GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 16th, July 2019
|
gazette |
Free Download
(1 page)
|
LLTM01 |
Director appointment termination date: 2019-05-22
filed on: 22nd, May 2019
|
officers |
Free Download
(1 page)
|
LLTM01 |
Director appointment termination date: 2019-05-22
filed on: 22nd, May 2019
|
officers |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 30th, April 2019
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-06-30
filed on: 10th, December 2018
|
accounts |
Free Download
(10 pages)
|
LLCS01 |
Confirmation statement with no updates 2018-06-06
filed on: 19th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-06-30
filed on: 21st, December 2017
|
accounts |
Free Download
(9 pages)
|
LLCH02 |
Directors's details changed on 2017-04-10
filed on: 15th, August 2017
|
officers |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates 2017-06-06
filed on: 29th, June 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-06-30
filed on: 15th, December 2016
|
accounts |
Free Download
(4 pages)
|
LLAR01 |
Annual return made up to 2016-06-06
filed on: 20th, June 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2015-06-30
filed on: 23rd, November 2015
|
accounts |
Free Download
(9 pages)
|
LLAR01 |
Annual return made up to 2015-06-06
filed on: 26th, June 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2014-06-30
filed on: 22nd, August 2014
|
accounts |
Free Download
(9 pages)
|
LLAR01 |
Annual return made up to 2014-06-06
filed on: 18th, June 2014
|
annual return |
Free Download
(3 pages)
|
LLAD01 |
Registered office address changed from Dalton House, 60 Windsor Avenue London SW19 2RR England on 2014-05-12
filed on: 12th, May 2014
|
address |
Free Download
(1 page)
|
LLTM01 |
Director appointment termination date: 2014-05-12
filed on: 12th, May 2014
|
officers |
Free Download
(1 page)
|
LLAD01 |
Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN United Kingdom on 2014-05-12
filed on: 12th, May 2014
|
address |
Free Download
(1 page)
|
LLTM01 |
Director appointment termination date: 2014-05-12
filed on: 12th, May 2014
|
officers |
Free Download
(1 page)
|
LLAP02 |
New member was appointed on 2014-05-12
filed on: 12th, May 2014
|
officers |
Free Download
(2 pages)
|
LLAP02 |
New member was appointed on 2014-05-12
filed on: 12th, May 2014
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2013-06-30
filed on: 7th, March 2014
|
accounts |
Free Download
(9 pages)
|
LLAR01 |
Annual return made up to 2013-06-06
filed on: 6th, June 2013
|
annual return |
Free Download
(3 pages)
|
AAMD |
Amended accounts made up to 2012-06-30
filed on: 18th, October 2012
|
accounts |
Free Download
(9 pages)
|
AA |
Accounts for a dormant company made up to 2012-06-30
filed on: 9th, July 2012
|
accounts |
Free Download
(1 page)
|
LLAR01 |
Annual return made up to 2012-06-06
filed on: 6th, June 2012
|
annual return |
Free Download
(3 pages)
|
LLIN01 |
Incorporation of a limited liability partnership
filed on: 6th, June 2011
|
incorporation |
Free Download
(6 pages)
|