LLCS01 |
Confirmation statement with no updates 2023-11-09
filed on: 9th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
LLAD01 |
Registered office address changed from Suite 11 25-27 Heath Street London NW3 6TR England to The John Maxwell Bilding Elstree Studios Shenley Road Borehamwood WD6 1JG on 2023-07-14
filed on: 14th, July 2023
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2023-04-05
filed on: 27th, April 2023
|
accounts |
Free Download
(8 pages)
|
LLCS01 |
Confirmation statement with no updates 2022-11-09
filed on: 9th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-04-05
filed on: 26th, April 2022
|
accounts |
Free Download
(8 pages)
|
LLCS01 |
Confirmation statement with no updates 2021-11-09
filed on: 9th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
LLAD01 |
Registered office address changed from 97 Heath Street London NW3 6SS England to Suite 11 25-27 Heath Street London NW3 6TR on 2021-07-13
filed on: 13th, July 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-04-05
filed on: 8th, June 2021
|
accounts |
Free Download
(9 pages)
|
LLCH01 |
On 2020-11-09 director's details were changed
filed on: 9th, November 2020
|
officers |
Free Download
(2 pages)
|
LLCS01 |
Confirmation statement with no updates 2020-11-09
filed on: 9th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
LLAD01 |
Registered office address changed from 19a Golding Gardens East Peckham Tonbridge Kent TN12 5PB England to 97 Heath Street London NW3 6SS on 2020-09-28
filed on: 28th, September 2020
|
address |
Free Download
(1 page)
|
LLAD02 |
Location of register of charges has been changed to Burrow Hill Cottage School Lane Pirbright Woking GU24 0JW at an unknown date
filed on: 12th, September 2020
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-04-05
filed on: 6th, May 2020
|
accounts |
Free Download
(9 pages)
|
LLCS01 |
Confirmation statement with no updates 2019-11-09
filed on: 10th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
LLCH01 |
On 2019-08-06 director's details were changed
filed on: 6th, August 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2019-04-05
filed on: 16th, April 2019
|
accounts |
Free Download
(9 pages)
|
LLCS01 |
Confirmation statement with no updates 2018-11-09
filed on: 11th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-04-05
filed on: 16th, May 2018
|
accounts |
Free Download
(9 pages)
|
LLCS01 |
Confirmation statement with no updates 2017-11-09
filed on: 28th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-04-05
filed on: 11th, May 2017
|
accounts |
Free Download
(9 pages)
|
LLTM01 |
Director's appointment was terminated on 2017-04-05
filed on: 18th, April 2017
|
officers |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with updates 2016-11-09
filed on: 14th, November 2016
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2016-04-05
filed on: 9th, June 2016
|
accounts |
Free Download
(9 pages)
|
LLAD01 |
Registered office address changed from Smiths Hill Barn Smiths Hill West Farleigh Kent ME15 0PG to 19a Golding Gardens East Peckham Tonbridge Kent TN12 5PB on 2015-12-18
filed on: 18th, December 2015
|
address |
Free Download
(1 page)
|
LLAR01 |
LLP's annual return made up to 2015-11-09
filed on: 9th, November 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2015-04-05
filed on: 27th, May 2015
|
accounts |
Free Download
(9 pages)
|
LLAR01 |
LLP's annual return made up to 2014-11-07
filed on: 7th, November 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2014-04-05
filed on: 24th, April 2014
|
accounts |
Free Download
(9 pages)
|
LLAR01 |
LLP's annual return made up to 2013-11-07
filed on: 7th, November 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2013-04-05
filed on: 29th, April 2013
|
accounts |
Free Download
(9 pages)
|
LLAR01 |
LLP's annual return made up to 2012-11-07
filed on: 7th, November 2012
|
annual return |
Free Download
(4 pages)
|
LLCH01 |
On 2012-11-07 director's details were changed
filed on: 7th, November 2012
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On 2012-11-07 director's details were changed
filed on: 7th, November 2012
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2012-04-05
filed on: 14th, September 2012
|
accounts |
Free Download
(9 pages)
|
LLTM01 |
Director's appointment was terminated on 2012-09-04
filed on: 4th, September 2012
|
officers |
Free Download
(1 page)
|
LLCH01 |
On 2012-08-30 director's details were changed
filed on: 30th, August 2012
|
officers |
Free Download
(2 pages)
|
LLAR01 |
LLP's annual return made up to 2011-11-07
filed on: 8th, November 2011
|
annual return |
Free Download
(5 pages)
|
LLCH01 |
On 2011-11-07 director's details were changed
filed on: 7th, November 2011
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On 2011-11-07 director's details were changed
filed on: 7th, November 2011
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2011-04-05
filed on: 11th, May 2011
|
accounts |
Free Download
(10 pages)
|
LLAR01 |
LLP's annual return made up to 2010-11-04
filed on: 4th, November 2010
|
annual return |
Free Download
(5 pages)
|
LLCH01 |
On 2010-11-04 director's details were changed
filed on: 4th, November 2010
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On 2010-11-04 director's details were changed
filed on: 4th, November 2010
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On 2010-11-04 director's details were changed
filed on: 4th, November 2010
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On 2010-11-04 director's details were changed
filed on: 4th, November 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2010-04-05
filed on: 26th, April 2010
|
accounts |
Free Download
(10 pages)
|
LLAR01 |
LLP's annual return made up to 2009-11-05
filed on: 20th, November 2009
|
annual return |
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 2009-04-05
filed on: 6th, May 2009
|
accounts |
Free Download
(10 pages)
|
LLP288c |
Member's particulars
filed on: 17th, February 2009
|
officers |
Free Download
(1 page)
|
LLP363 |
Annual return drawn up to 2009-02-11
filed on: 11th, February 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2008-04-05
filed on: 14th, May 2008
|
accounts |
Free Download
(8 pages)
|
LLP225 |
Prevsho from 30/11/2008 to 05/04/2008
filed on: 8th, May 2008
|
accounts |
Free Download
(1 page)
|
395 |
Particulars of mortgage/charge
filed on: 3rd, January 2008
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 3rd, January 2008
|
mortgage |
Free Download
(3 pages)
|
CERTNM |
Company name changed D.S.L.J. LLPcertificate issued on 09/11/07
filed on: 9th, November 2007
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed D.S.L.J. LLPcertificate issued on 09/11/07
filed on: 9th, November 2007
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 5th, November 2007
|
incorporation |
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 5th, November 2007
|
incorporation |
Free Download
(5 pages)
|