GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 13th, September 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 28th, June 2022
|
gazette |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates Sunday 3rd April 2022
filed on: 4th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
LLAP01 |
New director appointment on Thursday 14th October 2021.
filed on: 14th, October 2021
|
officers |
Free Download
(2 pages)
|
LLTM01 |
Director's appointment was terminated on Thursday 14th October 2021
filed on: 14th, October 2021
|
officers |
Free Download
(1 page)
|
LLAD01 |
Registered office address changed from Dulce Domum Stock Lane Landford Salisbury SP5 2EW England to Harewood House Peter Tavy Tavistock PL19 9NN on Sunday 3rd October 2021
filed on: 3rd, October 2021
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 28th, August 2021
|
accounts |
Free Download
(4 pages)
|
LLCS01 |
Confirmation statement with no updates Saturday 3rd April 2021
filed on: 4th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 11th, June 2020
|
accounts |
Free Download
(4 pages)
|
LLCS01 |
Confirmation statement with no updates Friday 3rd April 2020
filed on: 11th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 28th, June 2019
|
accounts |
Free Download
(4 pages)
|
LLCS01 |
Confirmation statement with no updates Wednesday 3rd April 2019
filed on: 7th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 14th, August 2018
|
accounts |
Free Download
(4 pages)
|
LLCS01 |
Confirmation statement with no updates Tuesday 3rd April 2018
filed on: 14th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
LLAD01 |
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Dulce Domum Stock Lane Landford Salisbury SP5 2EW on Saturday 28th October 2017
filed on: 28th, October 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 20th, September 2017
|
accounts |
Free Download
(4 pages)
|
LLCS01 |
Confirmation statement with updates Monday 3rd April 2017
filed on: 19th, April 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 27th, September 2016
|
accounts |
Free Download
(4 pages)
|
LLAR01 |
LLP's annual return made up to Sunday 3rd April 2016
filed on: 28th, April 2016
|
annual return |
Free Download
(4 pages)
|
LLAD02 |
On Thursday 1st January 1970 location of register of charges was changed to 155 Grove Road Gosport Hampshire PO12 4JN
filed on: 27th, April 2016
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 6th, October 2015
|
accounts |
Free Download
(4 pages)
|
LLAD01 |
Registered office address changed from 155 Grove Road Gosport Hampshire PO12 4JN to 71-75 Shelton Street Covent Garden London WC2H 9JQ on Wednesday 9th September 2015
filed on: 9th, September 2015
|
address |
Free Download
(1 page)
|
LLTM01 |
Director's appointment was terminated on Friday 13th March 2015
filed on: 30th, April 2015
|
officers |
Free Download
|
LLAP02 |
Appointment (date: Thursday 12th March 2015) of a member
filed on: 30th, April 2015
|
officers |
Free Download
|
LLTM01 |
Director's appointment was terminated on Friday 13th March 2015
filed on: 30th, April 2015
|
officers |
Free Download
|
LLAR01 |
LLP's annual return made up to Friday 3rd April 2015
filed on: 30th, April 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 22nd, September 2014
|
accounts |
Free Download
(4 pages)
|
LLAR01 |
LLP's annual return made up to Thursday 3rd April 2014
filed on: 7th, April 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 16th, August 2013
|
accounts |
Free Download
(4 pages)
|
LLAR01 |
LLP's annual return made up to Wednesday 3rd April 2013
filed on: 3rd, April 2013
|
annual return |
Free Download
(3 pages)
|
LLCH02 |
Directors's details were changed on Wednesday 3rd April 2013
filed on: 3rd, April 2013
|
officers |
Free Download
(1 page)
|
LLAD01 |
Change of registered office on Thursday 9th August 2012 from Springfield House Sway Road Brockenhurst Hampshire SO42 7SG United Kingdom
filed on: 9th, August 2012
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 2nd, August 2012
|
accounts |
Free Download
(4 pages)
|
LLAR01 |
LLP's annual return made up to Tuesday 3rd April 2012
filed on: 14th, May 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 19th, September 2011
|
accounts |
Free Download
(4 pages)
|
LLCH02 |
Directors's details were changed on Sunday 3rd April 2011
filed on: 26th, April 2011
|
officers |
Free Download
(2 pages)
|
LLAR01 |
LLP's annual return made up to Sunday 3rd April 2011
filed on: 26th, April 2011
|
annual return |
Free Download
(3 pages)
|
LLCH01 |
On Sunday 3rd April 2011 director's details were changed
filed on: 26th, April 2011
|
officers |
Free Download
(2 pages)
|
LLCH02 |
Directors's details were changed on Sunday 3rd April 2011
filed on: 26th, April 2011
|
officers |
Free Download
(2 pages)
|
LLAD01 |
Change of registered office on Monday 7th February 2011 from 40a Bryanston Court George Street London Wah 7Ha
filed on: 7th, February 2011
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2009
filed on: 18th, August 2010
|
accounts |
Free Download
(3 pages)
|
LLAR01 |
LLP's annual return made up to Saturday 3rd April 2010
filed on: 28th, April 2010
|
annual return |
Free Download
(8 pages)
|
LLAD01 |
Change of registered office on Wednesday 28th April 2010 from 2 Hinde Street London W1U 2AZ
filed on: 28th, April 2010
|
address |
Free Download
(2 pages)
|
LLP288c |
Member's particulars
filed on: 6th, July 2009
|
officers |
Free Download
(1 page)
|
LLP225 |
Currsho from 30/04/2010 to 31/12/2009
filed on: 1st, June 2009
|
accounts |
Free Download
(1 page)
|