LLCS01 |
Confirmation statement with no updates Sat, 4th Nov 2023
filed on: 16th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
LLCH01 |
On Sun, 20th Nov 2022 director's details were changed
filed on: 9th, November 2023
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 31st, July 2023
|
accounts |
Free Download
(5 pages)
|
LLCS01 |
Confirmation statement with no updates Fri, 4th Nov 2022
filed on: 9th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 1st, August 2022
|
accounts |
Free Download
(6 pages)
|
LLCS01 |
Confirmation statement with no updates Thu, 4th Nov 2021
filed on: 7th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 18th, June 2021
|
accounts |
Free Download
(5 pages)
|
LLMR01 |
Registration of charge OC3889600002, created on Fri, 26th Mar 2021
filed on: 31st, March 2021
|
mortgage |
Free Download
(43 pages)
|
LLMR01 |
Registration of charge OC3889600001, created on Fri, 26th Mar 2021
filed on: 26th, March 2021
|
mortgage |
Free Download
(38 pages)
|
LLCH01 |
On Wed, 1st Jan 2020 director's details were changed
filed on: 18th, December 2020
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On Wed, 1st Jan 2020 director's details were changed
filed on: 18th, December 2020
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On Wed, 1st Jan 2020 director's details were changed
filed on: 18th, December 2020
|
officers |
Free Download
(2 pages)
|
LLCH02 |
Directors's name changed on Mon, 16th Dec 2019
filed on: 18th, December 2020
|
officers |
Free Download
(1 page)
|
LLCH02 |
Directors's name changed on Mon, 16th Dec 2019
filed on: 18th, December 2020
|
officers |
Free Download
(1 page)
|
LLCH01 |
On Wed, 1st Jan 2020 director's details were changed
filed on: 18th, December 2020
|
officers |
Free Download
(2 pages)
|
LLCS01 |
Confirmation statement with no updates Wed, 4th Nov 2020
filed on: 6th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
LLAD01 |
LLP address change on Fri, 6th Nov 2020 from The Old Rectory Chadstone Castle Ashby Northampton NN7 1LH to Wellingborough Grange Hardwick Road Wellingborough NN8 6BW
filed on: 6th, November 2020
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 27th, July 2020
|
accounts |
Free Download
(5 pages)
|
LLCS01 |
Confirmation statement with no updates Mon, 4th Nov 2019
filed on: 8th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 5th, August 2019
|
accounts |
Free Download
(4 pages)
|
LLCS01 |
Confirmation statement with no updates Sun, 4th Nov 2018
filed on: 7th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 6th, August 2018
|
accounts |
Free Download
(3 pages)
|
LLCS01 |
Confirmation statement with no updates Sat, 4th Nov 2017
filed on: 8th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 17th, August 2017
|
accounts |
Free Download
(3 pages)
|
LLCS01 |
Confirmation statement with updates Fri, 4th Nov 2016
filed on: 11th, November 2016
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 28th, October 2016
|
accounts |
Free Download
(3 pages)
|
LLAR01 |
Annual return - period up to Wed, 4th Nov 2015
filed on: 12th, November 2015
|
annual return |
Free Download
(5 pages)
|
LLCH02 |
Directors's name changed on Tue, 5th May 2015
filed on: 12th, November 2015
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 10th, August 2015
|
accounts |
Free Download
(3 pages)
|
LLAD01 |
LLP address change on Tue, 5th May 2015 from Avenue Farm House 1 Little Street Yardley Hastings Northamptonshire NN7 1EZ to The Old Rectory Chadstone Castle Ashby Northampton NN7 1LH
filed on: 5th, May 2015
|
address |
Free Download
(1 page)
|
LLAR01 |
Annual return - period up to Tue, 4th Nov 2014
filed on: 8th, January 2015
|
annual return |
Free Download
(5 pages)
|
LLIN01 |
Incorporation of a LLP
filed on: 4th, November 2013
|
incorporation |
Free Download
(7 pages)
|