(LLCS01) Confirmation statement with no updates October 8, 2023
filed on: 23rd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(LLCS01) Confirmation statement with no updates October 8, 2022
filed on: 11th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(LLCS01) Confirmation statement with no updates October 8, 2021
filed on: 14th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed healthy water soil LLPcertificate issued on 09/03/21
filed on: 9th, March 2021
| change of name
|
Free Download
(3 pages)
|
(LLNM01) Change of name notice
filed on: 9th, March 2021
| change of name
|
Free Download
|
(LLCS01) Confirmation statement with no updates October 8, 2020
filed on: 12th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(LLCS01) Confirmation statement with no updates October 8, 2019
filed on: 21st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(LLAD01) Registered office address changed from 51 st. Nicholas Road Wallingford OX10 8HX England to 2 Church Meadow Watlington OX49 5AG on October 8, 2019
filed on: 8th, October 2019
| address
|
Free Download
(1 page)
|
(LLCS01) Confirmation statement with no updates October 8, 2018
filed on: 11th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(LLCS01) Confirmation statement with no updates October 8, 2017
filed on: 11th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 15th, March 2017
| accounts
|
Free Download
(6 pages)
|
(LLAD01) Registered office address changed from 15 Fifield Barns Benson Wallingford Oxfordshire OX10 6EZ to 51 st. Nicholas Road Wallingford OX10 8HX on February 2, 2017
filed on: 2nd, February 2017
| address
|
Free Download
(1 page)
|
(LLCS01) Confirmation statement with updates October 8, 2016
filed on: 13th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(LLAP01) On September 30, 2016 new director was appointed.
filed on: 4th, October 2016
| officers
|
Free Download
(2 pages)
|
(LLTM01) Director appointment termination date: October 1, 2016
filed on: 4th, October 2016
| officers
|
Free Download
(1 page)
|
(LLTM01) Director appointment termination date: May 31, 2016
filed on: 6th, June 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 9th, May 2016
| accounts
|
Free Download
(7 pages)
|
(LLAR01) Annual return made up to October 8, 2015
filed on: 5th, November 2015
| annual return
|
Free Download
(3 pages)
|
(LLAD01) Registered office address changed from C/O Resolve Suite 6 Bulldog House London Road Twyford Berkshire RG10 9EU to 15 Fifield Barns Benson Wallingford Oxfordshire OX10 6EZ on November 4, 2015
filed on: 4th, November 2015
| address
|
Free Download
(1 page)
|
(LLCH01) On May 10, 2015 director's details were changed
filed on: 4th, June 2015
| officers
|
Free Download
(2 pages)
|
(LLCH01) On May 10, 2015 director's details were changed
filed on: 4th, June 2015
| officers
|
Free Download
(2 pages)
|
(LLTM01) Director appointment termination date: May 5, 2015
filed on: 5th, May 2015
| officers
|
Free Download
(1 page)
|
(LLIN01) Incorporation of a limited liability partnership
filed on: 8th, October 2014
| incorporation
|
Free Download
(10 pages)
|