GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 22nd, June 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 6th, April 2021
|
gazette |
Free Download
(1 page)
|
LLTM01 |
Director's appointment was terminated on March 18, 2021
filed on: 18th, March 2021
|
officers |
Free Download
(1 page)
|
LLTM01 |
Director's appointment was terminated on March 18, 2021
filed on: 18th, March 2021
|
officers |
Free Download
(1 page)
|
LLTM01 |
Director's appointment was terminated on March 18, 2021
filed on: 18th, March 2021
|
officers |
Free Download
(1 page)
|
LLTM01 |
Director's appointment was terminated on March 18, 2021
filed on: 18th, March 2021
|
officers |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates May 28, 2020
filed on: 28th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
LLNM01 |
Change of name notice
filed on: 13th, March 2020
|
change of name |
Free Download
|
CERTNM |
Company name changed bodyguard superstore LLPcertificate issued on 13/03/20
filed on: 13th, March 2020
|
change of name |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 6th, March 2020
|
accounts |
Free Download
(8 pages)
|
LLAD01 |
Registered office address changed from Bodyguard Workwear Limited Adams Street Birmingham West Midlands B7 4LS to The Oakley Kidderminster Road Droitwich WR9 9AY on March 3, 2020
filed on: 3rd, March 2020
|
address |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates May 29, 2019
filed on: 29th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 29th, March 2019
|
accounts |
Free Download
(9 pages)
|
LLCH01 |
On August 13, 2018 director's details were changed
filed on: 13th, August 2018
|
officers |
Free Download
(2 pages)
|
LLCS01 |
Confirmation statement with no updates May 31, 2018
filed on: 31st, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2017
filed on: 29th, March 2018
|
accounts |
Free Download
(10 pages)
|
LLCS01 |
Confirmation statement with updates June 3, 2017
filed on: 6th, June 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 11th, April 2017
|
accounts |
Free Download
(6 pages)
|
LLAR01 |
LLP's annual return made up to June 3, 2016
filed on: 3rd, June 2016
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 12th, April 2016
|
accounts |
Free Download
(6 pages)
|
LLAR01 |
LLP's annual return made up to June 3, 2015
filed on: 3rd, June 2015
|
annual return |
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to June 30, 2014
filed on: 10th, March 2015
|
accounts |
Free Download
(6 pages)
|
LLAR01 |
LLP's annual return made up to June 3, 2014
filed on: 17th, June 2014
|
annual return |
Free Download
(6 pages)
|
LLIN01 |
LLP incorporation
filed on: 3rd, June 2013
|
incorporation |
Free Download
(12 pages)
|