GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 1st, August 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, May 2023
|
gazette |
Free Download
(1 page)
|
LLTM01 |
Director's appointment terminated on 2022/04/01
filed on: 20th, May 2022
|
officers |
Free Download
(1 page)
|
LLTM01 |
Director's appointment terminated on 2022/04/01
filed on: 10th, May 2022
|
officers |
Free Download
(1 page)
|
LLTM01 |
Director's appointment terminated on 2022/04/01
filed on: 10th, May 2022
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/04/05
filed on: 7th, April 2022
|
accounts |
Free Download
(3 pages)
|
LLCS01 |
Confirmation statement with no updates 2021/08/26
filed on: 3rd, October 2021
|
confirmation statement |
Free Download
(2 pages)
|
LLAD01 |
LLP address change on 2021/03/17 from International House 24 Holborn Viaduct London EC1A 2BN United Kingdom to Cherry Tree Cottage Alton Chesterfield S42 6AW
filed on: 17th, March 2021
|
address |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, March 2021
|
gazette |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates 2020/08/12
filed on: 9th, March 2021
|
confirmation statement |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, December 2020
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/04/05
filed on: 20th, July 2020
|
accounts |
Free Download
(13 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/04/05
filed on: 2nd, January 2020
|
accounts |
Free Download
(12 pages)
|
LLCS01 |
Confirmation statement with no updates 2019/07/01
filed on: 1st, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/04/05
filed on: 22nd, February 2019
|
accounts |
Free Download
(12 pages)
|
LLCH01 |
On 2018/11/01 director's details were changed
filed on: 9th, November 2018
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On 2018/11/01 director's details were changed
filed on: 9th, November 2018
|
officers |
Free Download
(2 pages)
|
LLTM01 |
Director's appointment terminated on 2018/11/05
filed on: 5th, November 2018
|
officers |
Free Download
(1 page)
|
LLTM01 |
Director's appointment terminated on 2018/10/26
filed on: 29th, October 2018
|
officers |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates 2018/07/21
filed on: 2nd, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/04/05
filed on: 11th, January 2018
|
accounts |
Free Download
(12 pages)
|
LLCH01 |
On 2017/12/08 director's details were changed
filed on: 11th, December 2017
|
officers |
Free Download
(2 pages)
|
LLTM01 |
Director's appointment terminated on 2017/08/31
filed on: 7th, September 2017
|
officers |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates 2017/07/21
filed on: 3rd, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
LLTM01 |
Director's appointment terminated on 2017/07/26
filed on: 26th, July 2017
|
officers |
Free Download
(1 page)
|
LLCH01 |
On 2017/07/24 director's details were changed
filed on: 26th, July 2017
|
officers |
Free Download
(2 pages)
|
LLTM01 |
Director's appointment terminated on 2017/07/19
filed on: 19th, July 2017
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/10/31
filed on: 27th, April 2017
|
accounts |
Free Download
(5 pages)
|
LLAP01 |
New director appointment on 2017/03/01.
filed on: 3rd, March 2017
|
officers |
Free Download
(2 pages)
|
LLAP01 |
New director appointment on 2017/02/01.
filed on: 23rd, February 2017
|
officers |
Free Download
(2 pages)
|
LLTM01 |
Director's appointment terminated on 2017/02/23
filed on: 23rd, February 2017
|
officers |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with updates 2016/07/21
filed on: 25th, July 2016
|
confirmation statement |
Free Download
(6 pages)
|
LLAP01 |
New director appointment on 2016/07/04.
filed on: 14th, July 2016
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On 2016/06/02 director's details were changed
filed on: 13th, June 2016
|
officers |
Free Download
(2 pages)
|
LLTM01 |
Director's appointment terminated on 2016/06/02
filed on: 13th, June 2016
|
officers |
Free Download
(1 page)
|
LLTM01 |
Director's appointment terminated on 2016/05/24
filed on: 25th, May 2016
|
officers |
Free Download
(1 page)
|
LLAP01 |
New director appointment on 2016/04/07.
filed on: 11th, April 2016
|
officers |
Free Download
(2 pages)
|
LLAD02 |
On 1970/01/01 location of register of charges was changed to 2 Overton Lodge Fallgate, Milltown Ashover Chesterfield Derbyshire S45 0EY
filed on: 26th, October 2015
|
address |
Free Download
(1 page)
|
LLTM01 |
Director's appointment terminated on 2015/10/15
filed on: 15th, October 2015
|
officers |
Free Download
(1 page)
|
LLTM01 |
Director's appointment terminated on 2015/10/13
filed on: 13th, October 2015
|
officers |
Free Download
(1 page)
|
LLAP01 |
New director appointment on 2015/10/13.
filed on: 13th, October 2015
|
officers |
Free Download
(2 pages)
|
LLIN01 |
Limited Liability Partnership incorporation
filed on: 22nd, July 2015
|
incorporation |
Free Download
(11 pages)
|