GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 20th, July 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 4th, May 2021
|
gazette |
Free Download
(1 page)
|
LLCH01 |
On February 1, 2020 director's details were changed
filed on: 4th, March 2021
|
officers |
Free Download
(2 pages)
|
LLCS01 |
Confirmation statement with no updates January 3, 2021
filed on: 4th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2019
filed on: 17th, April 2020
|
accounts |
Free Download
(4 pages)
|
LLAA01 |
Extension of previous accouting period to August 31, 2019
filed on: 29th, January 2020
|
accounts |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates January 3, 2020
filed on: 13th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 4th, February 2019
|
accounts |
Free Download
(4 pages)
|
LLCS01 |
Confirmation statement with no updates January 3, 2019
filed on: 18th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2017
filed on: 29th, January 2018
|
accounts |
Free Download
(4 pages)
|
LLCS01 |
Confirmation statement with no updates January 3, 2018
filed on: 11th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
LLCH01 |
On December 8, 2017 director's details were changed
filed on: 8th, December 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 2nd, February 2017
|
accounts |
Free Download
(5 pages)
|
LLCS01 |
Confirmation statement with updates January 3, 2017
filed on: 3rd, January 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 22nd, January 2016
|
accounts |
Free Download
(6 pages)
|
LLTM01 |
Director appointment termination date: April 30, 2015
filed on: 30th, November 2015
|
officers |
Free Download
(1 page)
|
LLAR01 |
Annual return made up to October 29, 2015
filed on: 30th, November 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 11th, February 2015
|
accounts |
Free Download
(6 pages)
|
LLAR01 |
Annual return made up to October 29, 2014
filed on: 10th, November 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 17th, January 2014
|
accounts |
Free Download
(7 pages)
|
LLCH01 |
On November 15, 2013 director's details were changed
filed on: 22nd, November 2013
|
officers |
Free Download
(3 pages)
|
LLTM01 |
Director appointment termination date: November 22, 2013
filed on: 22nd, November 2013
|
officers |
Free Download
(1 page)
|
LLCH01 |
On November 5, 2013 director's details were changed
filed on: 22nd, November 2013
|
officers |
Free Download
(2 pages)
|
LLAR01 |
Annual return made up to October 29, 2013
filed on: 22nd, November 2013
|
annual return |
Free Download
(3 pages)
|
LLTM01 |
Director appointment termination date: November 22, 2013
filed on: 22nd, November 2013
|
officers |
Free Download
(1 page)
|
LLCH01 |
On November 5, 2013 director's details were changed
filed on: 22nd, November 2013
|
officers |
Free Download
(2 pages)
|
LLAD01 |
Company moved to new address on August 20, 2013. Old Address: the Granary Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT
filed on: 20th, August 2013
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 22nd, January 2013
|
accounts |
Free Download
(4 pages)
|
LLAR01 |
Annual return made up to October 29, 2012
filed on: 8th, November 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 4th, January 2012
|
accounts |
Free Download
(5 pages)
|
LLCH01 |
On October 29, 2011 director's details were changed
filed on: 8th, November 2011
|
officers |
Free Download
(2 pages)
|
LLAR01 |
Annual return made up to October 29, 2011
filed on: 8th, November 2011
|
annual return |
Free Download
(5 pages)
|
LLCH01 |
On September 23, 2011 director's details were changed
filed on: 26th, September 2011
|
officers |
Free Download
(2 pages)
|
LLAP01 |
On June 1, 2011 new director was appointed.
filed on: 1st, June 2011
|
officers |
Free Download
(2 pages)
|
LLAP01 |
On June 1, 2011 new director was appointed.
filed on: 1st, June 2011
|
officers |
Free Download
(2 pages)
|
AAMD |
Revised accounts made up to April 30, 2010
filed on: 4th, February 2011
|
accounts |
Free Download
(5 pages)
|
LLAR01 |
Annual return made up to October 29, 2010
filed on: 18th, November 2010
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 17th, November 2010
|
accounts |
Free Download
(5 pages)
|
LLIN01 |
Incorporation of a limited liability partnership
filed on: 29th, October 2009
|
incorporation |
Free Download
(10 pages)
|