LLCH01 |
On July 12, 2018 director's details were changed
filed on: 2nd, January 2024
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On July 12, 2018 director's details were changed
filed on: 2nd, January 2024
|
officers |
Free Download
(2 pages)
|
LLCS01 |
Confirmation statement with no updates December 26, 2023
filed on: 2nd, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 27th, November 2023
|
accounts |
Free Download
(11 pages)
|
LLAP01 |
On May 31, 2023 new director was appointed.
filed on: 16th, June 2023
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On March 2, 2023 director's details were changed
filed on: 9th, May 2023
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On March 2, 2023 director's details were changed
filed on: 9th, May 2023
|
officers |
Free Download
(2 pages)
|
LLCS01 |
Confirmation statement with no updates December 26, 2022
filed on: 8th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 27th, September 2022
|
accounts |
Free Download
(11 pages)
|
LLCH01 |
On November 29, 2021 director's details were changed
filed on: 7th, January 2022
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On November 29, 2021 director's details were changed
filed on: 7th, January 2022
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On November 29, 2021 director's details were changed
filed on: 7th, January 2022
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On November 29, 2021 director's details were changed
filed on: 7th, January 2022
|
officers |
Free Download
(2 pages)
|
LLCS01 |
Confirmation statement with no updates December 26, 2021
filed on: 7th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 18th, November 2021
|
accounts |
Free Download
(10 pages)
|
LLMR01 |
Registration of charge OC3967620006, created on August 26, 2021
filed on: 31st, August 2021
|
mortgage |
Free Download
(19 pages)
|
LLCS01 |
Confirmation statement with no updates December 26, 2020
filed on: 30th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
LLCH01 |
On July 12, 2018 director's details were changed
filed on: 22nd, December 2020
|
officers |
Free Download
(2 pages)
|
LLAP01 |
On March 28, 2020 new director was appointed.
filed on: 27th, October 2020
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On October 1, 2020 director's details were changed
filed on: 27th, October 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 26th, August 2020
|
accounts |
Free Download
(11 pages)
|
LLCS01 |
Confirmation statement with no updates December 26, 2019
filed on: 2nd, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 28th, November 2019
|
accounts |
Free Download
(11 pages)
|
LLCS01 |
Confirmation statement with no updates December 26, 2018
filed on: 31st, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
LLCH01 |
On June 1, 2018 director's details were changed
filed on: 31st, December 2018
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On June 1, 2018 director's details were changed
filed on: 31st, December 2018
|
officers |
Free Download
(2 pages)
|
LLAP01 |
On February 1, 2018 new director was appointed.
filed on: 31st, December 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 3rd, December 2018
|
accounts |
Free Download
(11 pages)
|
LLCS01 |
Confirmation statement with no updates December 26, 2017
filed on: 17th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
LLAD01 |
Registered office address changed from Harboury Linchmere Ridge Haslemere Surrey GU27 3PS United Kingdom to 19-21 West Street Haslemere Surrey GU27 2AB on January 5, 2018
filed on: 5th, January 2018
|
address |
Free Download
(1 page)
|
LLAP01 |
On July 1, 2017 new director was appointed.
filed on: 18th, October 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 11th, July 2017
|
accounts |
Free Download
(14 pages)
|
LLCS01 |
Confirmation statement with updates December 26, 2016
filed on: 9th, January 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 12th, October 2016
|
accounts |
Free Download
(5 pages)
|
LLMR01 |
Registration of charge OC3967620005, created on September 30, 2016
filed on: 3rd, October 2016
|
mortgage |
Free Download
(27 pages)
|
LLAD01 |
Registered office address changed from The Office 36 Draycott Place London SW3 2SA to Harboury Linchmere Ridge Haslemere Surrey GU27 3PS on August 10, 2016
filed on: 10th, August 2016
|
address |
Free Download
(1 page)
|
LLTM01 |
Director appointment termination date: March 16, 2016
filed on: 3rd, August 2016
|
officers |
Free Download
(1 page)
|
LLAR01 |
Annual return made up to November 26, 2015
filed on: 21st, December 2015
|
annual return |
Free Download
(6 pages)
|
LLCH01 |
On January 19, 2015 director's details were changed
filed on: 16th, December 2015
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 28th, October 2015
|
accounts |
Free Download
(4 pages)
|
LLAA01 |
Previous accounting period shortened from November 30, 2015 to March 31, 2015
filed on: 13th, July 2015
|
accounts |
Free Download
(3 pages)
|
LLMR01 |
Registration of charge OC3967620004, created on March 27, 2015
filed on: 10th, April 2015
|
mortgage |
Free Download
|
LLAP02 |
New member was appointed on March 13, 2015
filed on: 24th, March 2015
|
officers |
Free Download
(2 pages)
|
LLMR01 |
Registration of charge OC3967620003, created on January 20, 2015
filed on: 27th, January 2015
|
mortgage |
Free Download
(28 pages)
|
LLAP01 |
On January 19, 2015 new director was appointed.
filed on: 19th, January 2015
|
officers |
Free Download
(2 pages)
|
LLMR01 |
Registration of charge OC3967620002, created on December 19, 2014
filed on: 23rd, December 2014
|
mortgage |
Free Download
(28 pages)
|
LLMR01 |
Registration of charge OC3967620001, created on December 19, 2014
filed on: 23rd, December 2014
|
mortgage |
Free Download
(41 pages)
|
LLAP01 |
On November 27, 2014 new director was appointed.
filed on: 10th, December 2014
|
officers |
Free Download
(2 pages)
|
LLAP01 |
On November 27, 2014 new director was appointed.
filed on: 10th, December 2014
|
officers |
Free Download
(2 pages)
|
LLAP01 |
On November 27, 2014 new director was appointed.
filed on: 10th, December 2014
|
officers |
Free Download
(2 pages)
|
LLAP01 |
On November 27, 2014 new director was appointed.
filed on: 10th, December 2014
|
officers |
Free Download
(2 pages)
|
LLAP01 |
On November 27, 2014 new director was appointed.
filed on: 10th, December 2014
|
officers |
Free Download
(2 pages)
|
LLIN01 |
Incorporation of a limited liability partnership
filed on: 26th, November 2014
|
incorporation |
Free Download
(4 pages)
|