GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 18th, October 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 2nd, August 2022
|
gazette |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates 7th February 2022
filed on: 8th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 30th, November 2021
|
accounts |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates 7th February 2021
filed on: 8th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 9th, April 2020
|
accounts |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates 7th February 2020
filed on: 12th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 17th, October 2019
|
accounts |
Free Download
(2 pages)
|
LLCS01 |
Confirmation statement with no updates 7th February 2019
filed on: 15th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 31st, May 2018
|
accounts |
Free Download
(3 pages)
|
LLAA01 |
Previous accounting period extended from 28th February 2018 to 31st March 2018
filed on: 31st, May 2018
|
accounts |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates 7th February 2018
filed on: 12th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2017
filed on: 19th, October 2017
|
accounts |
Free Download
(10 pages)
|
LLCH01 |
On 1st February 2017 director's details were changed
filed on: 13th, February 2017
|
officers |
Free Download
(2 pages)
|
LLCS01 |
Confirmation statement with updates 7th February 2017
filed on: 13th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
LLCH01 |
On 15th January 2017 director's details were changed
filed on: 23rd, January 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2016
filed on: 19th, October 2016
|
accounts |
Free Download
(4 pages)
|
LLAD01 |
LLP address change on 20th August 2016 from Bank House Main Street Heslington York YO10 5EB to 12 Venn Hill Milton Abbot Tavistock PL19 0NY
filed on: 20th, August 2016
|
address |
Free Download
(1 page)
|
LLAR01 |
LLP's annual return - up to 7th February 2016
filed on: 7th, March 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2015
filed on: 2nd, December 2015
|
accounts |
Free Download
(3 pages)
|
LLAR01 |
LLP's annual return - up to 7th February 2015
filed on: 9th, February 2015
|
annual return |
Free Download
(3 pages)
|
LLCH01 |
On 1st March 2014 director's details were changed
filed on: 9th, February 2015
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On 1st March 2014 director's details were changed
filed on: 9th, February 2015
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2014
filed on: 5th, November 2014
|
accounts |
Free Download
(3 pages)
|
LLAR01 |
LLP's annual return - up to 7th February 2014
filed on: 10th, February 2014
|
annual return |
Free Download
(3 pages)
|
LLAD01 |
Registered office address changed from Hutton House Dale Road Sheriff Hutton York YO60 6RZ United Kingdom on 10th February 2014
filed on: 10th, February 2014
|
address |
Free Download
(1 page)
|
LLIN01 |
Limited Liability Partnership incorporation
filed on: 7th, February 2013
|
incorporation |
Free Download
(5 pages)
|