LLCS01 |
Confirmation statement with no updates February 23, 2024
filed on: 23rd, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 23rd, December 2023
|
accounts |
Free Download
(9 pages)
|
LLCS01 |
Confirmation statement with no updates March 1, 2023
filed on: 2nd, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 14th, October 2022
|
accounts |
Free Download
(9 pages)
|
LLCS01 |
Confirmation statement with no updates March 1, 2022
filed on: 1st, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
LLCH01 |
On July 12, 2021 director's details were changed
filed on: 12th, July 2021
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On July 12, 2021 director's details were changed
filed on: 12th, July 2021
|
officers |
Free Download
(2 pages)
|
LLAD01 |
Registered office address changed from First Floor, 85 Great Portland Street London W1W 7LT England to 28 Clifton York YO30 6AE on July 12, 2021
filed on: 12th, July 2021
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 8th, June 2021
|
accounts |
Free Download
(9 pages)
|
LLCS01 |
Confirmation statement with no updates March 1, 2021
filed on: 3rd, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
LLCH01 |
On January 30, 2021 director's details were changed
filed on: 1st, February 2021
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On January 30, 2021 director's details were changed
filed on: 1st, February 2021
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 15th, December 2020
|
accounts |
Free Download
(9 pages)
|
LLAD01 |
Registered office address changed from The Old Rectory Sandy Lane Stockton on the Forest York YO32 9UU England to First Floor, 85 Great Portland Street London W1W 7LT on July 17, 2020
filed on: 17th, July 2020
|
address |
Free Download
(1 page)
|
LLCH01 |
On July 17, 2020 director's details were changed
filed on: 17th, July 2020
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On July 17, 2020 director's details were changed
filed on: 17th, July 2020
|
officers |
Free Download
(2 pages)
|
LLCS01 |
Confirmation statement with no updates March 1, 2020
filed on: 2nd, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 14th, December 2019
|
accounts |
Free Download
(9 pages)
|
LLCS01 |
Confirmation statement with no updates March 1, 2019
filed on: 1st, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
LLCH01 |
On December 4, 2018 director's details were changed
filed on: 4th, December 2018
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On December 4, 2018 director's details were changed
filed on: 4th, December 2018
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On November 21, 2018 director's details were changed
filed on: 21st, November 2018
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On November 21, 2018 director's details were changed
filed on: 21st, November 2018
|
officers |
Free Download
(2 pages)
|
LLAD01 |
Registered office address changed from Manor House Crow Hill Lane High Birstwith North Yorkshire HG3 2LG United Kingdom to The Old Rectory Sandy Lane Stockton on the Forest York YO32 9UU on November 21, 2018
filed on: 21st, November 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 7th, November 2018
|
accounts |
Free Download
(9 pages)
|
LLCS01 |
Confirmation statement with no updates March 5, 2018
filed on: 5th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
LLCH01 |
On February 13, 2018 director's details were changed
filed on: 13th, February 2018
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On February 13, 2018 director's details were changed
filed on: 13th, February 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 21st, December 2017
|
accounts |
Free Download
(9 pages)
|
LLCS01 |
Confirmation statement with updates March 10, 2017
filed on: 16th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
LLMR01 |
Registration of charge OC3987100004, created on December 1, 2016
filed on: 2nd, December 2016
|
mortgage |
Free Download
(15 pages)
|
LLMR01 |
Registration of charge OC3987100003, created on December 1, 2016
filed on: 2nd, December 2016
|
mortgage |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 29th, November 2016
|
accounts |
Free Download
(7 pages)
|
LLAR01 |
LLP's annual return made up to March 10, 2016
filed on: 15th, March 2016
|
annual return |
Free Download
(3 pages)
|
LLMR01 |
Registration of charge OC3987100002, created on June 26, 2015
filed on: 4th, July 2015
|
mortgage |
Free Download
(42 pages)
|
LLMR01 |
Registration of charge OC3987100001, created on June 29, 2015
filed on: 3rd, July 2015
|
mortgage |
Free Download
(40 pages)
|
LLIN01 |
LLP incorporation
filed on: 10th, March 2015
|
incorporation |
Free Download
(5 pages)
|