GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 27th, October 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, March 2020
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, October 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, September 2019
|
gazette |
Free Download
(1 page)
|
LLCH02 |
Directors's details changed on 18th July 2018
filed on: 24th, September 2018
|
officers |
Free Download
(1 page)
|
LLCH02 |
Directors's details changed on 18th July 2018
filed on: 24th, September 2018
|
officers |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates 21st September 2018
filed on: 24th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th September 2017
filed on: 18th, July 2018
|
accounts |
Free Download
(3 pages)
|
LLCH02 |
Directors's details changed on 7th June 2018
filed on: 18th, July 2018
|
officers |
Free Download
(3 pages)
|
LLCH02 |
Directors's details changed on 7th June 2018
filed on: 18th, July 2018
|
officers |
Free Download
(3 pages)
|
LLCS01 |
Confirmation statement with updates 21st September 2017
filed on: 18th, July 2018
|
confirmation statement |
Free Download
(2 pages)
|
LLCS01 |
Confirmation statement with updates 21st September 2016
filed on: 18th, July 2018
|
confirmation statement |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th September 2016
filed on: 18th, July 2018
|
accounts |
Free Download
(3 pages)
|
RT01 |
Administrative restoration application
filed on: 18th, July 2018
|
restoration |
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 28th, February 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 13th, December 2016
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th September 2015
filed on: 7th, June 2016
|
accounts |
Free Download
(3 pages)
|
LLAR01 |
Annual return - period up to 21st September 2015
filed on: 24th, September 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th September 2014
filed on: 10th, April 2015
|
accounts |
Free Download
(3 pages)
|
LLAR01 |
Annual return - period up to 21st September 2014
filed on: 14th, October 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th September 2013
filed on: 14th, May 2014
|
accounts |
Free Download
(3 pages)
|
LLAR01 |
Annual return - period up to 21st September 2013
filed on: 25th, October 2013
|
annual return |
Free Download
(3 pages)
|
LLAD01 |
Registered office address changed from , 4Th Floor Haines House, 21 John Street, London, WC1N 2BP, United Kingdom on 3rd July 2013
filed on: 3rd, July 2013
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th September 2012
filed on: 27th, June 2013
|
accounts |
Free Download
(3 pages)
|
LLAR01 |
Annual return - period up to 21st September 2012
filed on: 20th, December 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th September 2011
filed on: 14th, June 2012
|
accounts |
Free Download
(3 pages)
|
LLAD01 |
Registered office address changed from , C/O Pitman & Co 6 Gray's Inn Square, Gray's Inn, London, WC1R 5AX, United Kingdom on 17th April 2012
filed on: 17th, April 2012
|
address |
Free Download
(1 page)
|
LLAR01 |
Annual return - period up to 21st September 2011
filed on: 21st, October 2011
|
annual return |
Free Download
(4 pages)
|
LLCH02 |
Directors's details changed on 31st August 2011
filed on: 21st, October 2011
|
officers |
Free Download
(1 page)
|
LLAD01 |
Registered office address changed from , C/O Pitman & Co 6 Gray's Inn Square, Gray's Inn, London, WC1R 5AX, United Kingdom on 18th October 2011
filed on: 18th, October 2011
|
address |
Free Download
(1 page)
|
LLAD01 |
Registered office address changed from , the Cottage Northill Road, Cople, Bedfordshire, MK44 3TU on 18th October 2011
filed on: 18th, October 2011
|
address |
Free Download
(1 page)
|
LLTM01 |
8th February 2011 - the day director's appointment was terminated
filed on: 8th, February 2011
|
officers |
Free Download
(1 page)
|
LLIN01 |
Incorporation of a LLP
filed on: 21st, September 2010
|
incorporation |
Free Download
(9 pages)
|