LLCS01 |
Confirmation statement with no updates 25th January 2024
filed on: 7th, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
LLAD01 |
LLP address change on 10th November 2023 from 11 Badgers Hill Virginia Water Surrey GU25 4SA to 23 Station Approach Virginia Water Surrey GU25 4DW
filed on: 10th, November 2023
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 5th, April 2023
|
accounts |
Free Download
(10 pages)
|
LLCS01 |
Confirmation statement with no updates 25th January 2023
filed on: 6th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 28th, March 2022
|
accounts |
Free Download
(11 pages)
|
LLCS01 |
Confirmation statement with no updates 25th January 2022
filed on: 7th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
LLAP02 |
New member appointment on 23rd March 2021.
filed on: 17th, May 2021
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 9th, April 2021
|
accounts |
Free Download
(10 pages)
|
LLCS01 |
Confirmation statement with no updates 25th January 2021
filed on: 30th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
LLTM01 |
29th January 2021 - the day director's appointment was terminated
filed on: 4th, March 2021
|
officers |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates 25th January 2020
filed on: 27th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 6th, January 2020
|
accounts |
Free Download
(12 pages)
|
LLCS01 |
Confirmation statement with no updates 25th January 2019
filed on: 29th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 8th, January 2019
|
accounts |
Free Download
(10 pages)
|
LLCS01 |
Confirmation statement with no updates 25th January 2018
filed on: 16th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
LLMR01 |
Registration of charge OC3819320006, created on 31st January 2018
filed on: 9th, February 2018
|
mortgage |
Free Download
(16 pages)
|
LLMR01 |
Registration of charge OC3819320004, created on 31st January 2018
filed on: 9th, February 2018
|
mortgage |
Free Download
(19 pages)
|
LLMR01 |
Registration of charge OC3819320005, created on 31st January 2018
filed on: 9th, February 2018
|
mortgage |
Free Download
(16 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 22nd, December 2017
|
accounts |
Free Download
|
AA |
Total exemption full accounts data made up to 31st March 2016
filed on: 13th, February 2017
|
accounts |
Free Download
(11 pages)
|
LLCS01 |
Confirmation statement with updates 25th January 2017
filed on: 5th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2015
filed on: 7th, May 2016
|
accounts |
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, March 2016
|
gazette |
Free Download
(1 page)
|
LLAR01 |
Annual return - period up to 25th January 2016
filed on: 8th, March 2016
|
annual return |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, March 2016
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 2nd, June 2015
|
accounts |
Free Download
(4 pages)
|
LLAR01 |
Annual return - period up to 25th January 2015
filed on: 4th, February 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 20th, May 2014
|
accounts |
Free Download
(4 pages)
|
LLCH01 |
On 1st February 2014 director's details were changed
filed on: 13th, February 2014
|
officers |
Free Download
(2 pages)
|
LLAR01 |
Annual return - period up to 25th January 2014
filed on: 13th, February 2014
|
annual return |
Free Download
(3 pages)
|
LLCH01 |
On 13th February 2014 director's details were changed
filed on: 13th, February 2014
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On 13th February 2014 director's details were changed
filed on: 13th, February 2014
|
officers |
Free Download
(2 pages)
|
LLAA01 |
Previous accounting period shortened to 31st March 2013
filed on: 13th, February 2014
|
accounts |
Free Download
(1 page)
|
LLAD01 |
Registered office address changed from 19 St Davids Drive Englefield Green Surrey TW20 0BA on 13th February 2014
filed on: 13th, February 2014
|
address |
Free Download
(1 page)
|
LLCH01 |
On 1st February 2014 director's details were changed
filed on: 13th, February 2014
|
officers |
Free Download
(2 pages)
|
LLMR01 |
Registration of charge 3819320003
filed on: 30th, July 2013
|
mortgage |
Free Download
(15 pages)
|
LLAD01 |
Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 30th January 2013
filed on: 30th, January 2013
|
address |
Free Download
(1 page)
|
LLIN01 |
Incorporation of a LLP
filed on: 25th, January 2013
|
incorporation |
Free Download
(5 pages)
|