GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 17th, January 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 18th, October 2022
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 30th, May 2022
|
accounts |
Free Download
(4 pages)
|
LLTM01 |
Director appointment termination date: 2022-04-04
filed on: 2nd, May 2022
|
officers |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates 2022-04-03
filed on: 4th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
LLAD01 |
Registered office address changed from Dulce Domum Stock Lane Landford Salisbury SP5 2EW England to Harewood House Peter Tavy Tavistock PL19 9NN on 2021-10-03
filed on: 3rd, October 2021
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 28th, August 2021
|
accounts |
Free Download
(4 pages)
|
LLCS01 |
Confirmation statement with no updates 2021-04-03
filed on: 4th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 10th, June 2020
|
accounts |
Free Download
(4 pages)
|
LLCS01 |
Confirmation statement with no updates 2020-04-03
filed on: 11th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 1st, July 2019
|
accounts |
Free Download
(4 pages)
|
LLCS01 |
Confirmation statement with no updates 2019-04-03
filed on: 7th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 14th, August 2018
|
accounts |
Free Download
(4 pages)
|
LLCS01 |
Confirmation statement with no updates 2018-04-03
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 2017-10-28
filed on: 28th, October 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 19th, September 2017
|
accounts |
Free Download
(4 pages)
|
LLCS01 |
Confirmation statement with updates 2017-04-03
filed on: 19th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
LLTM01 |
Director appointment termination date: 2017-04-06
filed on: 6th, April 2017
|
officers |
Free Download
(1 page)
|
LLAP02 |
New member was appointed on 2017-04-06
filed on: 6th, April 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 9th, October 2016
|
accounts |
Free Download
(4 pages)
|
LLAP02 |
New member was appointed on 2016-09-06
filed on: 22nd, September 2016
|
officers |
Free Download
(2 pages)
|
LLTM01 |
Director appointment termination date: 2016-09-06
filed on: 21st, September 2016
|
officers |
Free Download
(1 page)
|
LLAD02 |
Location of register of charges has been changed to 155 Grove Road Gosport Hampshire PO12 4JN at an unknown date
filed on: 27th, April 2016
|
address |
Free Download
(1 page)
|
LLAR01 |
Annual return made up to 2016-04-03
filed on: 27th, April 2016
|
annual return |
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 2015-09-09
filed on: 9th, September 2015
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 12th, August 2015
|
accounts |
Free Download
(4 pages)
|
LLAP02 |
New member was appointed on 2015-03-12
filed on: 30th, April 2015
|
officers |
Free Download
|
LLAR01 |
Annual return made up to 2015-04-03
filed on: 30th, April 2015
|
annual return |
Free Download
|
LLTM01 |
Director appointment termination date: 2015-03-12
filed on: 30th, April 2015
|
officers |
Free Download
|
LLTM01 |
Director appointment termination date: 2015-03-12
filed on: 30th, April 2015
|
officers |
Free Download
|
LLTM01 |
Director appointment termination date: 2015-03-12
filed on: 30th, April 2015
|
officers |
Free Download
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 22nd, September 2014
|
accounts |
Free Download
(4 pages)
|
LLAR01 |
Annual return made up to 2014-04-03
filed on: 7th, April 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2012-12-31
filed on: 16th, August 2013
|
accounts |
Free Download
(4 pages)
|
LLAR01 |
Annual return made up to 2013-04-03
filed on: 3rd, April 2013
|
annual return |
Free Download
(5 pages)
|
LLAD01 |
Registered office address changed from Springfield House Sway Road Brockenhurst Hampshire SO42 7SG on 2012-08-09
filed on: 9th, August 2012
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2011-12-31
filed on: 2nd, August 2012
|
accounts |
Free Download
(4 pages)
|
LLAR01 |
Annual return made up to 2012-04-03
filed on: 14th, May 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2010-12-31
filed on: 19th, September 2011
|
accounts |
Free Download
(4 pages)
|
LLAR01 |
Annual return made up to 2011-04-03
filed on: 26th, April 2011
|
annual return |
Free Download
(5 pages)
|
LLCH02 |
Directors's details changed on 2011-04-03
filed on: 26th, April 2011
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On 2011-04-03 director's details were changed
filed on: 26th, April 2011
|
officers |
Free Download
(2 pages)
|
LLCH02 |
Directors's details changed on 2011-04-03
filed on: 26th, April 2011
|
officers |
Free Download
(2 pages)
|
LLAD01 |
Registered office address changed from 40a Bryanston Court George Street London W1H 7HA on 2011-03-29
filed on: 29th, March 2011
|
address |
Free Download
(2 pages)
|
LLAD01 |
Registered office address changed from 2 Hinde Street London W1U 2AZ on 2010-11-16
filed on: 16th, November 2010
|
address |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2009-12-31
filed on: 18th, August 2010
|
accounts |
Free Download
(3 pages)
|
LLAP01 |
New director was appointed on 2010-08-02
filed on: 2nd, August 2010
|
officers |
Free Download
(3 pages)
|
LLAR01 |
Annual return made up to 2010-04-03
filed on: 28th, April 2010
|
annual return |
Free Download
(8 pages)
|
LLP288a |
On 2009-06-15 LLP member appointed
filed on: 15th, June 2009
|
officers |
Free Download
(1 page)
|
LLP288a |
On 2009-06-15 LLP member appointed
filed on: 15th, June 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)
|