AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 15th, December 2023
|
accounts |
Free Download
(9 pages)
|
LLCS01 |
Confirmation statement with no updates March 23, 2023
filed on: 23rd, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 6th, March 2023
|
accounts |
Free Download
(9 pages)
|
LLCS01 |
Confirmation statement with no updates March 23, 2022
filed on: 23rd, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
LLTM01 |
Director's appointment was terminated on December 16, 2021
filed on: 3rd, February 2022
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 31st, December 2021
|
accounts |
Free Download
(8 pages)
|
LLCS01 |
Confirmation statement with no updates March 23, 2021
filed on: 23rd, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 12th, February 2021
|
accounts |
Free Download
(7 pages)
|
LLAP01 |
On December 1, 2019 new director was appointed.
filed on: 15th, September 2020
|
officers |
Free Download
(2 pages)
|
LLCS01 |
Confirmation statement with no updates April 2, 2020
filed on: 2nd, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 19th, December 2019
|
accounts |
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, August 2019
|
gazette |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates May 27, 2019
filed on: 20th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, August 2019
|
gazette |
Free Download
(1 page)
|
LLAD01 |
Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on June 19, 2019
filed on: 19th, June 2019
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 28th, December 2018
|
accounts |
Free Download
(7 pages)
|
LLCS01 |
Confirmation statement with no updates May 27, 2018
filed on: 4th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 29th, December 2017
|
accounts |
Free Download
(8 pages)
|
LLCS01 |
Confirmation statement with updates May 27, 2017
filed on: 16th, June 2017
|
confirmation statement |
Free Download
(4 pages)
|
LLCH01 |
On May 26, 2017 director's details were changed
filed on: 16th, June 2017
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On May 26, 2017 director's details were changed
filed on: 16th, June 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 4th, January 2017
|
accounts |
Free Download
(5 pages)
|
LLAR01 |
LLP's annual return made up to May 27, 2016
filed on: 21st, June 2016
|
annual return |
Free Download
(3 pages)
|
CERTNM |
Company name changed hot spring music and productions LLPcertificate issued on 20/02/16
filed on: 20th, February 2016
|
change of name |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 6th, January 2016
|
accounts |
Free Download
(5 pages)
|
LLAR01 |
LLP's annual return made up to May 27, 2015
filed on: 5th, June 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 9th, January 2015
|
accounts |
Free Download
(5 pages)
|
LLAR01 |
LLP's annual return made up to May 27, 2014
filed on: 17th, June 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 24th, December 2013
|
accounts |
Free Download
(5 pages)
|
LLAR01 |
LLP's annual return made up to May 27, 2013
filed on: 24th, June 2013
|
annual return |
Free Download
(3 pages)
|
LLAP01 |
On January 10, 2013 new director was appointed.
filed on: 10th, January 2013
|
officers |
Free Download
(3 pages)
|
LLTM01 |
Director's appointment was terminated on January 10, 2013
filed on: 10th, January 2013
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 28th, December 2012
|
accounts |
Free Download
(1 page)
|
LLAR01 |
LLP's annual return made up to May 27, 2012
filed on: 3rd, July 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 2nd, January 2012
|
accounts |
Free Download
(1 page)
|
LLAR01 |
LLP's annual return made up to May 27, 2011
filed on: 1st, July 2011
|
annual return |
Free Download
(3 pages)
|
LLCH02 |
Directors's name changed on May 27, 2011
filed on: 30th, June 2011
|
officers |
Free Download
(2 pages)
|
LLAD01 |
Company moved to new address on June 30, 2011. Old Address: 89 New Bond Street London W1S 1DA
filed on: 30th, June 2011
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 13th, December 2010
|
accounts |
Free Download
(5 pages)
|
LLAD01 |
Company moved to new address on June 22, 2010. Old Address: 1 Conduit Street London W1S 2XA
filed on: 22nd, June 2010
|
address |
Free Download
(2 pages)
|
LLAR01 |
LLP's annual return made up to May 27, 2010
filed on: 18th, June 2010
|
annual return |
Free Download
(6 pages)
|
LLP225 |
Currsho from 31/05/2010 to 31/03/2010
filed on: 1st, June 2009
|
accounts |
Free Download
(1 page)
|