AA |
Accounts for a dormant company made up to 31st May 2023
filed on: 26th, February 2024
|
accounts |
Free Download
(5 pages)
|
LLTM01 |
Director's appointment terminated on 10th August 2023
filed on: 2nd, September 2023
|
officers |
Free Download
(1 page)
|
LLAP01 |
New director was appointed on 10th August 2023
filed on: 2nd, September 2023
|
officers |
Free Download
(2 pages)
|
LLAP02 |
New person appointed on 10th August 2023 to the position of a member
filed on: 2nd, September 2023
|
officers |
Free Download
(2 pages)
|
LLTM01 |
Director's appointment terminated on 10th August 2023
filed on: 2nd, September 2023
|
officers |
Free Download
(1 page)
|
LLCH02 |
Directors's details changed on 1st February 2023
filed on: 9th, August 2023
|
officers |
Free Download
(3 pages)
|
LLCS01 |
Confirmation statement with no updates 17th May 2020
filed on: 9th, August 2023
|
confirmation statement |
Free Download
(2 pages)
|
AC92 |
Restoration by order of the court
filed on: 9th, August 2023
|
restoration |
Free Download
(2 pages)
|
LLAD01 |
LLP address change on 9th August 2023 from 9 King Charles Tower Shield Street Newcastle upon Tyne NE2 1XX England to Suite a, Bank House 81 st. Judes Road Egham Surrey TW20 0DF
filed on: 9th, August 2023
|
address |
Free Download
(2 pages)
|
LLCS01 |
Confirmation statement with no updates 17th May 2022
filed on: 9th, August 2023
|
confirmation statement |
Free Download
(2 pages)
|
LLCS01 |
Confirmation statement with no updates 17th May 2021
filed on: 9th, August 2023
|
confirmation statement |
Free Download
(2 pages)
|
LLCS01 |
Confirmation statement with no updates 17th May 2023
filed on: 9th, August 2023
|
confirmation statement |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2022
filed on: 9th, August 2023
|
accounts |
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2021
filed on: 9th, August 2023
|
accounts |
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2020
filed on: 9th, August 2023
|
accounts |
Free Download
(5 pages)
|
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: 28th, April 2020
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st May 2019
filed on: 25th, September 2019
|
accounts |
Free Download
(5 pages)
|
LLCS01 |
Confirmation statement with no updates 17th May 2019
filed on: 27th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2018
filed on: 28th, January 2019
|
accounts |
Free Download
(5 pages)
|
LLCS01 |
Confirmation statement with no updates 17th May 2018
filed on: 29th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
LLCH02 |
Directors's details changed on 10th April 2017
filed on: 15th, August 2017
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st May 2017
filed on: 28th, June 2017
|
accounts |
Free Download
(5 pages)
|
LLCS01 |
Confirmation statement with updates 17th May 2017
filed on: 20th, June 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2016
filed on: 12th, December 2016
|
accounts |
Free Download
(5 pages)
|
LLAR01 |
LLP's annual return - up to 17th May 2016
filed on: 20th, June 2016
|
annual return |
Free Download
(3 pages)
|
LLAD01 |
LLP address change on 31st March 2016 from 20 Centenary Avenue South Shields Tyne and Wear NE34 6QH to 9 King Charles Tower Shield Street Newcastle upon Tyne NE2 1XX
filed on: 31st, March 2016
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st May 2015
filed on: 19th, November 2015
|
accounts |
Free Download
(6 pages)
|
LLAR01 |
LLP's annual return - up to 17th May 2015
filed on: 22nd, May 2015
|
annual return |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st May 2014
filed on: 7th, August 2014
|
accounts |
Free Download
(5 pages)
|
LLAR01 |
LLP's annual return - up to 17th May 2014
filed on: 18th, June 2014
|
annual return |
Free Download
(3 pages)
|
LLAD01 |
Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN United Kingdom on 17th April 2014
filed on: 17th, April 2014
|
address |
Free Download
(1 page)
|
LLAP02 |
New person appointed on 16th April 2014 to the position of a member
filed on: 16th, April 2014
|
officers |
Free Download
(2 pages)
|
LLAP02 |
New person appointed on 16th April 2014 to the position of a member
filed on: 16th, April 2014
|
officers |
Free Download
(2 pages)
|
LLTM01 |
Director's appointment terminated on 16th April 2014
filed on: 16th, April 2014
|
officers |
Free Download
(1 page)
|
LLTM01 |
Director's appointment terminated on 16th April 2014
filed on: 16th, April 2014
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st May 2013
filed on: 21st, June 2013
|
accounts |
Free Download
(1 page)
|
LLAR01 |
LLP's annual return - up to 17th May 2013
filed on: 17th, May 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2012
filed on: 19th, June 2012
|
accounts |
Free Download
(1 page)
|
LLAR01 |
LLP's annual return - up to 17th May 2012
filed on: 17th, May 2012
|
annual return |
Free Download
(3 pages)
|
LLIN01 |
Limited Liability Partnership incorporation
filed on: 17th, May 2011
|
incorporation |
Free Download
(6 pages)
|