AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 11th, December 2023
|
accounts |
Free Download
(6 pages)
|
LLCS01 |
Confirmation statement with no updates June 28, 2023
filed on: 28th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
LLCH01 |
On April 3, 2023 director's details were changed
filed on: 20th, April 2023
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On December 10, 2022 director's details were changed
filed on: 21st, December 2022
|
officers |
Free Download
(2 pages)
|
LLAP01 |
On November 17, 2022 new director was appointed.
filed on: 21st, December 2022
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 7th, October 2022
|
accounts |
Free Download
(7 pages)
|
LLCS01 |
Confirmation statement with no updates June 28, 2022
filed on: 28th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 22nd, October 2021
|
accounts |
Free Download
(7 pages)
|
LLAP01 |
On October 1, 2021 new director was appointed.
filed on: 11th, October 2021
|
officers |
Free Download
(2 pages)
|
LLAP01 |
On October 1, 2021 new director was appointed.
filed on: 8th, October 2021
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On July 13, 2021 director's details were changed
filed on: 13th, July 2021
|
officers |
Free Download
(2 pages)
|
LLCS01 |
Confirmation statement with no updates July 6, 2021
filed on: 13th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
LLCH01 |
On July 13, 2021 director's details were changed
filed on: 13th, July 2021
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On July 13, 2021 director's details were changed
filed on: 13th, July 2021
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On July 13, 2021 director's details were changed
filed on: 13th, July 2021
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On January 1, 2020 director's details were changed
filed on: 13th, July 2021
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 3rd, November 2020
|
accounts |
Free Download
(7 pages)
|
LLCS01 |
Confirmation statement with no updates July 6, 2020
filed on: 7th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
LLCS01 |
Confirmation statement with no updates July 6, 2019
filed on: 29th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 22nd, July 2019
|
accounts |
Free Download
(6 pages)
|
LLAD01 |
Registered office address changed from Suite 56 Basepoint Business Centre Winnall Valley Road Winchester Hampshire SO23 0LD England to Ground Floor, Cromwell House 15 Andover Road Winchester SO23 7BT on May 10, 2019
filed on: 10th, May 2019
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 19th, December 2018
|
accounts |
Free Download
(6 pages)
|
LLCS01 |
Confirmation statement with no updates July 6, 2018
filed on: 14th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
LLAP01 |
On August 1, 2018 new director was appointed.
filed on: 8th, August 2018
|
officers |
Free Download
(2 pages)
|
LLAP01 |
On June 1, 2018 new director was appointed.
filed on: 2nd, June 2018
|
officers |
Free Download
(2 pages)
|
LLTM01 |
Director appointment termination date: March 31, 2018
filed on: 26th, April 2018
|
officers |
Free Download
(1 page)
|
LLTM01 |
Director appointment termination date: September 30, 2017
filed on: 3rd, October 2017
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 24th, August 2017
|
accounts |
Free Download
(6 pages)
|
LLCS01 |
Confirmation statement with no updates July 6, 2017
filed on: 10th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 27th, September 2016
|
accounts |
Free Download
(3 pages)
|
LLCS01 |
Confirmation statement with updates July 6, 2016
filed on: 6th, July 2016
|
confirmation statement |
Free Download
(4 pages)
|
LLAR01 |
Annual return made up to June 9, 2016
filed on: 6th, July 2016
|
annual return |
Free Download
(7 pages)
|
LLAD01 |
Registered office address changed from Suite 47 Basepoint Business Centre Winnall Valley Road Winchester Hampshire SO23 0LD England to Suite 56 Basepoint Business Centre Winnall Valley Road Winchester Hampshire SO23 0LD on April 29, 2016
filed on: 29th, April 2016
|
address |
Free Download
(1 page)
|
LLTM01 |
Director appointment termination date: December 31, 2015
filed on: 8th, February 2016
|
officers |
Free Download
(1 page)
|
LLAD01 |
Registered office address changed from Suite 47 Basepoint Business Winnall Valley Road Winchester Hampshire SO23 0LD England to Suite 47 Basepoint Business Centre Winnall Valley Road Winchester Hampshire SO23 0LD on July 22, 2015
filed on: 22nd, July 2015
|
address |
Free Download
(1 page)
|
LLCH01 |
On July 10, 2015 director's details were changed
filed on: 15th, July 2015
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On July 10, 2015 director's details were changed
filed on: 15th, July 2015
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On July 10, 2015 director's details were changed
filed on: 14th, July 2015
|
officers |
Free Download
(2 pages)
|
LLAD01 |
Registered office address changed from Hazel Cottage Wonston Sutton Scotney Hampshire SO21 3LS to Suite 47 Basepoint Business Winnall Valley Road Winchester Hampshire SO23 0LD on July 8, 2015
filed on: 8th, July 2015
|
address |
Free Download
(1 page)
|
LLAR01 |
Annual return made up to June 9, 2015
filed on: 7th, July 2015
|
annual return |
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 16th, June 2015
|
accounts |
Free Download
(3 pages)
|
LLAP01 |
On October 1, 2014 new director was appointed.
filed on: 25th, November 2014
|
officers |
Free Download
(2 pages)
|
LLAP01 |
On October 1, 2014 new director was appointed.
filed on: 25th, November 2014
|
officers |
Free Download
(2 pages)
|
LLAP01 |
On July 1, 2014 new director was appointed.
filed on: 1st, July 2014
|
officers |
Free Download
(2 pages)
|
LLAR01 |
Annual return made up to June 9, 2014
filed on: 9th, June 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 30th, May 2014
|
accounts |
Free Download
(3 pages)
|
LLAA01 |
Previous accounting period shortened from June 30, 2014 to March 31, 2014
filed on: 7th, April 2014
|
accounts |
Free Download
(1 page)
|
LLAP01 |
On February 24, 2014 new director was appointed.
filed on: 24th, February 2014
|
officers |
Free Download
(2 pages)
|
LLTM01 |
Director appointment termination date: February 24, 2014
filed on: 24th, February 2014
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed the new legal partnership LLPcertificate issued on 21/01/14
filed on: 21st, January 2014
|
change of name |
Free Download
(3 pages)
|
LLAP01 |
On November 22, 2013 new director was appointed.
filed on: 22nd, November 2013
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed jurit LLPcertificate issued on 07/11/13
filed on: 7th, November 2013
|
change of name |
Free Download
(3 pages)
|
LLAP01 |
On July 25, 2013 new director was appointed.
filed on: 25th, July 2013
|
officers |
Free Download
(2 pages)
|
LLIN01 |
Incorporation of a limited liability partnership
filed on: 3rd, June 2013
|
incorporation |
Free Download
(5 pages)
|