THE BOOTLEG SIXTIES NOT FADING AWAY LLP

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewConfirmation statement made on 2025-08-08 with no updates

View Document

23/12/2423 December 2024 Micro company accounts made up to 2024-03-31

View Document

08/08/248 August 2024 Confirmation statement made on 2024-08-08 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/11/2329 November 2023 Micro company accounts made up to 2023-03-31

View Document

08/08/238 August 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/08/214 August 2021 Micro company accounts made up to 2021-03-31

View Document

20/04/2120 April 2021 LLP MEMBER'S CHANGE OF PARTICULARS / MR ARTHUR ANDERSON / 17/04/2021

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/01/2126 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

08/08/198 August 2019 REGISTERED OFFICE CHANGED ON 08/08/2019 FROM C/O JENNIFER GODDARD OAKDELL FRYERN ROAD STORRINGTON PULBOROUGH WEST SUSSEX RH20 4BH ENGLAND

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/01/1918 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

25/01/1825 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES

View Document

11/01/1711 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

28/12/1628 December 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR ANTHONY GEORGE HENDERSON / 28/12/2016

View Document

28/12/1628 December 2016 REGISTERED OFFICE CHANGED ON 28/12/2016 FROM 22 PETERBOROUGH ROAD WANSFORD PETERBOROUGH CAMBRIDGESHIRE PE8 6JN ENGLAND

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

19/12/1519 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

02/12/152 December 2015 REGISTERED OFFICE CHANGED ON 02/12/2015 FROM 10 ASHTON ROAD OUNDLE PETERBOROUGH PE8 4BY

View Document

19/10/1519 October 2015 COMPANY NAME CHANGED THE BOOTLEG SIXTIES UK LLP CERTIFICATE ISSUED ON 19/10/15

View Document

09/09/159 September 2015 COMPANY NAME CHANGED THE BOOTLEG SIXTIES LLP CERTIFICATE ISSUED ON 09/09/15

View Document

17/08/1517 August 2015 ANNUAL RETURN MADE UP TO 08/08/15

View Document

09/01/159 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

11/08/1411 August 2014 ANNUAL RETURN MADE UP TO 08/08/14

View Document

03/02/143 February 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

20/08/1320 August 2013 ANNUAL RETURN MADE UP TO 08/08/13

View Document

05/02/135 February 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/08/1214 August 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR ANTHONY GEORGE HENDERSON / 01/08/2012

View Document

14/08/1214 August 2012 REGISTERED OFFICE CHANGED ON 14/08/2012 FROM 2 TOWER HOUSE TOWER CENTRE HODDESDON HERTFORDSHIRE EN11 8UR UNITED KINGDOM

View Document

14/08/1214 August 2012 ANNUAL RETURN MADE UP TO 08/08/12

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/08/111 August 2011 LLP MEMBER'S CHANGE OF PARTICULARS / ARTHUR ANDERSON / 31/12/2010

View Document

01/08/111 August 2011 REGISTERED OFFICE CHANGED ON 01/08/2011 FROM ROBERTS AND CO 2 TOWER CENTRE HODDESDON ENFIELD HERTFORDSHIRE EN11 8UR

View Document

01/08/111 August 2011 ANNUAL RETURN MADE UP TO 25/05/11

View Document

01/08/111 August 2011 LLP MEMBER'S CHANGE OF PARTICULARS / STEPHEN JAMES PHYPERS / 31/12/2010

View Document

01/08/111 August 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR ANTHONY GEORGE HENDERSON / 31/12/2010

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/08/1017 August 2010 ANNUAL RETURN MADE UP TO 25/05/10

View Document

17/08/1017 August 2010 REGISTERED OFFICE CHANGED ON 17/08/2010 FROM 2 GRISDALE COURT POSTLEY ROAD KEMPSTON BEDFORD BEDFORDSHIRE MK42 7EE

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/08/0928 August 2009 ANNUAL RETURN MADE UP TO 25/05/08

View Document

28/08/0928 August 2009 ANNUAL RETURN MADE UP TO 10/07/09

View Document

17/03/0917 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/03/0917 March 2009 PREVSHO FROM 31/05/2008 TO 31/03/2008

View Document

25/05/0725 May 2007 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company