GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 21st, September 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, July 2021
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 22nd, December 2020
|
accounts |
Free Download
(6 pages)
|
LLCS01 |
Confirmation statement with no updates 2020-03-19
filed on: 9th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 13th, December 2019
|
accounts |
Free Download
(7 pages)
|
LLCS01 |
Confirmation statement with no updates 2019-03-19
filed on: 30th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 5th, December 2018
|
accounts |
Free Download
(6 pages)
|
LLCS01 |
Confirmation statement with no updates 2018-03-19
filed on: 2nd, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 8th, December 2017
|
accounts |
Free Download
(6 pages)
|
LLCS01 |
Confirmation statement with updates 2017-03-19
filed on: 4th, April 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 10th, January 2017
|
accounts |
Free Download
(5 pages)
|
LLTM01 |
Director appointment termination date: 2016-03-18
filed on: 14th, April 2016
|
officers |
Free Download
(1 page)
|
LLAP02 |
New member was appointed on 2016-03-18
filed on: 14th, April 2016
|
officers |
Free Download
(2 pages)
|
LLAR01 |
Annual return made up to 2016-03-19
filed on: 14th, April 2016
|
annual return |
Free Download
(4 pages)
|
LLAD02 |
Location of register of charges has been changed to PO Box BA2 4RF 40 Shakespeare Avenue Bath BA2 4RF at an unknown date
filed on: 14th, April 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 21st, December 2015
|
accounts |
Free Download
(5 pages)
|
LLAR01 |
Annual return made up to 2015-03-19
filed on: 21st, April 2015
|
annual return |
Free Download
(3 pages)
|
LLTM01 |
Director appointment termination date: 2014-11-01
filed on: 20th, April 2015
|
officers |
Free Download
(1 page)
|
LLAD01 |
Registered office address changed from Ordman House 31 Arden Close Bradley Stoke Bristol BS32 8AX United Kingdom to The Apex 2 Sheriffs Orchard Coventry CV1 3PP on 2015-04-20
filed on: 20th, April 2015
|
address |
Free Download
(1 page)
|
LLAP02 |
New member was appointed on 2014-11-01
filed on: 20th, April 2015
|
officers |
Free Download
(2 pages)
|
LLTM01 |
Director appointment termination date: 2014-07-03
filed on: 3rd, July 2014
|
officers |
Free Download
(1 page)
|
LLTM01 |
Director appointment termination date: 2014-07-03
filed on: 3rd, July 2014
|
officers |
Free Download
(1 page)
|
LLAP02 |
New member was appointed on 2014-07-03
filed on: 3rd, July 2014
|
officers |
Free Download
(2 pages)
|
LLAP02 |
New member was appointed on 2014-07-03
filed on: 3rd, July 2014
|
officers |
Free Download
(2 pages)
|
LLIN01 |
Incorporation of a limited liability partnership
filed on: 19th, March 2014
|
incorporation |
Free Download
(5 pages)
|