LLCS01 |
Confirmation statement with no updates Saturday 5th August 2023
filed on: 15th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 5th, July 2023
|
accounts |
Free Download
(12 pages)
|
LLCH01 |
On Tuesday 30th August 2022 director's details were changed
filed on: 30th, August 2022
|
officers |
Free Download
(2 pages)
|
LLCS01 |
Confirmation statement with no updates Friday 5th August 2022
filed on: 15th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 28th, June 2022
|
accounts |
Free Download
(12 pages)
|
LLTM01 |
Director appointment termination date: Friday 26th November 2021
filed on: 29th, November 2021
|
officers |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates Thursday 5th August 2021
filed on: 18th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 2nd, July 2021
|
accounts |
Free Download
(12 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 28th, August 2020
|
accounts |
Free Download
(12 pages)
|
LLCS01 |
Confirmation statement with no updates Wednesday 5th August 2020
filed on: 5th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
LLCS01 |
Confirmation statement with no updates Monday 5th August 2019
filed on: 5th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
LLTM01 |
Director appointment termination date: Tuesday 23rd July 2019
filed on: 25th, July 2019
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 19th, July 2019
|
accounts |
Free Download
(11 pages)
|
LLAD01 |
Registered office address changed from 7 Fenlock Court Blenheim Business Park Long Hanborough Witney England to 7 Fenlock Court Blenheim Business Park Long Hanborough Witney OX29 8LN on Friday 7th September 2018
filed on: 7th, September 2018
|
address |
Free Download
(1 page)
|
LLAD01 |
Registered office address changed from 11 Standingford House 26 Cave Street Oxford Oxfordshire OX4 1BA to 7 7 Fenlock Court Blenheim Business Park Long Hanborough Witney OX29 8LN on Thursday 6th September 2018
filed on: 6th, September 2018
|
address |
Free Download
(1 page)
|
LLAD01 |
Registered office address changed from 7 7 Fenlock Court Blenheim Business Park Long Hanborough Witney OX29 8LN England to 7 Fenlock Court Blenheim Business Park Long Hanborough Witney on Thursday 6th September 2018
filed on: 6th, September 2018
|
address |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates Sunday 5th August 2018
filed on: 6th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 6th, August 2018
|
accounts |
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 21st, August 2017
|
accounts |
Free Download
(11 pages)
|
LLCS01 |
Confirmation statement with no updates Saturday 5th August 2017
filed on: 8th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 14th, October 2016
|
accounts |
Free Download
(6 pages)
|
LLCS01 |
Confirmation statement with updates Friday 5th August 2016
filed on: 1st, September 2016
|
confirmation statement |
Free Download
(4 pages)
|
LLAP01 |
New director appointment on Monday 8th February 2016.
filed on: 16th, March 2016
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On Friday 12th February 2016 director's details were changed
filed on: 12th, February 2016
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 23rd, October 2015
|
accounts |
Free Download
(6 pages)
|
LLCH01 |
On Tuesday 22nd September 2015 director's details were changed
filed on: 5th, October 2015
|
officers |
Free Download
(2 pages)
|
LLAR01 |
Annual return made up to Wednesday 5th August 2015
filed on: 8th, September 2015
|
annual return |
Free Download
(4 pages)
|
LLCH01 |
On Friday 7th August 2015 director's details were changed
filed on: 14th, August 2015
|
officers |
Free Download
(2 pages)
|
LLAP01 |
New director appointment on Monday 8th September 2014.
filed on: 18th, February 2015
|
officers |
Free Download
(2 pages)
|
LLAP01 |
New director appointment on Monday 8th December 2014.
filed on: 12th, February 2015
|
officers |
Free Download
(2 pages)
|
LLAD01 |
Registered office address changed from 1 High Street Souldern Bicester Oxfordshire OX27 7JJ to 11 Standingford House 26 Cave Street Oxford Oxfordshire OX4 1BA on Friday 12th September 2014
filed on: 12th, September 2014
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed STR2014 LLPcertificate issued on 20/08/14
filed on: 20th, August 2014
|
change of name |
Free Download
(3 pages)
|
LLNM01 |
Change of name notice
|
change of name |
|
LLIN01 |
Incorporation of a limited liability partnership
filed on: 5th, August 2014
|
incorporation |
Free Download
(10 pages)
|