AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 22nd, December 2023
|
accounts |
Free Download
(9 pages)
|
LLCS01 |
Confirmation statement with no updates Friday 24th February 2023
filed on: 28th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 9th, December 2022
|
accounts |
Free Download
(9 pages)
|
LLCS01 |
Confirmation statement with no updates Thursday 24th February 2022
filed on: 24th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
LLCH01 |
On Friday 26th February 2021 director's details were changed
filed on: 10th, March 2022
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On Friday 26th February 2021 director's details were changed
filed on: 24th, February 2022
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 22nd, December 2021
|
accounts |
Free Download
(9 pages)
|
LLCS01 |
Confirmation statement with no updates Wednesday 24th February 2021
filed on: 25th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 28th, January 2021
|
accounts |
Free Download
(9 pages)
|
LLCS01 |
Confirmation statement with no updates Monday 24th February 2020
filed on: 27th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 31st, January 2020
|
accounts |
Free Download
(8 pages)
|
LLCH01 |
On Thursday 14th March 2019 director's details were changed
filed on: 14th, March 2019
|
officers |
Free Download
(2 pages)
|
LLCS01 |
Confirmation statement with no updates Sunday 24th February 2019
filed on: 14th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
LLCH01 |
On Thursday 14th March 2019 director's details were changed
filed on: 14th, March 2019
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On Wednesday 14th March 2018 director's details were changed
filed on: 14th, March 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 22nd, November 2018
|
accounts |
Free Download
(9 pages)
|
LLAA01 |
Previous accounting period extended to Saturday 31st March 2018. It was Wednesday 28th February 2018 before.
filed on: 21st, November 2018
|
accounts |
Free Download
(1 page)
|
LLCH01 |
On Friday 11th May 2018 director's details were changed
filed on: 11th, May 2018
|
officers |
Free Download
(2 pages)
|
LLCS01 |
Confirmation statement with no updates Saturday 24th February 2018
filed on: 28th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
LLAD01 |
Registered office address changed from Mgi Midgley Snelling Llp Ibex House 61 Baker Street Weybridge KT13 8AH United Kingdom to Ibex House 61-65 Baker Street Weybridge Surrey KT13 8AH on Wednesday 28th February 2018
filed on: 28th, February 2018
|
address |
Free Download
(1 page)
|
LLMR01 |
Registration of charge OC4161220001, created on Thursday 23rd March 2017
filed on: 29th, March 2017
|
mortgage |
Free Download
(11 pages)
|
LLMR01 |
Registration of charge OC4161220003, created on Thursday 23rd March 2017
filed on: 29th, March 2017
|
mortgage |
Free Download
(9 pages)
|
LLMR01 |
Registration of charge OC4161220002, created on Thursday 23rd March 2017
filed on: 29th, March 2017
|
mortgage |
Free Download
(9 pages)
|
LLMR01 |
Registration of charge OC4161220005, created on Thursday 23rd March 2017
filed on: 29th, March 2017
|
mortgage |
Free Download
(9 pages)
|
LLMR01 |
Registration of charge OC4161220004, created on Thursday 23rd March 2017
filed on: 29th, March 2017
|
mortgage |
Free Download
(9 pages)
|
LLIN01 |
LLP incorporation
filed on: 25th, February 2017
|
incorporation |
Free Download
|