LLAD01 |
LLP address change on 2023/01/13 from The Lathe Northbrook Farnham GU10 5EU England to 93 Tabernacle Street London EC2A 4BA
filed on: 13th, January 2023
|
address |
Free Download
(2 pages)
|
LLCS01 |
Confirmation statement with no updates 2022/05/09
filed on: 20th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 31st, March 2022
|
accounts |
Free Download
(7 pages)
|
LLTM01 |
2021/08/02 - the day director's appointment was terminated
filed on: 5th, October 2021
|
officers |
Free Download
(1 page)
|
LLAD01 |
LLP address change on 2021/10/05 from Harbour House 60 Purewell Christchurch BH23 1ES England to The Lathe Northbrook Farnham GU10 5EU
filed on: 5th, October 2021
|
address |
Free Download
(1 page)
|
LLAP02 |
New member appointment on 2021/08/02.
filed on: 5th, October 2021
|
officers |
Free Download
(2 pages)
|
LLCS01 |
Confirmation statement with no updates 2021/05/09
filed on: 26th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 31st, March 2021
|
accounts |
Free Download
(8 pages)
|
LLCS01 |
Confirmation statement with no updates 2020/05/09
filed on: 2nd, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 2019/03/31
filed on: 6th, January 2020
|
accounts |
Free Download
(6 pages)
|
LLCS01 |
Confirmation statement with no updates 2019/05/09
filed on: 12th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 2018/03/31
filed on: 9th, January 2019
|
accounts |
Free Download
(6 pages)
|
LLCS01 |
Confirmation statement with no updates 2018/05/09
filed on: 19th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
LLAD01 |
LLP address change on 2018/01/10 from Flat 5 6 Upper John Street London W1F 9HB to Harbour House 60 Purewell Christchurch BH23 1ES
filed on: 10th, January 2018
|
address |
Free Download
(1 page)
|
LLCH02 |
Directors's details were changed on 2018/01/10
filed on: 10th, January 2018
|
officers |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 2017/03/31
filed on: 8th, January 2018
|
accounts |
Free Download
(7 pages)
|
LLCS01 |
Confirmation statement with updates 2017/05/09
filed on: 19th, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Small-sized company accounts made up to 2016/03/31
filed on: 7th, April 2017
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, March 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, March 2017
|
gazette |
Free Download
(1 page)
|
LLAR01 |
Annual return - period up to 2016/05/09
filed on: 1st, June 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 2015/03/31
filed on: 25th, February 2016
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, September 2015
|
gazette |
Free Download
(1 page)
|
LLAR01 |
Annual return - period up to 2015/05/09
filed on: 16th, September 2015
|
annual return |
Free Download
(3 pages)
|
LLCH02 |
Directors's details were changed on 2015/02/01
filed on: 16th, September 2015
|
officers |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, September 2015
|
gazette |
Free Download
|
AA |
Small-sized company accounts made up to 2014/03/31
filed on: 20th, May 2015
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, April 2015
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 14th, April 2015
|
gazette |
Free Download
(1 page)
|
LLAD01 |
LLP address change on 2014/12/04 from First Floor 10/11 Lower John Street London W1F 9EB to Flat 5 6 Upper John Street London W1F 9HB
filed on: 4th, December 2014
|
address |
Free Download
(1 page)
|
LLAR01 |
Annual return - period up to 2014/05/09
filed on: 9th, July 2014
|
annual return |
Free Download
(3 pages)
|
LLMR01 |
Registration of charge 3850090001
filed on: 4th, June 2013
|
mortgage |
Free Download
(14 pages)
|
LLMR01 |
Registration of charge 3850090003
filed on: 4th, June 2013
|
mortgage |
Free Download
(14 pages)
|
LLMR01 |
Registration of charge 3850090004
filed on: 4th, June 2013
|
mortgage |
Free Download
(44 pages)
|
LLMR01 |
Registration of charge 3850090002
filed on: 4th, June 2013
|
mortgage |
Free Download
(14 pages)
|
CERTNM |
Company name changed wispers estate LLPcertificate issued on 10/05/13
filed on: 10th, May 2013
|
change of name |
Free Download
(2 pages)
|
LLNM01 |
Notice of change of name
filed on: 10th, May 2013
|
change of name |
Free Download
(2 pages)
|
LLIN01 |
Incorporation of a LLP
filed on: 9th, May 2013
|
incorporation |
Free Download
(5 pages)
|