LLCS01 |
Confirmation statement with no updates March 12, 2024
filed on: 12th, March 2024
|
confirmation statement |
Free Download
(3 pages)
|
LLCS01 |
Confirmation statement with no updates March 12, 2023
filed on: 13th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 27th, February 2023
|
accounts |
Free Download
(6 pages)
|
LLCS01 |
Confirmation statement with no updates March 12, 2022
filed on: 16th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2021
filed on: 21st, December 2021
|
accounts |
Free Download
(6 pages)
|
LLCS01 |
Confirmation statement with no updates March 12, 2021
filed on: 15th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 10th, December 2020
|
accounts |
Free Download
(7 pages)
|
LLCS01 |
Confirmation statement with no updates March 12, 2020
filed on: 24th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
LLCS01 |
Confirmation statement with no updates March 12, 2019
filed on: 26th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
LLTM01 |
Director appointment termination date: March 23, 2018
filed on: 13th, July 2018
|
officers |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates March 12, 2018
filed on: 23rd, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
LLAD01 |
Registered office address changed from 2nd Floor Dagnall House Lower Dagnall Street St Albans Hertfordshire AL3 4PA United Kingdom to 7 Sandy Court Ashleigh Way Langage Business Park Plymouth Devon PL7 5JX on March 19, 2018
filed on: 19th, March 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 8th, December 2017
|
accounts |
Free Download
(7 pages)
|
LLCS01 |
Confirmation statement with updates March 12, 2017
filed on: 13th, March 2017
|
confirmation statement |
Free Download
(4 pages)
|
LLAD01 |
Registered office address changed from C/O Wilton Mutlow & Co Limited 3 College Yard Lower Dagnall Street St. Albans Hertfordshire AL3 4PA United Kingdom to 2nd Floor Dagnall House Lower Dagnall Street St Albans Hertfordshire AL3 4PA on January 18, 2017
filed on: 18th, January 2017
|
address |
Free Download
(1 page)
|
LLAD01 |
Registered office address changed from 5th Floor 11 Leadenhall Street London EC3V 1LP to C/O Wilton Mutlow & Co Limited 3 College Yard Lower Dagnall Street St. Albans Hertfordshire AL3 4PA on August 4, 2016
filed on: 4th, August 2016
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed formations no 208 LLPcertificate issued on 19/07/16
filed on: 19th, July 2016
|
change of name |
Free Download
(3 pages)
|
LLAP01 |
On April 6, 2016 new director was appointed.
filed on: 6th, July 2016
|
officers |
Free Download
(2 pages)
|
LLAP01 |
On April 6, 2016 new director was appointed.
filed on: 6th, July 2016
|
officers |
Free Download
(2 pages)
|
LLAP01 |
On April 6, 2016 new director was appointed.
filed on: 6th, July 2016
|
officers |
Free Download
(2 pages)
|
LLTM01 |
Director appointment termination date: April 5, 2016
filed on: 6th, July 2016
|
officers |
Free Download
(1 page)
|
LLTM01 |
Director appointment termination date: April 5, 2016
filed on: 6th, July 2016
|
officers |
Free Download
(1 page)
|
LLIN01 |
Incorporation of a limited liability partnership
filed on: 12th, March 2016
|
incorporation |
Free Download
|