DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, September 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 26th, September 2023
|
gazette |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates Thu, 6th Jul 2023
filed on: 25th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Jul 2022
filed on: 28th, January 2023
|
accounts |
Free Download
(8 pages)
|
LLCS01 |
Confirmation statement with no updates Wed, 6th Jul 2022
filed on: 18th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Jul 2021
filed on: 12th, April 2022
|
accounts |
Free Download
(8 pages)
|
LLCS01 |
Confirmation statement with no updates Tue, 6th Jul 2021
filed on: 9th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Jul 2020
filed on: 29th, April 2021
|
accounts |
Free Download
(8 pages)
|
LLTM01 |
Fri, 31st Jul 2020 - the day director's appointment was terminated
filed on: 20th, January 2021
|
officers |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates Mon, 6th Jul 2020
filed on: 18th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Jul 2019
filed on: 24th, February 2020
|
accounts |
Free Download
(8 pages)
|
LLCS01 |
Confirmation statement with no updates Sat, 6th Jul 2019
filed on: 9th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
LLAD01 |
LLP address change on Thu, 28th Feb 2019 from Riverside House, 44 Wedgewood Street Aylesbury HP19 7HL England to Riverside House 44 Wedgewood Street Aylesbury HP19 7HL
filed on: 28th, February 2019
|
address |
Free Download
(1 page)
|
LLCH01 |
On Tue, 26th Feb 2019 director's details were changed
filed on: 27th, February 2019
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On Tue, 26th Feb 2019 director's details were changed
filed on: 27th, February 2019
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On Tue, 26th Feb 2019 director's details were changed
filed on: 27th, February 2019
|
officers |
Free Download
(2 pages)
|
LLAD01 |
LLP address change on Wed, 27th Feb 2019 from Suite 42, Pure Offices, Midshire House Midshires Business Park, Smeaton Close Aylesbury HP19 8HL England to Riverside House, 44 Wedgewood Street Aylesbury HP19 7HL
filed on: 27th, February 2019
|
address |
Free Download
(1 page)
|
LLCH01 |
On Tue, 26th Feb 2019 director's details were changed
filed on: 27th, February 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jul 2018
filed on: 1st, February 2019
|
accounts |
Free Download
(6 pages)
|
LLCS01 |
Confirmation statement with no updates Fri, 6th Jul 2018
filed on: 19th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Jul 2017
filed on: 23rd, March 2018
|
accounts |
Free Download
(7 pages)
|
LLCS01 |
Confirmation statement with no updates Thu, 6th Jul 2017
filed on: 18th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
LLAD01 |
LLP address change on Fri, 14th Jul 2017 from Suite 42, Pure Offices Midshires House Midshires Business Park Smeaton Close Aylesbury HP19 8HY England to Suite 42, Pure Offices, Midshire House Midshires Business Park, Smeaton Close Aylesbury HP19 8HL
filed on: 14th, July 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 21st, December 2016
|
accounts |
Free Download
(4 pages)
|
LLAD01 |
LLP address change on Fri, 19th Aug 2016 from Unit 42, Pure Offices Midshire House Midshires Business Park Smeaton Close Aylesbury HP19 8HY England to Suite 42, Pure Offices Midshires House Midshires Business Park Smeaton Close Aylesbury HP19 8HY
filed on: 19th, August 2016
|
address |
Free Download
(1 page)
|
LLAD01 |
LLP address change on Wed, 17th Aug 2016 from The Malthouse Mill Lane Scotsgrove Thame Oxon OX9 3RP to Unit 42, Pure Offices Midshire House Midshires Business Park Smeaton Close Aylesbury HP19 8HY
filed on: 17th, August 2016
|
address |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with updates Wed, 6th Jul 2016
filed on: 20th, July 2016
|
confirmation statement |
Free Download
(7 pages)
|
LLCH01 |
On Thu, 17th Mar 2016 director's details were changed
filed on: 17th, March 2016
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On Thu, 17th Mar 2016 director's details were changed
filed on: 17th, March 2016
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On Thu, 17th Mar 2016 director's details were changed
filed on: 17th, March 2016
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On Thu, 17th Mar 2016 director's details were changed
filed on: 17th, March 2016
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On Fri, 15th Jan 2016 director's details were changed
filed on: 28th, January 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 16th, December 2015
|
accounts |
Free Download
(4 pages)
|
LLAR01 |
Annual return - period up to Mon, 6th Jul 2015
filed on: 3rd, August 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 27th, January 2015
|
accounts |
Free Download
(3 pages)
|
LLAR01 |
Annual return - period up to Sun, 6th Jul 2014
filed on: 24th, July 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 7th, February 2014
|
accounts |
Free Download
(3 pages)
|
LLAR01 |
Annual return - period up to Sat, 6th Jul 2013
filed on: 6th, August 2013
|
annual return |
Free Download
(5 pages)
|
LLCH01 |
On Sun, 30th Jun 2013 director's details were changed
filed on: 6th, August 2013
|
officers |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2012
filed on: 5th, April 2013
|
accounts |
Free Download
(3 pages)
|
LLCH01 |
On Sun, 1st Jan 2012 director's details were changed
filed on: 23rd, July 2012
|
officers |
Free Download
(2 pages)
|
LLAR01 |
Annual return - period up to Fri, 6th Jul 2012
filed on: 23rd, July 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2011
filed on: 18th, April 2012
|
accounts |
Free Download
(3 pages)
|
LLTM01 |
Mon, 12th Sep 2011 - the day director's appointment was terminated
filed on: 12th, September 2011
|
officers |
Free Download
(1 page)
|
LLAR01 |
Annual return - period up to Wed, 6th Jul 2011
filed on: 12th, September 2011
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jul 2010
filed on: 3rd, May 2011
|
accounts |
Free Download
(6 pages)
|
LLAR01 |
Annual return - period up to Tue, 6th Jul 2010
filed on: 13th, August 2010
|
annual return |
Free Download
(11 pages)
|
LLAD01 |
Company moved to new address on Wed, 21st Jul 2010. Old Address: C/O Hillier Hopkins Llp 2a Alton House Office Park Gatehouse Way Aylesbury Bucks HP19 8YF
filed on: 21st, July 2010
|
address |
Free Download
(2 pages)
|
LLAD01 |
Company moved to new address on Mon, 29th Mar 2010. Old Address: 1St Floor Barclays House Gatehouse Way Aylesbury Bucks HP19 8DB
filed on: 29th, March 2010
|
address |
Free Download
(2 pages)
|
LLP288a |
On Thu, 23rd Jul 2009 LLP member appointed
filed on: 23rd, July 2009
|
officers |
Free Download
(1 page)
|
LLP288a |
On Thu, 23rd Jul 2009 LLP member appointed
filed on: 23rd, July 2009
|
officers |
Free Download
(1 page)
|
LLP288a |
On Tue, 21st Jul 2009 LLP member appointed
filed on: 21st, July 2009
|
officers |
Free Download
(1 page)
|
LLP288a |
On Tue, 21st Jul 2009 LLP member appointed
filed on: 21st, July 2009
|
officers |
Free Download
(1 page)
|
LLP288a |
On Wed, 15th Jul 2009 LLP member appointed
filed on: 15th, July 2009
|
officers |
Free Download
(1 page)
|