LLCS01 |
Confirmation statement with no updates 21st August 2023
filed on: 28th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2022
filed on: 30th, June 2023
|
accounts |
Free Download
(4 pages)
|
LLAD01 |
LLP address change on 14th June 2023 from Amlbenson, the Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW United Kingdom to 32 Larnach Road London W6 9NX
filed on: 14th, June 2023
|
address |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates 21st August 2022
filed on: 15th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, January 2022
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2021
filed on: 24th, January 2022
|
accounts |
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 30th, November 2021
|
gazette |
Free Download
(1 page)
|
LLAD01 |
LLP address change on 15th November 2021 from 34 Westway Caterham on the Hill Surrey CR3 5TP England to Amlbenson, the Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW
filed on: 15th, November 2021
|
address |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates 21st August 2021
filed on: 2nd, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
LLAA01 |
Previous accounting period extended from 31st March 2020 to 30th June 2020
filed on: 31st, March 2021
|
accounts |
Free Download
(1 page)
|
LLCH01 |
On 22nd September 2020 director's details were changed
filed on: 22nd, September 2020
|
officers |
Free Download
(2 pages)
|
LLCS01 |
Confirmation statement with no updates 21st August 2020
filed on: 22nd, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 4th, February 2020
|
accounts |
Free Download
(4 pages)
|
LLCS01 |
Confirmation statement with no updates 21st August 2019
filed on: 24th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 27th, February 2019
|
accounts |
Free Download
(4 pages)
|
LLTM01 |
6th April 2018 - the day director's appointment was terminated
filed on: 20th, February 2019
|
officers |
Free Download
(1 page)
|
LLAP01 |
New director was appointed on 6th April 2018
filed on: 20th, February 2019
|
officers |
Free Download
(2 pages)
|
LLCS01 |
Confirmation statement with no updates 21st August 2018
filed on: 20th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, January 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 13th, November 2018
|
gazette |
Free Download
(1 page)
|
LLAD01 |
LLP address change on 3rd April 2018 from Aml Maybrook House 97 Godstone Road Caterham Surrey CR3 6RE to 34 Westway Caterham on the Hill Surrey CR3 5TP
filed on: 3rd, April 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 18th, January 2018
|
accounts |
Free Download
(6 pages)
|
LLCS01 |
Confirmation statement with no updates 21st August 2017
filed on: 22nd, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 8th, January 2017
|
accounts |
Free Download
(3 pages)
|
LLCS01 |
Confirmation statement with updates 21st August 2016
filed on: 2nd, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
LLTM01 |
30th September 2015 - the day director's appointment was terminated
filed on: 9th, August 2016
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 21st, January 2016
|
accounts |
Free Download
(3 pages)
|
LLAR01 |
Annual return - period up to 21st August 2015
filed on: 24th, August 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 17th, July 2015
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, April 2015
|
gazette |
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, April 2015
|
gazette |
Free Download
(1 page)
|
LLAR01 |
Annual return - period up to 21st August 2014
filed on: 2nd, October 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 17th, September 2013
|
accounts |
Free Download
(3 pages)
|
LLAR01 |
Annual return - period up to 21st August 2013
filed on: 11th, September 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 14th, January 2013
|
accounts |
Free Download
(4 pages)
|
LLAA01 |
Previous accounting period shortened to 31st March 2012
filed on: 21st, December 2012
|
accounts |
Free Download
(1 page)
|
LLAR01 |
Annual return - period up to 21st August 2012
filed on: 1st, October 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2011
filed on: 7th, June 2012
|
accounts |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2010
filed on: 17th, October 2011
|
accounts |
Free Download
(3 pages)
|
LLAR01 |
Annual return - period up to 21st August 2011
filed on: 5th, September 2011
|
annual return |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, September 2011
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 23rd, August 2011
|
gazette |
Free Download
(1 page)
|
LLCH01 |
On 21st July 2011 director's details were changed
filed on: 21st, July 2011
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On 20th January 2011 director's details were changed
filed on: 15th, February 2011
|
officers |
Free Download
(3 pages)
|
LLAD01 |
Registered office address changed from 2Nd Floor 4 Broadgate London EC2M 2QS on 13th January 2011
filed on: 13th, January 2011
|
address |
Free Download
(1 page)
|
LLAR01 |
Annual return - period up to 21st August 2010
filed on: 2nd, November 2010
|
annual return |
Free Download
(4 pages)
|