GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 12th, October 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 27th, July 2021
|
gazette |
Free Download
(1 page)
|
LLTM01 |
Director's appointment was terminated on October 22, 2019
filed on: 29th, January 2021
|
officers |
Free Download
(1 page)
|
LLTM01 |
Director's appointment was terminated on October 22, 2019
filed on: 21st, February 2020
|
officers |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates October 26, 2018
filed on: 8th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2017
filed on: 29th, October 2018
|
accounts |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates October 26, 2017
filed on: 8th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 21st, August 2017
|
accounts |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with updates October 26, 2016
filed on: 30th, October 2016
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 5th, August 2016
|
accounts |
Free Download
(1 page)
|
LLTM01 |
Director's appointment was terminated on January 1, 2015
filed on: 20th, November 2015
|
officers |
Free Download
(1 page)
|
LLAR01 |
LLP's annual return made up to October 26, 2015
filed on: 20th, November 2015
|
annual return |
Free Download
(3 pages)
|
LLTM01 |
Director's appointment was terminated on January 1, 2015
filed on: 20th, November 2015
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 12th, August 2015
|
accounts |
Free Download
(1 page)
|
LLAR01 |
LLP's annual return made up to October 26, 2014
filed on: 21st, November 2014
|
annual return |
Free Download
(3 pages)
|
LLTM01 |
Director's appointment was terminated on June 1, 2014
filed on: 21st, November 2014
|
officers |
Free Download
(1 page)
|
LLCH01 |
On October 1, 2014 director's details were changed
filed on: 21st, November 2014
|
officers |
Free Download
(2 pages)
|
LLAP01 |
On November 21, 2014 new director was appointed.
filed on: 21st, November 2014
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 7th, August 2014
|
accounts |
Free Download
(1 page)
|
LLAP01 |
On June 13, 2014 new director was appointed.
filed on: 13th, June 2014
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed resipole at the drey LLPcertificate issued on 16/05/14
filed on: 16th, May 2014
|
change of name |
Free Download
(3 pages)
|
LLAD01 |
Company moved to new address on May 16, 2014. Old Address: the Drey Withersfield Road Great Wratting Haverhill Suffolk CB9 7HD
filed on: 16th, May 2014
|
address |
Free Download
(2 pages)
|
LLAR01 |
LLP's annual return made up to October 26, 2013
filed on: 21st, November 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 10th, October 2013
|
accounts |
Free Download
(1 page)
|
LLAR01 |
LLP's annual return made up to October 26, 2012
filed on: 6th, December 2012
|
annual return |
Free Download
(3 pages)
|
LLIN01 |
LLP incorporation
filed on: 26th, October 2011
|
incorporation |
Free Download
(9 pages)
|