LLCS01 |
Confirmation statement with no updates 2024-01-14
filed on: 29th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
LLMR01 |
Registration of charge OC4206250001, created on 2023-09-28
filed on: 28th, September 2023
|
mortgage |
Free Download
(46 pages)
|
AA |
Full accounts data made up to 2023-03-31
filed on: 25th, September 2023
|
accounts |
Free Download
(17 pages)
|
LLCS01 |
Confirmation statement with no updates 2023-01-14
filed on: 16th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2022-03-31
filed on: 13th, September 2022
|
accounts |
Free Download
(17 pages)
|
LLCS01 |
Confirmation statement with no updates 2022-01-14
filed on: 17th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
LLCH02 |
Directors's details changed on 2021-10-19
filed on: 19th, October 2021
|
officers |
Free Download
(1 page)
|
LLAD01 |
Registered office address changed from 4 Waterside Way, the Lakes Bedford Road Northampton NN4 7XD United Kingdom to Grafton House Pury Hill Business Park Towcester Northamptonshire NN12 7LS on 2021-10-19
filed on: 19th, October 2021
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2021-03-31
filed on: 10th, September 2021
|
accounts |
Free Download
(17 pages)
|
AA |
Accounts for a dormant company made up to 2020-03-31
filed on: 17th, March 2021
|
accounts |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates 2021-01-14
filed on: 27th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
LLAP02 |
Appointment (date: 2020-07-29) of a member
filed on: 18th, August 2020
|
officers |
Free Download
(2 pages)
|
LLTM01 |
Director's appointment was terminated on 2020-07-29
filed on: 18th, August 2020
|
officers |
Free Download
(1 page)
|
LLAP02 |
Appointment (date: 2020-06-18) of a member
filed on: 29th, June 2020
|
officers |
Free Download
(2 pages)
|
LLAP02 |
Appointment (date: 2020-06-18) of a member
filed on: 29th, June 2020
|
officers |
Free Download
(2 pages)
|
LLTM01 |
Director's appointment was terminated on 2020-06-18
filed on: 29th, June 2020
|
officers |
Free Download
(1 page)
|
LLTM01 |
Director's appointment was terminated on 2020-06-18
filed on: 29th, June 2020
|
officers |
Free Download
(1 page)
|
LLAP02 |
Appointment (date: 2020-06-08) of a member
filed on: 16th, June 2020
|
officers |
Free Download
(2 pages)
|
LLAP02 |
Appointment (date: 2020-06-08) of a member
filed on: 16th, June 2020
|
officers |
Free Download
(2 pages)
|
LLTM01 |
Director's appointment was terminated on 2020-06-08
filed on: 16th, June 2020
|
officers |
Free Download
(1 page)
|
LLTM01 |
Director's appointment was terminated on 2020-06-08
filed on: 16th, June 2020
|
officers |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates 2020-01-14
filed on: 23rd, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
LLAD02 |
Location of register of charges has been changed to C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR at an unknown date
filed on: 22nd, October 2019
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2019-03-31
filed on: 24th, September 2019
|
accounts |
Free Download
(1 page)
|
LLNM01 |
Change of name notice
filed on: 24th, April 2019
|
change of name |
Free Download
|
CERTNM |
Company name changed BP2017 (maple cross) LLPcertificate issued on 24/04/19
filed on: 24th, April 2019
|
change of name |
Free Download
(3 pages)
|
LLCS01 |
Confirmation statement with no updates 2019-01-14
filed on: 22nd, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
CERTNM |
Company name changed bp 2017 (maple cross) LLPcertificate issued on 18/01/18
filed on: 18th, January 2018
|
change of name |
Free Download
|
LLIN01 |
LLP incorporation
filed on: 15th, January 2018
|
incorporation |
Free Download
(6 pages)
|