CS01 |
Confirmation statement with updates 2023/09/25
filed on: 26th, September 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 28th, March 2023
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2022/09/25
filed on: 26th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/06/30
filed on: 31st, March 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2021/09/25
filed on: 27th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 092348620010, created on 2021/08/06
filed on: 16th, August 2021
|
mortgage |
Free Download
(21 pages)
|
MR04 |
Charge 092348620006 satisfaction in full.
filed on: 20th, May 2021
|
mortgage |
Free Download
(1 page)
|
CH01 |
On 2021/05/12 director's details were changed
filed on: 12th, May 2021
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 092348620009, created on 2021/05/05
filed on: 7th, May 2021
|
mortgage |
Free Download
(27 pages)
|
MR01 |
Registration of charge 092348620008, created on 2021/05/05
filed on: 7th, May 2021
|
mortgage |
Free Download
(28 pages)
|
MR01 |
Registration of charge 092348620007, created on 2021/04/13
filed on: 26th, April 2021
|
mortgage |
Free Download
(41 pages)
|
MR04 |
Charge 092348620001 satisfaction in full.
filed on: 18th, April 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 092348620002 satisfaction in full.
filed on: 18th, April 2021
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 092348620006, created on 2020/12/22
filed on: 29th, December 2020
|
mortgage |
Free Download
(16 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/06/30
filed on: 18th, December 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2020/09/25
filed on: 25th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/06/30
filed on: 27th, March 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2019/09/25
filed on: 19th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
2019/03/29 - the day director's appointment was terminated
filed on: 1st, April 2019
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/06/30
filed on: 22nd, March 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2018/09/25
filed on: 2nd, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 092348620005, created on 2018/07/20
filed on: 23rd, July 2018
|
mortgage |
Free Download
(41 pages)
|
MR01 |
Registration of charge 092348620004, created on 2018/07/20
filed on: 23rd, July 2018
|
mortgage |
Free Download
(38 pages)
|
AD01 |
Address change date: 2018/03/28. New Address: The Old Bank High Street Kelvedon Colchester Essex CO5 9AE. Previous address: Las Partnership the Rivendell Centre White Horse Lane Maldon CM9 5QP England
filed on: 28th, March 2018
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/03/26.
filed on: 26th, March 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/06/30
filed on: 20th, March 2018
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2017/09/25
filed on: 26th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 092348620003, created on 2017/09/21
filed on: 23rd, September 2017
|
mortgage |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/06/30
filed on: 31st, March 2017
|
accounts |
Free Download
(3 pages)
|
AD01 |
Address change date: 2016/09/26. New Address: Las Partnership the Rivendell Centre White Horse Lane Maldon CM9 5QP. Previous address: C/O Las Partnership the Rivendell Centre the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP England
filed on: 26th, September 2016
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/09/25
filed on: 26th, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
MR01 |
Registration of charge 092348620002, created on 2016/07/28
filed on: 3rd, August 2016
|
mortgage |
Free Download
(21 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/06/30
filed on: 17th, June 2016
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 2015/06/30
filed on: 16th, June 2016
|
accounts |
Free Download
(1 page)
|
AD01 |
Address change date: 2016/04/06. New Address: C/O Las Partnership the Rivendell Centre the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP. Previous address: Suite 1, 84 Broomfield Road Chelmsford Essex CM1 1SS
filed on: 6th, April 2016
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 1st, October 2015
|
resolution |
Free Download
|
AR01 |
Annual return drawn up to 2015/09/25 with full list of members
filed on: 28th, September 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
400000.00 GBP is the capital in company's statement on 2015/09/28
|
capital |
|
MR01 |
Registration of charge 092348620001, created on 2015/09/09
filed on: 9th, September 2015
|
mortgage |
Free Download
(37 pages)
|
NEWINC |
Company registration
filed on: 25th, September 2014
|
incorporation |
Free Download
(18 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
|
incorporation |
|
SH01 |
400000.00 GBP is the capital in company's statement on 2014/09/25
|
capital |
|