GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 15th, June 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 30th, March 2021
|
gazette |
Free Download
(1 page)
|
LLTM01 |
Director's appointment terminated on Sun, 28th Feb 2021
filed on: 10th, March 2021
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 10th, September 2020
|
accounts |
Free Download
(7 pages)
|
LLCS01 |
Confirmation statement with no updates Mon, 25th May 2020
filed on: 3rd, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 29th, January 2020
|
accounts |
Free Download
(5 pages)
|
LLCS01 |
Confirmation statement with no updates Sat, 25th May 2019
filed on: 29th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 14th, January 2019
|
accounts |
Free Download
(5 pages)
|
LLCS01 |
Confirmation statement with no updates Fri, 25th May 2018
filed on: 5th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 7th, December 2017
|
accounts |
Free Download
(7 pages)
|
LLCS01 |
Confirmation statement with updates Thu, 25th May 2017
filed on: 2nd, June 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 28th, February 2017
|
accounts |
Free Download
(7 pages)
|
LLAR01 |
LLP's annual return - up to Wed, 25th May 2016
filed on: 14th, June 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 22nd, February 2016
|
accounts |
Free Download
(5 pages)
|
LLAR01 |
LLP's annual return - up to Mon, 25th May 2015
filed on: 9th, June 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 11th, March 2015
|
accounts |
Free Download
(12 pages)
|
LLAR01 |
LLP's annual return - up to Sun, 25th May 2014
filed on: 20th, June 2014
|
annual return |
Free Download
(4 pages)
|
LLCH01 |
On Sat, 27th Jul 2013 director's details were changed
filed on: 20th, June 2014
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 27th, February 2014
|
accounts |
Free Download
(7 pages)
|
LLAD01 |
Company moved to new address on Mon, 12th Aug 2013. Old Address: 10 Lancaster Road Kempsford Fairford Gloucestershire GL7 4DW England
filed on: 12th, August 2013
|
address |
Free Download
(1 page)
|
LLAR01 |
LLP's annual return - up to Sat, 25th May 2013
filed on: 18th, June 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st May 2012
filed on: 16th, January 2013
|
accounts |
Free Download
(6 pages)
|
CERTNM |
Company name changed homs for all LLPcertificate issued on 22/08/12
filed on: 22nd, August 2012
|
change of name |
Free Download
(3 pages)
|
LLAD01 |
Company moved to new address on Mon, 6th Aug 2012. Old Address: Little Foxes Farm Queen Street Braydon Malmesbury Wiltshire SN16 9RL
filed on: 6th, August 2012
|
address |
Free Download
(1 page)
|
LLAR01 |
LLP's annual return - up to Fri, 25th May 2012
filed on: 6th, August 2012
|
annual return |
Free Download
(4 pages)
|
LLTM01 |
Director's appointment terminated on Thu, 29th Dec 2011
filed on: 29th, December 2011
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed matrix homes LLPcertificate issued on 28/12/11
filed on: 28th, December 2011
|
change of name |
Free Download
(3 pages)
|
LLIN01 |
Limited Liability Partnership incorporation
filed on: 25th, May 2011
|
incorporation |
Free Download
(11 pages)
|