LLCS01 |
Confirmation statement with no updates 24th March 2024
filed on: 9th, April 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 30th June 2023
filed on: 16th, January 2024
|
accounts |
Free Download
(24 pages)
|
LLCS01 |
Confirmation statement with no updates 24th March 2023
filed on: 27th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
LLCH02 |
Directors's details changed on 26th January 2016
filed on: 27th, March 2023
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 30th June 2022
filed on: 4th, January 2023
|
accounts |
Free Download
(26 pages)
|
AA |
Full accounts for the period ending 30th June 2021
filed on: 5th, July 2022
|
accounts |
Free Download
(23 pages)
|
LLCS01 |
Confirmation statement with no updates 24th March 2022
filed on: 24th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
LLCS01 |
Confirmation statement with no updates 24th March 2021
filed on: 30th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 30th June 2020
filed on: 5th, March 2021
|
accounts |
Free Download
(22 pages)
|
LLAD02 |
Location of register of charges has been changed to 2nd Floor 31 Chertsey Street Guildford GU1 4HD at an unknown date
filed on: 4th, March 2021
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 30th June 2019
filed on: 27th, May 2020
|
accounts |
Free Download
(22 pages)
|
LLTM01 |
10th May 2019 - the day director's appointment was terminated
filed on: 30th, April 2020
|
officers |
Free Download
(1 page)
|
LLAP01 |
New director was appointed on 24th March 2014
filed on: 30th, April 2020
|
officers |
Free Download
(2 pages)
|
LLAP01 |
New director was appointed on 24th March 2014
filed on: 24th, April 2020
|
officers |
Free Download
(2 pages)
|
LLTM01 |
24th March 2014 - the day director's appointment was terminated
filed on: 24th, April 2020
|
officers |
Free Download
(1 page)
|
LLTM01 |
24th March 2014 - the day director's appointment was terminated
filed on: 15th, April 2020
|
officers |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates 24th March 2020
filed on: 6th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
LLCS01 |
Confirmation statement with no updates 24th March 2019
filed on: 8th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 30th June 2018
filed on: 14th, December 2018
|
accounts |
Free Download
(22 pages)
|
AA |
Full accounts for the period ending 30th June 2017
filed on: 9th, April 2018
|
accounts |
Free Download
(23 pages)
|
LLCS01 |
Confirmation statement with no updates 24th March 2018
filed on: 26th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 30th June 2016
filed on: 17th, May 2017
|
accounts |
Free Download
(24 pages)
|
LLCS01 |
Confirmation statement with updates 24th March 2017
filed on: 29th, March 2017
|
confirmation statement |
Free Download
(4 pages)
|
LLAA01 |
Previous accounting period shortened to 30th June 2016
filed on: 13th, February 2017
|
accounts |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 9th, October 2016
|
accounts |
Free Download
(12 pages)
|
LLAR01 |
Annual return - period up to 24th March 2016
filed on: 31st, March 2016
|
annual return |
Free Download
(4 pages)
|
LLCH02 |
Directors's details changed on 25th January 2016
filed on: 31st, March 2016
|
officers |
Free Download
(1 page)
|
LLCH01 |
On 25th January 2016 director's details were changed
filed on: 30th, March 2016
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On 25th January 2016 director's details were changed
filed on: 30th, March 2016
|
officers |
Free Download
(2 pages)
|
LLAD01 |
LLP address change on 26th January 2016 from 15 Portland Place London W1B 1PT to 2nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA
filed on: 26th, January 2016
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2014
filed on: 17th, July 2015
|
accounts |
Free Download
(11 pages)
|
LLAR01 |
Annual return - period up to 24th March 2015
filed on: 15th, April 2015
|
annual return |
Free Download
(4 pages)
|
LLCH02 |
Directors's details changed on 15th April 2015
filed on: 15th, April 2015
|
officers |
Free Download
(1 page)
|
LLAA01 |
Previous accounting period shortened to 31st December 2014
filed on: 23rd, February 2015
|
accounts |
Free Download
(1 page)
|
LLAD01 |
LLP address change on 3rd December 2014 from 20 Jewry Street Winchester Hampshire SO23 8RZ United Kingdom to 15 Portland Place London W1B 1PT
filed on: 3rd, December 2014
|
address |
Free Download
(1 page)
|
LLAD02 |
Location of register of charges has been changed to C/O Wragge Lawrence Graham & Co Llp Two Snow Hill Birmingham B4 6WR at an unknown date
filed on: 3rd, December 2014
|
address |
Free Download
(1 page)
|
LLIN01 |
Incorporation of a LLP
filed on: 24th, March 2014
|
incorporation |
Free Download
(6 pages)
|