(LLCS01) Confirmation statement with no updates December 16, 2023
filed on: 28th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(LLTM01) Director's appointment was terminated on September 30, 2023
filed on: 28th, December 2023
| officers
|
Free Download
(1 page)
|
(LLAD01) Registered office address changed from The Old Stables the Old Stables Hampstead Farm Binfield Heath RG9 4LG England to The Old Stables Hampstead Farm Binfield Heath Henley-on-Thames RG9 4LG on December 28, 2023
filed on: 28th, December 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 23rd, October 2023
| accounts
|
Free Download
(12 pages)
|
(LLAD01) Registered office address changed from Videcom House Newtown Road Henley-on-Thames RG9 1HG England to The Old Stables the Old Stables Hampstead Farm Binfield Heath RG9 4LG on October 19, 2023
filed on: 19th, October 2023
| address
|
Free Download
(1 page)
|
(LLCH01) On August 1, 2023 director's details were changed
filed on: 2nd, August 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 8th, April 2023
| accounts
|
Free Download
(14 pages)
|
(LLCS01) Confirmation statement with no updates December 16, 2022
filed on: 29th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(LLCH01) On March 1, 2022 director's details were changed
filed on: 14th, June 2022
| officers
|
Free Download
(2 pages)
|
(LLCH01) On March 1, 2022 director's details were changed
filed on: 13th, June 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 6th, April 2022
| accounts
|
Free Download
(14 pages)
|
(LLCH01) On December 16, 2021 director's details were changed
filed on: 17th, December 2021
| officers
|
Free Download
(2 pages)
|
(LLCS01) Confirmation statement with no updates December 16, 2021
filed on: 16th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(LLCS01) Confirmation statement with no updates December 16, 2020
filed on: 25th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 10th, February 2021
| accounts
|
Free Download
(13 pages)
|
(LLMR01) Registration of charge OC3708700002, created on September 30, 2020
filed on: 2nd, October 2020
| mortgage
|
Free Download
(10 pages)
|
(LLMR01) Registration of charge OC3708700001, created on September 30, 2020
filed on: 2nd, October 2020
| mortgage
|
Free Download
(10 pages)
|
(LLCS01) Confirmation statement with no updates December 16, 2019
filed on: 30th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(15 pages)
|
(LLAD01) Registered office address changed from 31 Hill Street London W1J 5LS to Videcom House Newtown Road Henley-on-Thames RG9 1HG on April 24, 2019
filed on: 24th, April 2019
| address
|
Free Download
(1 page)
|
(LLCS01) Confirmation statement with no updates December 16, 2018
filed on: 20th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 10th, December 2018
| accounts
|
Free Download
(16 pages)
|
(LLAP01) On December 13, 2017 new director was appointed.
filed on: 8th, May 2018
| officers
|
Free Download
(2 pages)
|
(LLTM01) Director's appointment was terminated on February 6, 2018
filed on: 11th, April 2018
| officers
|
Free Download
(1 page)
|
(LLCS01) Confirmation statement with no updates December 16, 2017
filed on: 2nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(16 pages)
|
(LLCS01) Confirmation statement with updates December 16, 2016
filed on: 23rd, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 8th, December 2016
| accounts
|
Free Download
(12 pages)
|
(LLAP01) On April 1, 2016 new director was appointed.
filed on: 4th, April 2016
| officers
|
Free Download
(2 pages)
|
(LLAR01) LLP's annual return made up to December 16, 2015
filed on: 11th, January 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 2nd, November 2015
| accounts
|
Free Download
(6 pages)
|
(LLAP01) On April 5, 2015 new director was appointed.
filed on: 21st, September 2015
| officers
|
Free Download
(2 pages)
|
(LLTM01) Director's appointment was terminated on April 5, 2015
filed on: 20th, July 2015
| officers
|
Free Download
(1 page)
|
(LLAR01) LLP's annual return made up to December 16, 2014
filed on: 14th, January 2015
| annual return
|
Free Download
(6 pages)
|
(LLAP01) On May 7, 2014 new director was appointed.
filed on: 14th, January 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 9th, January 2015
| accounts
|
Free Download
(5 pages)
|
(LLTM01) Director's appointment was terminated on May 7, 2014
filed on: 19th, September 2014
| officers
|
Free Download
(1 page)
|
(LLAR01) LLP's annual return made up to December 16, 2013
filed on: 19th, December 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Small company accounts for the period up to March 31, 2013
filed on: 19th, September 2013
| accounts
|
Free Download
(5 pages)
|
(LLAR01) LLP's annual return made up to December 16, 2012
filed on: 17th, December 2012
| annual return
|
Free Download
(6 pages)
|
(LLIN01) LLP incorporation
filed on: 16th, December 2011
| incorporation
|
Free Download
(12 pages)
|