GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 6th, October 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 2nd, June 2020
|
gazette |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates April 28, 2020
filed on: 12th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 27th, April 2020
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 18th, September 2019
|
accounts |
Free Download
(6 pages)
|
LLCH01 |
On May 22, 2019 director's details were changed
filed on: 22nd, May 2019
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On May 22, 2019 director's details were changed
filed on: 22nd, May 2019
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On May 22, 2019 director's details were changed
filed on: 22nd, May 2019
|
officers |
Free Download
(2 pages)
|
LLCS01 |
Confirmation statement with no updates April 28, 2019
filed on: 22nd, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 26th, September 2018
|
accounts |
Free Download
(6 pages)
|
LLCS01 |
Confirmation statement with no updates April 28, 2018
filed on: 11th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 28th, September 2017
|
accounts |
Free Download
(6 pages)
|
LLCS01 |
Confirmation statement with updates April 28, 2017
filed on: 5th, May 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 16th, August 2016
|
accounts |
Free Download
(5 pages)
|
LLAR01 |
LLP's annual return made up to April 28, 2016
filed on: 20th, May 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 3rd, October 2015
|
accounts |
Free Download
(6 pages)
|
LLCH01 |
On October 6, 2014 director's details were changed
filed on: 11th, May 2015
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On October 6, 2014 director's details were changed
filed on: 11th, May 2015
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On October 6, 2014 director's details were changed
filed on: 11th, May 2015
|
officers |
Free Download
(2 pages)
|
LLAR01 |
LLP's annual return made up to April 28, 2015
filed on: 11th, May 2015
|
annual return |
Free Download
(3 pages)
|
LLAA01 |
Previous accounting period shortened from April 30, 2015 to December 31, 2014
filed on: 11th, February 2015
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 11th, February 2015
|
accounts |
Free Download
(6 pages)
|
LLAD01 |
Registered office address changed from 84-86 College Street Kempston Bedfordshire MK42 8LU to Toolhirexpress Ltd New Road Great Barford Bedford MK44 3LH on October 6, 2014
filed on: 6th, October 2014
|
address |
Free Download
(1 page)
|
LLAR01 |
LLP's annual return made up to April 28, 2014
filed on: 8th, May 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 23rd, January 2014
|
accounts |
Free Download
(6 pages)
|
LLAR01 |
LLP's annual return made up to April 28, 2013
filed on: 10th, June 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 16th, October 2012
|
accounts |
Free Download
(7 pages)
|
LLAR01 |
LLP's annual return made up to April 28, 2012
filed on: 8th, May 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 31st, January 2012
|
accounts |
Free Download
(6 pages)
|
LLAR01 |
LLP's annual return made up to April 28, 2011
filed on: 13th, July 2011
|
annual return |
Free Download
(4 pages)
|
LLAD01 |
Company moved to new address on May 4, 2011. Old Address: 61 Willow Road Bedford Bedfordshire MK42 0QU
filed on: 4th, May 2011
|
address |
Free Download
(2 pages)
|
LLTM01 |
Director's appointment was terminated on July 21, 2010
filed on: 21st, July 2010
|
officers |
Free Download
(2 pages)
|
LLTM01 |
Director's appointment was terminated on July 21, 2010
filed on: 21st, July 2010
|
officers |
Free Download
(2 pages)
|
LLTM01 |
Director's appointment was terminated on July 21, 2010
filed on: 21st, July 2010
|
officers |
Free Download
(2 pages)
|
LLIN01 |
LLP incorporation
filed on: 28th, April 2010
|
incorporation |
Free Download
(13 pages)
|