January 16, 2013
filed on: 16th, January 2013
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 19th, November 2012
|
accounts |
Free Download
(6 pages)
|
LLAR01 |
LLP's annual return made up to October 19, 2012
filed on: 14th, November 2012
|
annual return |
Free Download
(5 pages)
|
LLAD01 |
Company moved to new address on November 13, 2012. Old Address: 21 Middle Road Park Gate Southampton Hampshire SO31 7GH United Kingdom
filed on: 13th, November 2012
|
address |
Free Download
(1 page)
|
LLAD01 |
Company moved to new address on November 13, 2012. Old Address: 12 West Links Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TG United Kingdom
filed on: 13th, November 2012
|
address |
Free Download
(1 page)
|
LLAR01 |
LLP's annual return made up to October 19, 2011
filed on: 21st, October 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 18th, October 2011
|
accounts |
Free Download
(5 pages)
|
LLAR01 |
LLP's annual return made up to October 19, 2010
filed on: 15th, December 2010
|
annual return |
Free Download
(5 pages)
|
LLAD01 |
Company moved to new address on December 1, 2010. Old Address: International House International Business Park George Curl Way Southampton Hampshire SO18 2RZ
filed on: 1st, December 2010
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 9th, September 2010
|
accounts |
Free Download
(5 pages)
|
LLAA01 |
Previous accounting period shortened from October 31, 2010 to March 31, 2010
filed on: 6th, July 2010
|
accounts |
Free Download
(3 pages)
|
LLAD01 |
Company moved to new address on December 3, 2009. Old Address: 24 Upper Northam Close Hedge End Southampton Hampshire SO30 4BB
filed on: 3rd, December 2009
|
address |
Free Download
(1 page)
|
LLTM01 |
Director's appointment was terminated on October 29, 2009
filed on: 29th, October 2009
|
officers |
Free Download
(2 pages)
|
LLAP01 |
On October 29, 2009 new director was appointed.
filed on: 29th, October 2009
|
officers |
Free Download
(3 pages)
|
LLTM01 |
Director's appointment was terminated on October 29, 2009
filed on: 29th, October 2009
|
officers |
Free Download
(2 pages)
|
LLAP01 |
On October 29, 2009 new director was appointed.
filed on: 29th, October 2009
|
officers |
Free Download
(3 pages)
|
LLAP01 |
On October 29, 2009 new director was appointed.
filed on: 29th, October 2009
|
officers |
Free Download
(3 pages)
|
LLAP01 |
On October 29, 2009 new director was appointed.
filed on: 29th, October 2009
|
officers |
Free Download
(3 pages)
|
LLIN01 |
LLP incorporation
filed on: 19th, October 2009
|
incorporation |
Free Download
(9 pages)
|