AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 31st, December 2023
|
accounts |
Free Download
(8 pages)
|
LLCS01 |
Confirmation statement with no updates Sunday 22nd October 2023
filed on: 27th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
LLAD01 |
Registered office address changed from Salt Quay House 4 North East Quay Sutton Harbour Plymouth Devon PL4 0BN United Kingdom to 17-21 Banks Road Poole BH13 7AY on Tuesday 13th June 2023
filed on: 13th, June 2023
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 22nd, December 2022
|
accounts |
Free Download
(8 pages)
|
LLCS01 |
Confirmation statement with no updates Saturday 22nd October 2022
filed on: 2nd, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 1st, March 2022
|
accounts |
Free Download
(8 pages)
|
LLCH01 |
On Thursday 21st January 2021 director's details were changed
filed on: 24th, November 2021
|
officers |
Free Download
(2 pages)
|
LLCS01 |
Confirmation statement with no updates Friday 22nd October 2021
filed on: 24th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
LLCH01 |
On Thursday 21st January 2021 director's details were changed
filed on: 24th, November 2021
|
officers |
Free Download
(2 pages)
|
LLAA01 |
Previous accounting period extended to Wednesday 31st March 2021. It was Sunday 31st January 2021 before.
filed on: 25th, June 2021
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 10th, February 2021
|
accounts |
Free Download
(8 pages)
|
LLCS01 |
Confirmation statement with no updates Thursday 22nd October 2020
filed on: 20th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
LLCH01 |
On Wednesday 23rd December 2020 director's details were changed
filed on: 19th, January 2021
|
officers |
Free Download
(2 pages)
|
LLAP01 |
New director appointment on Monday 15th June 2020.
filed on: 19th, January 2021
|
officers |
Free Download
(2 pages)
|
LLAP01 |
New director appointment on Monday 15th June 2020.
filed on: 19th, January 2021
|
officers |
Free Download
(2 pages)
|
LLAP01 |
New director appointment on Monday 15th June 2020.
filed on: 19th, January 2021
|
officers |
Free Download
(2 pages)
|
LLAP01 |
New director appointment on Monday 15th June 2020.
filed on: 19th, January 2021
|
officers |
Free Download
(2 pages)
|
LLTM01 |
Director's appointment was terminated on Monday 15th June 2020
filed on: 19th, January 2021
|
officers |
Free Download
(1 page)
|
LLCH02 |
Directors's details were changed on Wednesday 23rd December 2020
filed on: 19th, January 2021
|
officers |
Free Download
(1 page)
|
LLTM01 |
Director's appointment was terminated on Monday 15th June 2020
filed on: 19th, January 2021
|
officers |
Free Download
(1 page)
|
LLCH01 |
On Wednesday 23rd December 2020 director's details were changed
filed on: 19th, January 2021
|
officers |
Free Download
(2 pages)
|
LLAD01 |
Registered office address changed from Lambourne House Barnwood Court Nailsea Bristol BS48 4FE to Salt Quay House 4 North East Quay Sutton Harbour Plymouth Devon PL4 0BN on Thursday 3rd December 2020
filed on: 3rd, December 2020
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, January 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, January 2020
|
gazette |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates Tuesday 22nd October 2019
filed on: 11th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 4th, November 2019
|
accounts |
Free Download
(9 pages)
|
LLCS01 |
Confirmation statement with no updates Monday 22nd October 2018
filed on: 26th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 5th, November 2018
|
accounts |
Free Download
(10 pages)
|
LLCS01 |
Confirmation statement with no updates Sunday 22nd October 2017
filed on: 9th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2017
filed on: 7th, November 2017
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st January 2016
filed on: 10th, January 2017
|
accounts |
Free Download
(10 pages)
|
LLCS01 |
Confirmation statement with updates Saturday 22nd October 2016
filed on: 1st, December 2016
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st January 2015
filed on: 6th, December 2015
|
accounts |
Free Download
(10 pages)
|
LLAR01 |
LLP's annual return made up to Thursday 22nd October 2015
filed on: 1st, December 2015
|
annual return |
Free Download
(5 pages)
|
LLAD01 |
Registered office address changed from Stonebridge House 42 Ocean View Road Bude Cornwall EX23 8st to Lambourne House Barnwood Court Nailsea Bristol BS48 4FE on Monday 30th November 2015
filed on: 30th, November 2015
|
address |
Free Download
(1 page)
|
LLAR01 |
LLP's annual return made up to Wednesday 22nd October 2014
filed on: 17th, February 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st January 2014
filed on: 6th, November 2014
|
accounts |
Free Download
(10 pages)
|
LLAR01 |
LLP's annual return made up to Tuesday 22nd October 2013
filed on: 18th, March 2014
|
annual return |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, March 2014
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, February 2014
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st January 2013
filed on: 5th, November 2013
|
accounts |
Free Download
(10 pages)
|
LLAP01 |
New director appointment on Friday 12th July 2013.
filed on: 12th, July 2013
|
officers |
Free Download
(3 pages)
|
LLAR01 |
LLP's annual return made up to Monday 22nd October 2012
filed on: 12th, July 2013
|
annual return |
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2012
filed on: 12th, July 2013
|
accounts |
Free Download
(13 pages)
|
LLAP02 |
Appointment (date: Friday 12th July 2013) of a member
filed on: 12th, July 2013
|
officers |
Free Download
(3 pages)
|
RT01 |
Administrative restoration application
filed on: 12th, July 2013
|
restoration |
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 5th, February 2013
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, October 2012
|
gazette |
Free Download
(1 page)
|
LLAR01 |
LLP's annual return made up to Saturday 22nd October 2011
filed on: 7th, December 2011
|
annual return |
Free Download
(9 pages)
|
LLAD01 |
Change of registered office on Wednesday 7th December 2011 from , 1 Georges Square, Bristol, BS1 6BA, United Kingdom
filed on: 7th, December 2011
|
address |
Free Download
(2 pages)
|
LLIN01 |
LLP incorporation
filed on: 22nd, October 2010
|
incorporation |
Free Download
(5 pages)
|