GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 16th, November 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 31st, August 2021
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/12/31
filed on: 31st, December 2020
|
accounts |
Free Download
(5 pages)
|
LLCS01 |
Confirmation statement with no updates 2020/06/09
filed on: 5th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
LLAA01 |
Previous accounting period extended to 2019/12/31. It was 2019/06/30 before.
filed on: 18th, March 2020
|
accounts |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates 2019/06/09
filed on: 8th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/06/30
filed on: 30th, April 2019
|
accounts |
Free Download
(5 pages)
|
LLCS01 |
Confirmation statement with no updates 2018/06/09
filed on: 4th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/06/30
filed on: 31st, March 2018
|
accounts |
Free Download
(5 pages)
|
LLCS01 |
Confirmation statement with updates 2017/06/09
filed on: 16th, June 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/06/30
filed on: 7th, April 2017
|
accounts |
Free Download
(5 pages)
|
LLAD01 |
LLP address change on 2017/03/30 from 26 Bassingburn Walk Welwyn Garden City Herts AL7 3QQ United Kingdom to 63 Haymeads Welwyn Garden City Herts AL8 7AD
filed on: 30th, March 2017
|
address |
Free Download
(1 page)
|
LLCH01 |
On 2016/11/13 director's details were changed
filed on: 30th, March 2017
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On 2017/01/30 director's details were changed
filed on: 30th, January 2017
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On 2017/01/30 director's details were changed
filed on: 30th, January 2017
|
officers |
Free Download
(2 pages)
|
LLAD01 |
LLP address change on 2016/11/14 from 26 Bassingburn Walk 4 Wigmores South Welwyn Garden City Herts AL7 3QQ United Kingdom to 26 Bassingburn Walk Welwyn Garden City Herts AL7 3QQ
filed on: 14th, November 2016
|
address |
Free Download
(1 page)
|
LLCH01 |
On 2016/10/11 director's details were changed
filed on: 14th, November 2016
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On 2016/10/11 director's details were changed
filed on: 14th, November 2016
|
officers |
Free Download
(2 pages)
|
LLAD01 |
LLP address change on 2016/11/14 from 21 st. Audrey Green Welwyn Garden City Hertfordshire AL7 3RT to 26 Bassingburn Walk 4 Wigmores South Welwyn Garden City Herts AL7 3QQ
filed on: 14th, November 2016
|
address |
Free Download
(1 page)
|
LLAR01 |
Annual return - period up to 2016/06/09
filed on: 19th, July 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/06/30
filed on: 27th, April 2016
|
accounts |
Free Download
(5 pages)
|
LLCH01 |
On 2014/12/31 director's details were changed
filed on: 25th, June 2015
|
officers |
Free Download
(2 pages)
|
LLAD01 |
LLP address change on 2015/06/25 from 63 Haymeads Welwyn Garden City AL87AD United Kingdom to 21 st. Audrey Green Welwyn Garden City Hertfordshire AL7 3RT
filed on: 25th, June 2015
|
address |
Free Download
(1 page)
|
LLAR01 |
Annual return - period up to 2015/06/09
filed on: 25th, June 2015
|
annual return |
Free Download
(3 pages)
|
LLIN01 |
Incorporation of a LLP
filed on: 9th, June 2014
|
incorporation |
Free Download
(5 pages)
|