(LLCS01) Confirmation statement with no updates November 15, 2023
filed on: 27th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 28th, September 2023
| accounts
|
Free Download
(6 pages)
|
(LLCS01) Confirmation statement with no updates November 15, 2022
filed on: 17th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 12th, October 2022
| accounts
|
Free Download
(7 pages)
|
(LLCS01) Confirmation statement with no updates November 15, 2021
filed on: 18th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 4th, September 2021
| accounts
|
Free Download
(5 pages)
|
(LLCS01) Confirmation statement with no updates November 15, 2020
filed on: 17th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 20th, November 2020
| accounts
|
Free Download
(5 pages)
|
(LLAD01) Registered office address changed from 2 Palace Court Gardens London N10 2LB United Kingdom to 138 Fortis Green Road Muswell Hill London N10 3DU on April 6, 2020
filed on: 6th, April 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 10th, December 2019
| accounts
|
Free Download
(4 pages)
|
(LLCS01) Confirmation statement with no updates November 15, 2019
filed on: 25th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(LLCH01) On November 1, 2019 director's details were changed
filed on: 18th, November 2019
| officers
|
Free Download
(2 pages)
|
(LLCH01) On November 1, 2019 director's details were changed
filed on: 18th, November 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 4th, December 2018
| accounts
|
Free Download
(5 pages)
|
(LLCS01) Confirmation statement with no updates November 15, 2018
filed on: 20th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(5 pages)
|
(LLCS01) Confirmation statement with no updates November 15, 2017
filed on: 21st, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(LLAD01) Registered office address changed from 6th Floor 5 Lloyds Avenue London EC3N 3AE to 2 Palace Court Gardens London N10 2LB on December 16, 2016
filed on: 16th, December 2016
| address
|
Free Download
(1 page)
|
(LLCS01) Confirmation statement with updates November 15, 2016
filed on: 22nd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 15th, August 2016
| accounts
|
Free Download
(3 pages)
|
(LLAA01) Previous accounting period shortened from September 30, 2016 to March 31, 2016
filed on: 4th, August 2016
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 25th, July 2016
| accounts
|
Free Download
(3 pages)
|
(LLAA01) Previous accounting period shortened from March 31, 2016 to September 30, 2015
filed on: 15th, July 2016
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed cssw wealth management LLPcertificate issued on 20/06/16
filed on: 20th, June 2016
| change of name
|
Free Download
|
(LLTM01) Director's appointment was terminated on May 20, 2016
filed on: 25th, May 2016
| officers
|
Free Download
(1 page)
|
(LLAR01) LLP's annual return made up to November 15, 2015
filed on: 23rd, November 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 13th, August 2015
| accounts
|
Free Download
(4 pages)
|
(LLAD01) Registered office address changed from 3 Warners Mill Silks Way Braintree CM7 3GB to 6Th Floor 5 Lloyds Avenue London EC3N 3AE on March 23, 2015
filed on: 23rd, March 2015
| address
|
Free Download
(1 page)
|
(LLAR01) LLP's annual return made up to November 15, 2014
filed on: 18th, November 2014
| annual return
|
Free Download
(4 pages)
|
(LLTM01) Director's appointment was terminated on January 21, 2014
filed on: 21st, January 2014
| officers
|
Free Download
(1 page)
|
(LLIN01) LLP incorporation
filed on: 15th, November 2013
| incorporation
|
Free Download
(7 pages)
|