LLCS01 |
Confirmation statement with no updates January 11, 2024
filed on: 18th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 27th, December 2023
|
accounts |
Free Download
(5 pages)
|
LLCS01 |
Confirmation statement with no updates January 11, 2023
filed on: 29th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 19th, December 2022
|
accounts |
Free Download
(5 pages)
|
LLAD01 |
Registered office address changed from 67 Canterbury Innovation Centre University Road Canterbury Kent CT2 7FG England to Suite 1, First Floor 3 Jubilee Way Faversham Kent ME13 8GD on April 29, 2022
filed on: 29th, April 2022
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 26th, January 2022
|
accounts |
Free Download
(5 pages)
|
LLCS01 |
Confirmation statement with no updates January 11, 2022
filed on: 11th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
LLCS01 |
Confirmation statement with no updates January 11, 2021
filed on: 20th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 30th, December 2020
|
accounts |
Free Download
(5 pages)
|
LLAD01 |
Registered office address changed from 49 Canterbury Innovation Centre University Road Canterbury Kent CT2 7FG England to 67 Canterbury Innovation Centre University Road Canterbury Kent CT2 7FG on April 13, 2020
filed on: 13th, April 2020
|
address |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates January 11, 2020
filed on: 29th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 11th, July 2019
|
accounts |
Free Download
(5 pages)
|
LLAD01 |
Registered office address changed from 69 Cromwell Road Whitstable Kent CT5 1NN to 49 Canterbury Innovation Centre University Road Canterbury Kent CT2 7FG on April 4, 2019
filed on: 4th, April 2019
|
address |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates January 11, 2019
filed on: 31st, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 21st, November 2018
|
accounts |
Free Download
(4 pages)
|
LLCS01 |
Confirmation statement with no updates January 11, 2018
filed on: 13th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 18th, December 2017
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 1st, March 2017
|
accounts |
Free Download
(6 pages)
|
LLCH01 |
On February 20, 2017 director's details were changed
filed on: 28th, February 2017
|
officers |
Free Download
(2 pages)
|
LLCS01 |
Confirmation statement with updates January 11, 2017
filed on: 12th, January 2017
|
confirmation statement |
Free Download
(4 pages)
|
LLAR01 |
Annual return made up to January 11, 2016
filed on: 12th, January 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 2nd, January 2016
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 16th, January 2015
|
accounts |
Free Download
(5 pages)
|
LLAR01 |
Annual return made up to January 11, 2015
filed on: 13th, January 2015
|
annual return |
Free Download
(3 pages)
|
LLAD01 |
Company moved to new address on July 7, 2014. Old Address: 1C Lenham Road Lee London SE12 8QN
filed on: 7th, July 2014
|
address |
Free Download
(1 page)
|
LLCH01 |
On July 7, 2014 director's details were changed
filed on: 7th, July 2014
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On July 7, 2014 director's details were changed
filed on: 7th, July 2014
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On December 1, 2013 director's details were changed
filed on: 13th, January 2014
|
officers |
Free Download
(2 pages)
|
LLAR01 |
Annual return made up to January 11, 2014
filed on: 13th, January 2014
|
annual return |
Free Download
(3 pages)
|
LLCH01 |
On December 1, 2013 director's details were changed
filed on: 13th, January 2014
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 5th, January 2014
|
accounts |
Free Download
(5 pages)
|
LLAR01 |
Annual return made up to January 11, 2013
filed on: 30th, January 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 6th, January 2013
|
accounts |
Free Download
(3 pages)
|
LLAD01 |
Company moved to new address on July 13, 2012. Old Address: 111 Lyme Farm Road Lee London SE12 8JH
filed on: 13th, July 2012
|
address |
Free Download
(1 page)
|
LLAR01 |
Annual return made up to January 11, 2012
filed on: 14th, January 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 4th, October 2011
|
accounts |
Free Download
(3 pages)
|
LLAR01 |
Annual return made up to January 11, 2011
filed on: 18th, January 2011
|
annual return |
Free Download
(3 pages)
|
LLIN01 |
Incorporation of a limited liability partnership
filed on: 11th, January 2010
|
incorporation |
Free Download
(10 pages)
|