AA |
Full accounts for the period ending Fri, 30th Jun 2023
filed on: 24th, January 2024
|
accounts |
Free Download
(23 pages)
|
LLCS01 |
Confirmation statement with no updates Sun, 14th Jan 2024
filed on: 15th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Thu, 30th Jun 2022
filed on: 27th, March 2023
|
accounts |
Free Download
(25 pages)
|
LLCS01 |
Confirmation statement with no updates Sat, 14th Jan 2023
filed on: 19th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
LLTM01 |
Director's appointment terminated on Fri, 11th Feb 2022
filed on: 15th, February 2022
|
officers |
Free Download
(1 page)
|
LLTM01 |
Director's appointment terminated on Fri, 11th Feb 2022
filed on: 15th, February 2022
|
officers |
Free Download
(1 page)
|
LLAP02 |
New person appointed on Fri, 11th Feb 2022 to the position of a member
filed on: 15th, February 2022
|
officers |
Free Download
(2 pages)
|
LLAP02 |
New person appointed on Fri, 11th Feb 2022 to the position of a member
filed on: 15th, February 2022
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Wed, 30th Jun 2021
filed on: 11th, February 2022
|
accounts |
Free Download
(23 pages)
|
LLCS01 |
Confirmation statement with no updates Fri, 14th Jan 2022
filed on: 24th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Tue, 30th Jun 2020
filed on: 12th, May 2021
|
accounts |
Free Download
(22 pages)
|
LLCH02 |
Directors's name changed on Fri, 23rd Nov 2018
filed on: 23rd, March 2021
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sun, 30th Jun 2019
filed on: 1st, March 2021
|
accounts |
Free Download
(22 pages)
|
LLCS01 |
Confirmation statement with no updates Thu, 14th Jan 2021
filed on: 15th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
LLAD01 |
LLP address change on Wed, 13th Jan 2021 from , Copthall Stadium Greenlands Lane, Hendon, London, NW4 1RL, England to Stonex Stadium Greenlands Lane Hendon London NW4 1RL
filed on: 13th, January 2021
|
address |
Free Download
(1 page)
|
LLAD01 |
LLP address change on Fri, 30th Oct 2020 from Allianz Park Greenlands Lane Hendon London NW4 1RL to Copthall Stadium Greenlands Lane Hendon London NW4 1RL
filed on: 30th, October 2020
|
address |
Free Download
(1 page)
|
LLCH02 |
Directors's name changed on Wed, 10th Apr 2019
filed on: 26th, August 2020
|
officers |
Free Download
(1 page)
|
LLCH02 |
Directors's name changed on Fri, 23rd Nov 2018
filed on: 26th, August 2020
|
officers |
Free Download
(1 page)
|
LLAP02 |
New person appointed on Fri, 23rd Nov 2018 to the position of a member
filed on: 6th, February 2020
|
officers |
Free Download
(2 pages)
|
LLCS01 |
Confirmation statement with no updates Tue, 14th Jan 2020
filed on: 6th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
LLTM01 |
Director's appointment terminated on Thu, 8th Nov 2018
filed on: 27th, June 2019
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts made up to Sat, 30th Jun 2018
filed on: 3rd, April 2019
|
accounts |
Free Download
(20 pages)
|
LLMR01 |
Registration of charge OC3608850001, created on Fri, 8th Mar 2019
filed on: 29th, March 2019
|
mortgage |
Free Download
(58 pages)
|
LLMR01 |
Registration of charge OC3608850002, created on Fri, 8th Mar 2019
filed on: 26th, March 2019
|
mortgage |
Free Download
(58 pages)
|
LLCS01 |
Confirmation statement with no updates Mon, 14th Jan 2019
filed on: 22nd, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
LLTM01 |
Director's appointment terminated on Wed, 24th Oct 2018
filed on: 5th, November 2018
|
officers |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates Sun, 14th Jan 2018
filed on: 23rd, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to Fri, 30th Jun 2017
filed on: 2nd, February 2018
|
accounts |
Free Download
(16 pages)
|
AA |
Small company accounts made up to Thu, 30th Jun 2016
filed on: 10th, April 2017
|
accounts |
Free Download
(10 pages)
|
LLCS01 |
Confirmation statement with updates Sat, 14th Jan 2017
filed on: 20th, February 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Small company accounts made up to Tue, 30th Jun 2015
filed on: 11th, February 2016
|
accounts |
Free Download
(6 pages)
|
LLAR01 |
LLP's annual return - up to Thu, 14th Jan 2016
filed on: 25th, January 2016
|
annual return |
Free Download
(4 pages)
|
LLTM01 |
Director's appointment terminated on Fri, 29th May 2015
filed on: 10th, September 2015
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Mon, 30th Jun 2014
filed on: 13th, March 2015
|
accounts |
Free Download
(10 pages)
|
LLAR01 |
LLP's annual return - up to Wed, 14th Jan 2015
filed on: 26th, February 2015
|
annual return |
Free Download
(5 pages)
|
LLCH02 |
Directors's name changed on Tue, 1st Jul 2014
filed on: 26th, February 2015
|
officers |
Free Download
(1 page)
|
LLCH02 |
Directors's name changed on Tue, 1st Jul 2014
filed on: 26th, February 2015
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sun, 30th Jun 2013
filed on: 28th, March 2014
|
accounts |
Free Download
(10 pages)
|
LLAR01 |
LLP's annual return - up to Tue, 14th Jan 2014
filed on: 5th, February 2014
|
annual return |
Free Download
(5 pages)
|
LLAD01 |
Company moved to new address on Fri, 19th Apr 2013. Old Address: Unit 3 Kingsley House Sandridge Park Porters Wood St Albans Herts AL3 6PH
filed on: 19th, April 2013
|
address |
Free Download
(1 page)
|
LLAR01 |
LLP's annual return - up to Mon, 14th Jan 2013
filed on: 4th, February 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 16th, October 2012
|
accounts |
Free Download
(5 pages)
|
LLAP01 |
On Tue, 2nd Oct 2012 new director was appointed.
filed on: 2nd, October 2012
|
officers |
Free Download
(2 pages)
|
LLAD01 |
Company moved to new address on Thu, 8th Mar 2012. Old Address: Devonshire House 60 Goswell Road London EC1M 7AD United Kingdom
filed on: 8th, March 2012
|
address |
Free Download
(2 pages)
|
LLAR01 |
LLP's annual return - up to Sat, 14th Jan 2012
filed on: 24th, February 2012
|
annual return |
Free Download
(4 pages)
|
LLCH02 |
Directors's name changed on Sat, 31st Dec 2011
filed on: 24th, February 2012
|
officers |
Free Download
(1 page)
|
LLIN01 |
Limited Liability Partnership incorporation
filed on: 14th, January 2011
|
incorporation |
Free Download
(6 pages)
|