(LLCS01) Confirmation statement with no updates 2024/02/08
filed on: 9th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 19th, December 2023
| accounts
|
Free Download
(7 pages)
|
(LLCS01) Confirmation statement with no updates 2023/02/08
filed on: 14th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 22nd, December 2022
| accounts
|
Free Download
(8 pages)
|
(LLCS01) Confirmation statement with no updates 2022/02/08
filed on: 25th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 21st, December 2021
| accounts
|
Free Download
(9 pages)
|
(LLCS01) Confirmation statement with no updates 2021/02/08
filed on: 9th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(LLAD01) LLP address change on 2021/01/27 from Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR to The Old Barn Wood Street Swanley BR8 7PA
filed on: 27th, January 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 27th, January 2021
| accounts
|
Free Download
(6 pages)
|
(LLCH01) On 2021/01/27 director's details were changed
filed on: 27th, January 2021
| officers
|
Free Download
(2 pages)
|
(LLCH02) Directors's details were changed on 2021/01/27
filed on: 27th, January 2021
| officers
|
Free Download
(1 page)
|
(LLMR01) Registration of charge OC3821820001, created on 2020/08/18
filed on: 19th, August 2020
| mortgage
|
Free Download
(8 pages)
|
(LLCS01) Confirmation statement with no updates 2020/02/08
filed on: 26th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(LLCH02) Directors's details were changed on 2019/03/23
filed on: 13th, January 2020
| officers
|
Free Download
(1 page)
|
(LLCS01) Confirmation statement with no updates 2019/02/08
filed on: 21st, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(LLCH02) Directors's details were changed on 2018/11/15
filed on: 2nd, January 2019
| officers
|
Free Download
(1 page)
|
(LLCS01) Confirmation statement with no updates 2018/02/05
filed on: 5th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, April 2017
| gazette
|
Free Download
(1 page)
|
(LLCS01) Confirmation statement with updates 2017/02/05
filed on: 28th, April 2017
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 25th, April 2017
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2016/03/31
filed on: 9th, January 2017
| accounts
|
Free Download
(5 pages)
|
(LLAR01) LLP's annual return - up to 2016/02/05
filed on: 26th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 11th, January 2016
| accounts
|
Free Download
(5 pages)
|
(LLAR01) LLP's annual return - up to 2015/02/05
filed on: 2nd, March 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 12th, November 2014
| accounts
|
Free Download
(5 pages)
|
(LLAR01) LLP's annual return - up to 2014/02/05
filed on: 25th, February 2014
| annual return
|
Free Download
(3 pages)
|
(LLIN01) Limited Liability Partnership incorporation
filed on: 5th, February 2013
| incorporation
|
Free Download
(9 pages)
|