GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 18th, January 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, November 2021
|
gazette |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates Sun, 7th Mar 2021
filed on: 30th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 4th, December 2020
|
accounts |
Free Download
(4 pages)
|
LLCS01 |
Confirmation statement with no updates Sat, 7th Mar 2020
filed on: 26th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 6th, September 2019
|
accounts |
Free Download
(4 pages)
|
LLCS01 |
Confirmation statement with no updates Thu, 7th Mar 2019
filed on: 21st, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 6th, September 2018
|
accounts |
Free Download
(4 pages)
|
LLCS01 |
Confirmation statement with no updates Wed, 7th Mar 2018
filed on: 10th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 6th, September 2017
|
accounts |
Free Download
(5 pages)
|
LLCS01 |
Confirmation statement with updates Tue, 7th Mar 2017
filed on: 22nd, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 21st, August 2016
|
accounts |
Free Download
(5 pages)
|
LLAR01 |
Annual return - period up to Mon, 7th Mar 2016
filed on: 7th, June 2016
|
annual return |
Free Download
(3 pages)
|
LLAD01 |
LLP address change on Wed, 1st Jun 2016 from 44 Bell Street Henley-on-Thames Oxfordshire RG9 2BG to Kingfisher Centre Burnley Road Rawtenstall Rossendale Lancashire BB4 8EQ
filed on: 1st, June 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 8th, September 2015
|
accounts |
Free Download
(5 pages)
|
LLAR01 |
Annual return - period up to Sat, 7th Mar 2015
filed on: 30th, March 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Partial exemption accounts for the period ending Sat, 30th Nov 2013
filed on: 4th, September 2014
|
accounts |
Free Download
(5 pages)
|
LLAR01 |
Annual return - period up to Fri, 7th Mar 2014
filed on: 16th, May 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Nov 2012
filed on: 19th, August 2013
|
accounts |
Free Download
(5 pages)
|
LLCH01 |
On Fri, 1st Mar 2013 director's details were changed
filed on: 14th, March 2013
|
officers |
Free Download
(2 pages)
|
LLAR01 |
Annual return - period up to Thu, 7th Mar 2013
filed on: 14th, March 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2011
filed on: 5th, September 2012
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, August 2012
|
gazette |
Free Download
(1 page)
|
LLAR01 |
Annual return - period up to Wed, 7th Mar 2012
filed on: 22nd, August 2012
|
annual return |
Free Download
(8 pages)
|
LLAD01 |
Company moved to new address on Mon, 6th Aug 2012. Old Address: Bix Manor Henley-on-Thames Oxfordshire RG9 4RS
filed on: 6th, August 2012
|
address |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, July 2012
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, December 2011
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Nov 2010
filed on: 6th, December 2011
|
accounts |
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, November 2011
|
gazette |
Free Download
(1 page)
|
LLAR01 |
Annual return - period up to Mon, 7th Mar 2011
filed on: 11th, March 2011
|
annual return |
Free Download
(8 pages)
|
LLTM01 |
Fri, 11th Mar 2011 - the day director's appointment was terminated
filed on: 11th, March 2011
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, November 2010
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 16th, November 2010
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2009
filed on: 11th, November 2010
|
accounts |
Free Download
(5 pages)
|
LLAP01 |
On Wed, 18th Aug 2010 new director was appointed.
filed on: 18th, August 2010
|
officers |
Free Download
(3 pages)
|
LLTM01 |
Wed, 21st Apr 2010 - the day director's appointment was terminated
filed on: 21st, April 2010
|
officers |
Free Download
(2 pages)
|
LLAD01 |
Company moved to new address on Wed, 21st Apr 2010. Old Address: Gower House Lambridge Wood Road Henle on Thames Oxfordshire RG9 3BP
filed on: 21st, April 2010
|
address |
Free Download
(2 pages)
|
LLAP01 |
On Wed, 21st Apr 2010 new director was appointed.
filed on: 21st, April 2010
|
officers |
Free Download
(3 pages)
|
LLAR01 |
Annual return - period up to Thu, 19th Nov 2009
filed on: 17th, December 2009
|
annual return |
Free Download
(8 pages)
|