GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 19th, April 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 1st, February 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 21st, December 2021
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 17th, January 2021
|
accounts |
Free Download
(5 pages)
|
LLCS01 |
Confirmation statement with no updates 2020/09/30
filed on: 27th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 17th, December 2019
|
accounts |
Free Download
(6 pages)
|
LLCS01 |
Confirmation statement with no updates 2019/09/30
filed on: 24th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
LLCS01 |
Confirmation statement with no updates 2018/09/30
filed on: 12th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
LLCH01 |
On 2018/08/13 director's details were changed
filed on: 1st, October 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 2nd, September 2018
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 21st, December 2017
|
accounts |
Free Download
(5 pages)
|
LLCS01 |
Confirmation statement with no updates 2017/09/30
filed on: 26th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
LLCH01 |
On 2017/06/16 director's details were changed
filed on: 4th, October 2017
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On 2017/06/16 director's details were changed
filed on: 4th, October 2017
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 23rd, December 2016
|
accounts |
Free Download
(6 pages)
|
LLCS01 |
Confirmation statement with updates 2016/09/30
filed on: 27th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 18th, December 2015
|
accounts |
Free Download
(7 pages)
|
LLAR01 |
Annual return - period up to 2015/09/30
filed on: 9th, October 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 18th, December 2014
|
accounts |
Free Download
(7 pages)
|
LLAR01 |
Annual return - period up to 2014/09/30
filed on: 28th, November 2014
|
annual return |
Free Download
(3 pages)
|
LLAD01 |
LLP address change on 2014/11/28 from 4 Woodstock Road Swindon SN3 4BD to 24 Bucklebury Close Swindon SN3 4JH
filed on: 28th, November 2014
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 14th, November 2013
|
accounts |
Free Download
(7 pages)
|
LLAR01 |
Annual return - period up to 2013/09/30
filed on: 28th, October 2013
|
annual return |
Free Download
(3 pages)
|
LLCH01 |
On 2012/10/11 director's details were changed
filed on: 5th, August 2013
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 7th, November 2012
|
accounts |
Free Download
(7 pages)
|
LLCH01 |
On 2012/09/28 director's details were changed
filed on: 1st, November 2012
|
officers |
Free Download
(2 pages)
|
LLAR01 |
Annual return - period up to 2012/09/30
filed on: 1st, November 2012
|
annual return |
Free Download
(3 pages)
|
LLAD01 |
Change of registered office on 2012/10/05 from 4 Warner Close Stratton Swindon Wiltshire SN3 4YB
filed on: 5th, October 2012
|
address |
Free Download
(1 page)
|
LLCH01 |
On 2012/09/29 director's details were changed
filed on: 5th, October 2012
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/03/31
filed on: 29th, December 2011
|
accounts |
Free Download
(7 pages)
|
LLAR01 |
Annual return - period up to 2011/09/30
filed on: 13th, October 2011
|
annual return |
Free Download
(3 pages)
|
LLAR01 |
Annual return - period up to 2010/09/30
filed on: 25th, November 2010
|
annual return |
Free Download
(3 pages)
|
LLCH01 |
On 2010/09/29 director's details were changed
filed on: 25th, November 2010
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On 2010/09/29 director's details were changed
filed on: 25th, November 2010
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On 2010/10/14 director's details were changed
filed on: 18th, October 2010
|
officers |
Free Download
(3 pages)
|
LLAD01 |
Change of registered office on 2010/10/18 from Vaux House 24 Deansfield Cricklade Wilts SN6 6BP
filed on: 18th, October 2010
|
address |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/03/31
filed on: 15th, October 2010
|
accounts |
Free Download
(8 pages)
|
LLAR01 |
Annual return - period up to 2009/09/30
filed on: 11th, November 2009
|
annual return |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/03/31
filed on: 27th, July 2009
|
accounts |
Free Download
(7 pages)
|
LLP288b |
On 2008/11/07 Member resigned
filed on: 7th, November 2008
|
officers |
Free Download
(1 page)
|
LLP288b |
On 2008/11/07 Member resigned
filed on: 7th, November 2008
|
officers |
Free Download
(1 page)
|
LLP288a |
On 2008/10/21 LLP member appointed
filed on: 21st, October 2008
|
officers |
Free Download
(1 page)
|
LLP288a |
On 2008/10/21 LLP member appointed
filed on: 21st, October 2008
|
officers |
Free Download
(1 page)
|
LLP225 |
Currsho from 30/09/2009 to 31/03/2009
filed on: 21st, October 2008
|
accounts |
Free Download
(1 page)
|