LLCS01 |
Confirmation statement with no updates May 28, 2023
filed on: 8th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to March 31, 2022
filed on: 23rd, March 2023
|
accounts |
Free Download
(24 pages)
|
LLCS01 |
Confirmation statement with no updates May 28, 2022
filed on: 4th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to April 30, 2021
filed on: 9th, June 2022
|
accounts |
Free Download
(26 pages)
|
LLCS01 |
Confirmation statement with no updates May 28, 2021
filed on: 15th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to April 30, 2020
filed on: 28th, April 2021
|
accounts |
Free Download
(26 pages)
|
LLCS01 |
Confirmation statement with no updates May 28, 2020
filed on: 6th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to April 30, 2019
filed on: 2nd, March 2020
|
accounts |
Free Download
(26 pages)
|
LLMR01 |
Registration of charge OC3571380004, created on December 2, 2019
filed on: 12th, December 2019
|
mortgage |
Free Download
(53 pages)
|
LLCS01 |
Confirmation statement with no updates May 28, 2019
filed on: 5th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to April 30, 2018
filed on: 6th, February 2019
|
accounts |
Free Download
(25 pages)
|
LLMR01 |
Registration of charge OC3571380003, created on December 21, 2018
filed on: 2nd, January 2019
|
mortgage |
Free Download
(36 pages)
|
LLCS01 |
Confirmation statement with no updates May 28, 2018
filed on: 17th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to April 30, 2017
filed on: 2nd, February 2018
|
accounts |
Free Download
(22 pages)
|
LLCS01 |
Confirmation statement with updates May 28, 2017
filed on: 19th, June 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts data made up to April 30, 2016
filed on: 13th, January 2017
|
accounts |
Free Download
(25 pages)
|
LLAR01 |
Annual return made up to May 28, 2016
filed on: 2nd, June 2016
|
annual return |
Free Download
(3 pages)
|
LLAD01 |
Registered office address changed from 30 Jamestown Road Camden Town London NW1 7BY to 31 Lisson Grove London NW1 6UB on June 1, 2016
filed on: 1st, June 2016
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to April 30, 2015
filed on: 9th, February 2016
|
accounts |
Free Download
(23 pages)
|
AA |
Full accounts data made up to April 30, 2014
filed on: 12th, August 2015
|
accounts |
Free Download
(22 pages)
|
LLAR01 |
Annual return made up to May 28, 2015
filed on: 28th, May 2015
|
annual return |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, May 2015
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, May 2015
|
gazette |
Free Download
|
LLAR01 |
Annual return made up to August 12, 2014
filed on: 19th, August 2014
|
annual return |
Free Download
(3 pages)
|
CERTNM |
Company name changed camden lock and earls court LLPcertificate issued on 20/06/14
filed on: 20th, June 2014
|
change of name |
Free Download
(2 pages)
|
LLNM01 |
Change of name notice
|
change of name |
|
AA |
Full accounts data made up to April 30, 2013
filed on: 5th, February 2014
|
accounts |
Free Download
(17 pages)
|
LLAR01 |
Annual return made up to August 12, 2013
filed on: 11th, November 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Full accounts data made up to April 30, 2012
filed on: 4th, February 2013
|
accounts |
Free Download
(16 pages)
|
LLAP01 |
On November 12, 2012 new director was appointed.
filed on: 12th, November 2012
|
officers |
Free Download
(2 pages)
|
LLTM01 |
Director appointment termination date: November 12, 2012
filed on: 12th, November 2012
|
officers |
Free Download
(1 page)
|
LLAR01 |
Annual return made up to August 12, 2012
filed on: 22nd, October 2012
|
annual return |
Free Download
(3 pages)
|
LLAP02 |
New member was appointed on October 22, 2012
filed on: 22nd, October 2012
|
officers |
Free Download
(2 pages)
|
LLTM01 |
Director appointment termination date: October 19, 2012
filed on: 19th, October 2012
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to April 30, 2011
filed on: 4th, April 2012
|
accounts |
Free Download
(15 pages)
|
LLAA01 |
Previous accounting period shortened from August 31, 2011 to April 30, 2011
filed on: 6th, January 2012
|
accounts |
Free Download
(1 page)
|
LLAR01 |
Annual return made up to August 12, 2011
filed on: 27th, October 2011
|
annual return |
Free Download
(3 pages)
|
CERTNM |
Company name changed splendid hotels LLPcertificate issued on 06/09/10
filed on: 6th, September 2010
|
change of name |
Free Download
(3 pages)
|
LLAP01 |
On August 27, 2010 new director was appointed.
filed on: 27th, August 2010
|
officers |
Free Download
(3 pages)
|
LLTM01 |
Director appointment termination date: August 27, 2010
filed on: 27th, August 2010
|
officers |
Free Download
(2 pages)
|
LLIN01 |
Incorporation of a limited liability partnership
filed on: 12th, August 2010
|
incorporation |
Free Download
(9 pages)
|