LLAD01 |
LLP address change on Tue, 5th Dec 2023 from S04 the Atkins Building Lower Bond Street Hinckley LE10 1QU England to 20 Munnings Drive Hinckley Leicestershire LE10 0LG
filed on: 5th, December 2023
|
address |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates Mon, 2nd Oct 2023
filed on: 13th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 2nd, December 2022
|
accounts |
Free Download
(5 pages)
|
LLCS01 |
Confirmation statement with no updates Sun, 2nd Oct 2022
filed on: 11th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Oct 2021
filed on: 27th, June 2022
|
accounts |
Free Download
(5 pages)
|
LLCS01 |
Confirmation statement with no updates Sat, 2nd Oct 2021
filed on: 14th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
LLAD01 |
LLP address change on Mon, 4th Oct 2021 from 20 Munnings Drive Hinckley LE10 0LG England to S04 the Atkins Building Lower Bond Street Hinckley LE10 1QU
filed on: 4th, October 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 10th, November 2020
|
accounts |
Free Download
(6 pages)
|
LLCS01 |
Confirmation statement with no updates Fri, 2nd Oct 2020
filed on: 2nd, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 28th, May 2020
|
accounts |
Free Download
(6 pages)
|
LLCS01 |
Confirmation statement with no updates Wed, 2nd Oct 2019
filed on: 2nd, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 17th, May 2019
|
accounts |
Free Download
(5 pages)
|
LLAD01 |
LLP address change on Mon, 15th Apr 2019 from 83a Mount Road Hinckley LE10 1AE England to 20 Munnings Drive Hinckley LE10 0LG
filed on: 15th, April 2019
|
address |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates Tue, 2nd Oct 2018
filed on: 4th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 2nd, July 2018
|
accounts |
Free Download
(5 pages)
|
LLCS01 |
Confirmation statement with no updates Mon, 2nd Oct 2017
filed on: 2nd, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 8th, February 2017
|
accounts |
Free Download
(6 pages)
|
LLCS01 |
Confirmation statement with updates Sun, 2nd Oct 2016
filed on: 6th, October 2016
|
confirmation statement |
Free Download
(4 pages)
|
LLAD01 |
LLP address change on Thu, 22nd Sep 2016 from Catherine House 12 Coventry Road Hinckley Leicestershire LE10 0JT to 83a Mount Road Hinckley LE10 1AE
filed on: 22nd, September 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 27th, July 2016
|
accounts |
Free Download
(4 pages)
|
LLAR01 |
Annual return - period up to Fri, 2nd Oct 2015
filed on: 2nd, October 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 4th, August 2015
|
accounts |
Free Download
(4 pages)
|
LLAD01 |
LLP address change on Wed, 29th Jul 2015 from Atkins Building Lower Bond Street Hinckley Leicestershire LE10 1QU to Catherine House 12 Coventry Road Hinckley Leicestershire LE10 0JT
filed on: 29th, July 2015
|
address |
Free Download
(1 page)
|
LLTM01 |
Thu, 2nd Oct 2014 - the day director's appointment was terminated
filed on: 10th, November 2014
|
officers |
Free Download
(1 page)
|
LLTM01 |
Thu, 2nd Oct 2014 - the day director's appointment was terminated
filed on: 9th, November 2014
|
officers |
Free Download
(1 page)
|
LLTM01 |
Thu, 2nd Oct 2014 - the day director's appointment was terminated
filed on: 9th, November 2014
|
officers |
Free Download
(1 page)
|
LLAR01 |
Annual return - period up to Thu, 2nd Oct 2014
filed on: 30th, October 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 8th, August 2014
|
accounts |
Free Download
(4 pages)
|
LLAP01 |
On Tue, 29th Jul 2014 new director was appointed.
filed on: 29th, July 2014
|
officers |
Free Download
(2 pages)
|
LLAP01 |
On Tue, 29th Jul 2014 new director was appointed.
filed on: 29th, July 2014
|
officers |
Free Download
(2 pages)
|
LLAR01 |
Annual return - period up to Wed, 2nd Oct 2013
filed on: 28th, October 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 2nd, August 2013
|
accounts |
Free Download
(4 pages)
|
LLAR01 |
Annual return - period up to Tue, 2nd Oct 2012
filed on: 2nd, November 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2011
filed on: 23rd, July 2012
|
accounts |
Free Download
(5 pages)
|
LLAD01 |
Company moved to new address on Fri, 28th Oct 2011. Old Address: C/O One Roof Mortgages Atkins Building Lower Bond Street Hinckley Leicestershire LE10 1QU England
filed on: 28th, October 2011
|
address |
Free Download
(1 page)
|
LLAR01 |
Annual return - period up to Sun, 2nd Oct 2011
filed on: 28th, October 2011
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Oct 2010
filed on: 28th, July 2011
|
accounts |
Free Download
(5 pages)
|
CERTNM |
Company name changed one roof mortgages LLPcertificate issued on 09/02/11
filed on: 9th, February 2011
|
change of name |
Free Download
(3 pages)
|
LLCH01 |
On Fri, 14th Jan 2011 director's details were changed
filed on: 14th, January 2011
|
officers |
Free Download
(2 pages)
|
LLAR01 |
Annual return - period up to Sat, 2nd Oct 2010
filed on: 14th, January 2011
|
annual return |
Free Download
(3 pages)
|
LLAD01 |
Company moved to new address on Fri, 14th Jan 2011. Old Address: 2 Lutterworth Road Burbage Leicestershire LE10 2DN
filed on: 14th, January 2011
|
address |
Free Download
(1 page)
|
LLCH01 |
On Fri, 14th Jan 2011 director's details were changed
filed on: 14th, January 2011
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2009
filed on: 6th, July 2010
|
accounts |
Free Download
(5 pages)
|
LLAR01 |
Annual return - period up to Fri, 2nd Oct 2009
filed on: 1st, December 2009
|
annual return |
Free Download
(8 pages)
|
CERTNM |
Company name changed embrace financial planning LLPcertificate issued on 19/12/08
filed on: 16th, December 2008
|
change of name |
|