GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 29th, August 2023
|
gazette |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates 4th June 2023
filed on: 21st, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2022
filed on: 8th, February 2023
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2021
filed on: 21st, July 2022
|
accounts |
Free Download
(7 pages)
|
LLCS01 |
Confirmation statement with no updates 4th June 2022
filed on: 1st, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
LLCS01 |
Confirmation statement with no updates 4th June 2021
filed on: 15th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2020
filed on: 19th, May 2021
|
accounts |
Free Download
(11 pages)
|
LLCS01 |
Confirmation statement with no updates 4th June 2020
filed on: 16th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2019
filed on: 11th, June 2020
|
accounts |
Free Download
|
LLAD01 |
LLP address change on 11th February 2020 from 15-16 Stockholm Close Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7SF to C/O Earl Grey Properties 2nd Floor Adelphi Chambers 20 Shakespeare Street Newcastle upon Tyne NE1 6AQ
filed on: 11th, February 2020
|
address |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates 4th June 2019
filed on: 10th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2018
filed on: 8th, May 2019
|
accounts |
Free Download
(10 pages)
|
LLCS01 |
Confirmation statement with no updates 4th June 2018
filed on: 25th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2017
filed on: 3rd, May 2018
|
accounts |
Free Download
(17 pages)
|
LLCS01 |
Confirmation statement with no updates 4th June 2017
filed on: 26th, June 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2016
filed on: 11th, May 2017
|
accounts |
Free Download
(20 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2015
filed on: 21st, July 2016
|
accounts |
Free Download
(16 pages)
|
LLAR01 |
Annual return - period up to 4th June 2016
filed on: 8th, July 2016
|
annual return |
Free Download
(3 pages)
|
LLAR01 |
Annual return - period up to 4th June 2015
filed on: 19th, June 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2014
filed on: 16th, May 2015
|
accounts |
Free Download
(15 pages)
|
LLAR01 |
Annual return - period up to 4th June 2014
filed on: 7th, July 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2013
filed on: 23rd, May 2014
|
accounts |
Free Download
(12 pages)
|
LLCH01 |
On 3rd July 2013 director's details were changed
filed on: 22nd, July 2013
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On 3rd June 2013 director's details were changed
filed on: 22nd, July 2013
|
officers |
Free Download
(2 pages)
|
LLAR01 |
Annual return - period up to 4th June 2013
filed on: 22nd, July 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st October 2012
filed on: 18th, June 2013
|
accounts |
Free Download
(15 pages)
|
LLAR01 |
Annual return - period up to 4th June 2012
filed on: 2nd, July 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st October 2011
filed on: 29th, May 2012
|
accounts |
Free Download
(16 pages)
|
LLCH01 |
On 4th June 2011 director's details were changed
filed on: 27th, September 2011
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On 4th June 2011 director's details were changed
filed on: 27th, September 2011
|
officers |
Free Download
(2 pages)
|
LLAR01 |
Annual return - period up to 4th June 2011
filed on: 27th, September 2011
|
annual return |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, June 2011
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 31st, May 2011
|
gazette |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st October 2010
filed on: 25th, May 2011
|
accounts |
Free Download
(12 pages)
|
LLAR01 |
Annual return - period up to 4th June 2010
filed on: 30th, June 2010
|
annual return |
Free Download
(8 pages)
|
LLAD01 |
Registered office address changed from Redlands Main Road Woolsington Newcastle upon Tyne Tyne and Wear NE13 8BW on 29th March 2010
filed on: 29th, March 2010
|
address |
Free Download
(2 pages)
|
CERTNM |
Company name changed gab leisure LLPcertificate issued on 19/03/10
filed on: 19th, March 2010
|
change of name |
Free Download
(2 pages)
|
LLAP01 |
New director was appointed on 12th November 2009
filed on: 12th, November 2009
|
officers |
Free Download
(1 page)
|
LLAP01 |
New director was appointed on 12th November 2009
filed on: 12th, November 2009
|
officers |
Free Download
(1 page)
|
LLTM01 |
9th November 2009 - the day director's appointment was terminated
filed on: 9th, November 2009
|
officers |
Free Download
(1 page)
|
LLTM01 |
9th November 2009 - the day director's appointment was terminated
filed on: 9th, November 2009
|
officers |
Free Download
(1 page)
|
LLAD01 |
Registered office address changed from the Cube Barrack Road Newcastle upon Tyne Tyne and Wear NE4 6DB on 9th November 2009
filed on: 9th, November 2009
|
address |
Free Download
(1 page)
|