LLCS01 |
Confirmation statement with no updates Thursday 6th July 2023
filed on: 20th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st July 2022
filed on: 30th, May 2023
|
accounts |
Free Download
(6 pages)
|
LLCS01 |
Confirmation statement with no updates Wednesday 6th July 2022
filed on: 12th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st July 2021
filed on: 29th, April 2022
|
accounts |
Free Download
(6 pages)
|
LLCS01 |
Confirmation statement with no updates Tuesday 6th July 2021
filed on: 12th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st July 2020
filed on: 28th, June 2021
|
accounts |
Free Download
(6 pages)
|
LLCS01 |
Confirmation statement with no updates Monday 6th July 2020
filed on: 28th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st July 2019
filed on: 31st, July 2020
|
accounts |
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st July 2018
filed on: 31st, August 2019
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, July 2019
|
gazette |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates Saturday 6th July 2019
filed on: 16th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, July 2019
|
gazette |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates Friday 6th July 2018
filed on: 12th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
LLTM01 |
Director's appointment was terminated on Friday 8th December 2017
filed on: 19th, December 2017
|
officers |
Free Download
(1 page)
|
LLAP01 |
New director appointment on Friday 8th December 2017.
filed on: 19th, December 2017
|
officers |
Free Download
(2 pages)
|
LLMR01 |
Registration of charge OC3469580002, created on Friday 8th December 2017
filed on: 14th, December 2017
|
mortgage |
Free Download
(41 pages)
|
LLMR01 |
Registration of charge OC3469580003, created on Friday 8th December 2017
filed on: 14th, December 2017
|
mortgage |
Free Download
(59 pages)
|
LLMR01 |
Registration of charge OC3469580001, created on Friday 8th December 2017
filed on: 11th, December 2017
|
mortgage |
Free Download
(39 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st July 2017
filed on: 8th, November 2017
|
accounts |
Free Download
(5 pages)
|
LLCS01 |
Confirmation statement with no updates Thursday 6th July 2017
filed on: 20th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 13th, September 2016
|
accounts |
Free Download
(6 pages)
|
LLCS01 |
Confirmation statement with updates Wednesday 6th July 2016
filed on: 21st, July 2016
|
confirmation statement |
Free Download
(4 pages)
|
LLAD01 |
Registered office address changed from Morgan Reach Chartered Certified Account Ciba Building 146 Hagley Road Birmingham West Midlands B16 9NX to C/O Morgan Reach Morgan Reach House 136 Hagley Road Birmingham West Midlands B16 9NX on Monday 9th May 2016
filed on: 9th, May 2016
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 1st, October 2015
|
accounts |
Free Download
(6 pages)
|
LLAR01 |
LLP's annual return made up to Monday 6th July 2015
filed on: 22nd, July 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 14th, April 2015
|
accounts |
|
LLCH01 |
On Wednesday 25th March 2015 director's details were changed
filed on: 27th, March 2015
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On Wednesday 25th March 2015 director's details were changed
filed on: 26th, March 2015
|
officers |
Free Download
(2 pages)
|
LLAD01 |
Registered office address changed from 2 Water Court Water Street Birmingham B3 1HP to Morgan Reach Chartered Certified Account Ciba Building 146 Hagley Road Birmingham West Midlands B16 9NX on Thursday 21st August 2014
filed on: 21st, August 2014
|
address |
Free Download
(1 page)
|
LLAR01 |
LLP's annual return made up to Sunday 6th July 2014
filed on: 10th, July 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 7th, May 2014
|
accounts |
Free Download
(5 pages)
|
LLAR01 |
LLP's annual return made up to Saturday 6th July 2013
filed on: 8th, July 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st July 2012
filed on: 3rd, May 2013
|
accounts |
Free Download
(5 pages)
|
LLAR01 |
LLP's annual return made up to Friday 6th July 2012
filed on: 10th, July 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2011
filed on: 3rd, May 2012
|
accounts |
Free Download
(5 pages)
|
LLAD01 |
Change of registered office on Wednesday 2nd May 2012 from Image House 67-73 Constitution Hill Birmingham West Midlands B19 3JX
filed on: 2nd, May 2012
|
address |
Free Download
(1 page)
|
LLAR01 |
LLP's annual return made up to Wednesday 6th July 2011
filed on: 13th, September 2011
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st July 2010
filed on: 15th, April 2011
|
accounts |
Free Download
(4 pages)
|
LLAR01 |
LLP's annual return made up to Tuesday 6th July 2010
filed on: 29th, September 2010
|
annual return |
Free Download
(4 pages)
|
LLTM01 |
Director's appointment was terminated on Tuesday 28th September 2010
filed on: 28th, September 2010
|
officers |
Free Download
(1 page)
|