LLAD01 |
LLP address change on Tue, 20th Feb 2024 from 18a/20 King Street Maidenhead Berkshire SL6 1EF United Kingdom to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH
filed on: 20th, February 2024
|
address |
Free Download
(2 pages)
|
LLAP01 |
On Mon, 22nd Jan 2024 new director was appointed.
filed on: 22nd, January 2024
|
officers |
Free Download
(2 pages)
|
LLCS01 |
Confirmation statement with no updates Thu, 8th Jun 2023
filed on: 26th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 8th, February 2023
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 5th, January 2023
|
accounts |
Free Download
(9 pages)
|
LLCS01 |
Confirmation statement with no updates Wed, 8th Jun 2022
filed on: 23rd, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 2nd, January 2022
|
accounts |
Free Download
(8 pages)
|
LLMR01 |
Registration of charge OC4121840004, created on Tue, 7th Dec 2021
filed on: 9th, December 2021
|
mortgage |
Free Download
(34 pages)
|
LLCS01 |
Confirmation statement with no updates Tue, 8th Jun 2021
filed on: 22nd, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 17th, April 2021
|
accounts |
Free Download
(8 pages)
|
LLCH02 |
Directors's name changed on Tue, 16th Mar 2021
filed on: 16th, March 2021
|
officers |
Free Download
(1 page)
|
LLCH02 |
Directors's name changed on Tue, 16th Mar 2021
filed on: 16th, March 2021
|
officers |
Free Download
(1 page)
|
LLCH02 |
Directors's name changed on Tue, 22nd Dec 2020
filed on: 22nd, December 2020
|
officers |
Free Download
(1 page)
|
LLAD01 |
LLP address change on Tue, 22nd Dec 2020 from 29 Curzon Street Mayfair London W1J 7TL United Kingdom to 18a/20 King Street Maidenhead Berkshire SL6 1EF
filed on: 22nd, December 2020
|
address |
Free Download
(1 page)
|
LLCH02 |
Directors's name changed on Tue, 22nd Dec 2020
filed on: 22nd, December 2020
|
officers |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates Mon, 8th Jun 2020
filed on: 22nd, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 4th, January 2020
|
accounts |
Free Download
(8 pages)
|
LLCS01 |
Confirmation statement with no updates Sat, 8th Jun 2019
filed on: 21st, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Sat, 31st Mar 2018
filed on: 2nd, November 2018
|
accounts |
Free Download
(8 pages)
|
LLCS01 |
Confirmation statement with no updates Fri, 8th Jun 2018
filed on: 26th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Fri, 31st Mar 2017
filed on: 5th, January 2018
|
accounts |
Free Download
(13 pages)
|
LLCS01 |
Confirmation statement with updates Thu, 8th Jun 2017
filed on: 16th, June 2017
|
confirmation statement |
Free Download
(4 pages)
|
LLMR01 |
Registration of charge OC4121840002, created on Fri, 13th Jan 2017
filed on: 18th, January 2017
|
mortgage |
Free Download
(26 pages)
|
LLMR01 |
Registration of charge OC4121840003, created on Fri, 13th Jan 2017
filed on: 18th, January 2017
|
mortgage |
Free Download
(26 pages)
|
LLMR01 |
Registration of charge OC4121840001, created on Mon, 20th Jun 2016
filed on: 1st, July 2016
|
mortgage |
Free Download
(45 pages)
|
LLIN01 |
Limited Liability Partnership incorporation
filed on: 9th, June 2016
|
incorporation |
Free Download
|