GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 7th, March 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, September 2022
|
gazette |
Free Download
(1 page)
|
LLTM01 |
Director's appointment terminated on 15th August 2022
filed on: 26th, August 2022
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, June 2022
|
gazette |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates 23rd May 2022
filed on: 6th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, May 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th June 2020
filed on: 11th, July 2021
|
accounts |
Free Download
(4 pages)
|
LLCS01 |
Confirmation statement with no updates 23rd May 2021
filed on: 6th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
LLCS01 |
Confirmation statement with no updates 23rd May 2020
filed on: 3rd, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2019
filed on: 15th, April 2020
|
accounts |
Free Download
(4 pages)
|
LLCS01 |
Confirmation statement with no updates 23rd May 2019
filed on: 2nd, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2018
filed on: 3rd, April 2019
|
accounts |
Free Download
(4 pages)
|
LLCS01 |
Confirmation statement with no updates 23rd May 2018
filed on: 1st, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2017
filed on: 6th, April 2018
|
accounts |
Free Download
(4 pages)
|
LLCS01 |
Confirmation statement with updates 23rd May 2017
filed on: 8th, June 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2016
filed on: 29th, March 2017
|
accounts |
Free Download
(4 pages)
|
LLAR01 |
LLP's annual return - up to 11th June 2016
filed on: 7th, July 2016
|
annual return |
Free Download
(3 pages)
|
LLAD02 |
Location of register of charges has been changed to C/O Richard Burman the Meadows Annex Bishampton Road Flyford Flavell Worcester WR7 4BY at an unknown date
filed on: 7th, July 2016
|
address |
Free Download
(1 page)
|
LLCH01 |
On 9th March 2016 director's details were changed
filed on: 29th, June 2016
|
officers |
Free Download
(2 pages)
|
LLAD01 |
LLP address change on 8th June 2016 from The Bristol Office 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY to 71-75 Shelton Street Covent Garden London WC2H 9JQ
filed on: 8th, June 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 24th, March 2016
|
accounts |
Free Download
(6 pages)
|
LLAR01 |
LLP's annual return - up to 11th June 2015
filed on: 15th, June 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2014
filed on: 18th, March 2015
|
accounts |
Free Download
(2 pages)
|
LLAR01 |
LLP's annual return - up to 11th June 2014
filed on: 20th, June 2014
|
annual return |
Free Download
(3 pages)
|
LLCH01 |
On 11th June 2014 director's details were changed
filed on: 11th, June 2014
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On 11th June 2014 director's details were changed
filed on: 11th, June 2014
|
officers |
Free Download
(2 pages)
|
LLIN01 |
Limited Liability Partnership incorporation
filed on: 11th, June 2013
|
incorporation |
Free Download
(5 pages)
|