GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 1st, June 2021
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 16th, October 2020
|
accounts |
Free Download
(8 pages)
|
LLCS01 |
Confirmation statement with no updates Friday 26th June 2020
filed on: 29th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 17th, December 2019
|
accounts |
Free Download
(8 pages)
|
LLCS01 |
Confirmation statement with no updates Wednesday 26th June 2019
filed on: 26th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 17th, October 2018
|
accounts |
Free Download
(8 pages)
|
LLAP01 |
New director appointment on Sunday 1st July 2018.
filed on: 11th, September 2018
|
officers |
Free Download
(2 pages)
|
LLTM01 |
Director appointment termination date: Sunday 1st July 2018
filed on: 11th, September 2018
|
officers |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates Tuesday 26th June 2018
filed on: 2nd, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
LLTM01 |
Director appointment termination date: Friday 9th March 2018
filed on: 9th, March 2018
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 23rd, November 2017
|
accounts |
Free Download
(6 pages)
|
LLCS01 |
Confirmation statement with no updates Monday 26th June 2017
filed on: 26th, June 2017
|
confirmation statement |
Free Download
(3 pages)
|
LLAD01 |
Registered office address changed from Gainsborough House 2 Sheen Road Richmond Surrey TW9 1AE England to 39-43 Putney High Street London SW15 1SP on Tuesday 20th June 2017
filed on: 20th, June 2017
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 7th, September 2016
|
accounts |
Free Download
(5 pages)
|
LLAR01 |
Annual return made up to Sunday 26th June 2016
filed on: 29th, June 2016
|
annual return |
Free Download
(3 pages)
|
LLCH01 |
On Wednesday 1st July 2015 director's details were changed
filed on: 21st, July 2015
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On Wednesday 1st July 2015 director's details were changed
filed on: 21st, July 2015
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On Wednesday 1st July 2015 director's details were changed
filed on: 21st, July 2015
|
officers |
Free Download
(2 pages)
|
LLAD01 |
Registered office address changed from Gainsborough House Gainsborough House 2 Sheen Road Richmond Surrey TW9 1AE United Kingdom to Gainsborough House 2 Sheen Road Richmond Surrey TW9 1AE on Tuesday 7th July 2015
filed on: 7th, July 2015
|
address |
Free Download
(1 page)
|
LLAD01 |
Registered office address changed from 53 st. George's Road Wimbledon London SW19 4EA to Gainsborough House Gainsborough House 2 Sheen Road Richmond Surrey TW9 1AE on Friday 3rd July 2015
filed on: 3rd, July 2015
|
address |
Free Download
(1 page)
|
LLIN01 |
Incorporation of a limited liability partnership
filed on: 26th, June 2015
|
incorporation |
Free Download
(10 pages)
|